Design House Limited, a registered company, was launched on 15 Mar 2000. 9429037325374 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Perry Namyoung Kim - an active director whose contract started on 21 Feb 2013,
Jung Han Kim - an inactive director whose contract started on 18 Feb 2010 and was terminated on 01 Mar 2013,
Eric Hyung-Suk Oh - an inactive director whose contract started on 18 Feb 2010 and was terminated on 14 Jun 2011,
Perry N Kim - an inactive director whose contract started on 15 Mar 2000 and was terminated on 19 Feb 2010.
Last updated on 03 May 2025, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 12 Blanc Road, Silverdale, Silverdale, 0932 (registered address),
12 Blanc Road, Silverdale, Silverdale, 0932 (service address),
Unit 1, 102 East Coast Road, Forrest Hill, Auckland, 0620 (physical address).
Design House Limited had been using Unit 1, 102 East Coast Road, Forrest Hill, Auckland as their registered address up until 21 Feb 2025.
Old names for this company, as we found at BizDb, included: from 23 Nov 2016 to 16 Aug 2021 they were named Design House Management Limited, from 15 Mar 2000 to 23 Nov 2016 they were named Dei Group Limited.
A single entity controls all company shares (exactly 100 shares) - Kim, Perry N - located at 0932, Silverdale, Silverdale.
Previous addresses
Address #1: Unit 1, 102 East Coast Road, Forrest Hill, Auckland, 0620 New Zealand
Registered & service address used from 28 Feb 2017 to 21 Feb 2025
Address #2: Level 1, 231 Hinemoa St., Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 19 Mar 2015 to 28 Feb 2017
Address #3: Level 1, 12 O'connell Street, Auckland City Centre, Auckland, 1010 New Zealand
Registered & physical address used from 01 Mar 2013 to 19 Mar 2015
Address #4: 406/22 Nelson Street, Auckland City Centre, Auckland, 1010 New Zealand
Registered & physical address used from 12 Nov 2010 to 01 Mar 2013
Address #5: L2, 150 Queen St, Auckland New Zealand
Registered address used from 07 Mar 2003 to 12 Nov 2010
Address #6: Po Box 5368, Wellesley St New Zealand
Physical address used from 07 Mar 2003 to 12 Nov 2010
Address #7: Level 1, 39 Elliott St., Auckland City, Auckland
Physical & registered address used from 23 Mar 2002 to 07 Mar 2003
Address #8: 552 Glenfield Rd, Glenfield, Auckland
Registered address used from 12 Apr 2000 to 23 Mar 2002
Address #9: 552 Glenfield Rd, Glenfield, Auckland
Physical address used from 15 Mar 2000 to 23 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Kim, Perry N |
Silverdale Silverdale 0932 New Zealand |
15 Mar 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Union Industry Ltd | 21 Mar 2013 - 06 Nov 2017 | |
| Individual | Kim, Jung Han |
Milford North Shore City 0620 New Zealand |
15 Mar 2000 - 20 Feb 2018 |
| Individual | Oh, Eric H S |
Glenfield Auckland |
15 Mar 2000 - 06 Nov 2017 |
| Individual | Kim, Jung Han |
Milford North Shore City 0620 New Zealand |
15 Mar 2000 - 20 Feb 2018 |
Perry Namyoung Kim - Director
Appointment date: 21 Feb 2013
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 01 Jan 2025
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 11 Mar 2015
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Nov 2017
Jung Han Kim - Director (Inactive)
Appointment date: 18 Feb 2010
Termination date: 01 Mar 2013
Address: Milford, Auckland,
Address used since 18 Feb 2010
Eric Hyung-suk Oh - Director (Inactive)
Appointment date: 18 Feb 2010
Termination date: 14 Jun 2011
Address: Auckland Cbd, Auckland,
Address used since 18 Feb 2010
Perry N Kim - Director (Inactive)
Appointment date: 15 Mar 2000
Termination date: 19 Feb 2010
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 15 Mar 2000
Visto Nz Limited
102 B East Coast Rd
Accounts Connect Limited
85 East Coast Road
Gmb Rentals Limited
85 East Coast Road
Freefall Music Newzealand Limited
6 Marsh Ave
Ezy2fit Door Systems Limited
Unit 3, 90 East Coast Road,
Rede2 Build Limited
Flat 3, 90 East Coast Road