Design Electronics Limited was launched on 21 Feb 2001 and issued an NZ business identifier of 9429036996674. The in liquidation LTD company has been managed by 3 directors: Richard Warwick Jones - an active director whose contract started on 11 Jul 2011,
Barbara Rose Jones - an inactive director whose contract started on 21 Feb 2001 and was terminated on 11 Jul 2011,
Ross Mark Jones - an inactive director whose contract started on 21 Feb 2001 and was terminated on 11 Jul 2011.
As stated in BizDb's data (last updated on 24 Jun 2023), the company uses 1 address: 16 Piermark Drive, Albany, Auckland, 0632 (category: registered, service).
Until 10 Apr 2013, Design Electronics Limited had been using 124 Willis Street, Wellington as their physical address.
BizDb found old names used by the company: from 21 Feb 2001 to 16 May 2001 they were named Opawa Investments Limited.
A total of 5000000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 2500000 shares are held by 1 entity, namely:
Jones, Richard Warwick (an individual) located at Rd 1, Richmond postcode 7081.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 2500000 shares) and includes
Matthews, Karen Frances - located at Rd 1, Richmond. Design Electronics Limited was classified as "Measuring instrument mfg" (business classification C241910).
Previous addresses
Address #1: 124 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 23 May 2012 to 10 Apr 2013
Address #2: 1/19 Caroline Street, Mt Victoria, Wellington, 6011 New Zealand
Registered & physical address used from 24 Feb 2012 to 23 May 2012
Address #3: 46a Duthie Street, Karori, Wellington, 6012 New Zealand
Registered & physical address used from 19 Jul 2011 to 24 Feb 2012
Address #4: Stuarts Limited, Chartered Accountants, 633 Main Street, Palmerston North New Zealand
Physical & registered address used from 21 Feb 2001 to 19 Jul 2011
Basic Financial info
Total number of Shares: 5000000
Annual return filing month: February
Annual return last filed: 01 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500000 | |||
Individual | Jones, Richard Warwick |
Rd 1 Richmond 7081 New Zealand |
11 Jul 2011 - |
Shares Allocation #2 Number of Shares: 2500000 | |||
Individual | Matthews, Karen Frances |
Rd 1 Richmond 7081 New Zealand |
24 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Barbara Rose |
Palmerston North New Zealand |
01 Oct 2003 - 11 Jul 2011 |
Individual | Jones, Barbara Rose |
Palmerston North |
21 Feb 2001 - 11 Jul 2011 |
Individual | Jones, Ross Mark |
Palmerston North |
21 Feb 2001 - 11 Jul 2011 |
Individual | Jones, Ross Mark |
Palmerston North New Zealand |
01 Oct 2003 - 11 Jul 2011 |
Individual | Jones, Barbara Rose |
Palmerston North |
01 Oct 2003 - 11 Jul 2011 |
Individual | Jones, Ross Mark |
Palmerston North New Zealand |
01 Oct 2003 - 11 Jul 2011 |
Entity | Stuart Trustees Limited Shareholder NZBN: 9429036890385 Company Number: 1140209 |
23 Feb 2011 - 11 Jul 2011 | |
Individual | Stuart, Ian Cameron |
Palmerston North |
21 Feb 2001 - 23 Feb 2011 |
Entity | Stuart Trustees Limited Shareholder NZBN: 9429036890385 Company Number: 1140209 |
23 Feb 2011 - 11 Jul 2011 |
Richard Warwick Jones - Director
Appointment date: 11 Jul 2011
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 07 Mar 2013
Barbara Rose Jones - Director (Inactive)
Appointment date: 21 Feb 2001
Termination date: 11 Jul 2011
Address: Palmerston North, 4410 New Zealand
Address used since 21 Feb 2001
Ross Mark Jones - Director (Inactive)
Appointment date: 21 Feb 2001
Termination date: 11 Jul 2011
Address: Palmerston North, 4410 New Zealand
Address used since 21 Feb 2001
Sports Club Management Systems Limited
71 Redwood Valley Lane
Landzone Limited
71 Redwood Valley Lane
Rwj Org Limited
71 Redwood Valley Lane
Fashion Foods Limited
Redwoods Valley
Bargemans Browns Bay Limited
171 Maisey Road
Anchor Point Limited
134 Maisey Road
66 Imports Limited
10 Wallace Street
Bailie Son's Electrical & Industrial Instrumentation Limited
32 Queree Drive
Electratech Limited
12 Rangitake Drive
Instrument Automation Control Limited
26c Annandale Street
Profiler Tech Limited
32a Wroxton Terrace
Tmi Solutions Limited
109 Powderham Street