Design House Kitchens Limited was registered on 15 Jun 1999 and issued an NZ business identifier of 9429037573720. The registered LTD company has been supervised by 2 directors: Paul Edmund Hodge - an active director whose contract started on 15 Jun 1999,
Leanne Sandra Hodge - an inactive director whose contract started on 15 Jun 1999 and was terminated on 23 Apr 2010.
According to the BizDb data (last updated on 23 Mar 2024), the company registered 4 addresses: 9 Awatea Terrace, Lynmore, Rotorua, 3010 (registered address),
25 Vaughan Road, Ngapuna, Rotorua, 3010 (physical address),
25 Vaughan Road, Ngapuna, Rotorua, 3010 (service address),
Po Box 1993, Rotorua, Rotorua, 3040 (postal address) among others.
Up until 19 Nov 2021, Design House Kitchens Limited had been using Suite 2, 94-96 White Street, Fenton Park, Rotorua as their physical address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 98 shares are held by 2 entities, namely:
Hodge, Paul Edmund (a director) located at Lynmore, Rotorua postcode 3010,
Osc Trustees Limited (an entity) located at Lawyers, 1181 Arawa Street, Rotorua, Null.
Another group consists of 1 shareholder, holds 2% shares (exactly 2 shares) and includes
Hodge, Paul Edmund - located at Lynmore, Rotorua. Design House Kitchens Limited has been classified as "Carpentry, joinery - furniture" (business classification C251140).
Other active addresses
Address #4: 25 Vaughan Road, Ngapuna, Rotorua, 3010 New Zealand
Physical & service address used from 19 Nov 2021
Previous addresses
Address #1: Suite 2, 94-96 White Street, Fenton Park, Rotorua, 3010 New Zealand
Physical & registered address used from 13 Nov 2013 to 19 Nov 2021
Address #2: 1268 Arawa Street, Rotorua
Registered & physical address used from 04 Oct 2000 to 04 Oct 2000
Address #3: C/o Nairn Fisher Ltd, 1268 Arawa Street, Rotorua New Zealand
Registered address used from 04 Oct 2000 to 13 Nov 2013
Address #4: Same As Registered Office Address New Zealand
Physical address used from 04 Oct 2000 to 13 Nov 2013
Address #5: 1268 Arawa Street, Rotorua
Registered address used from 12 Apr 2000 to 04 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Hodge, Paul Edmund |
Lynmore Rotorua 3010 New Zealand |
03 Sep 2010 - |
Entity (NZ Limited Company) | Osc Trustees Limited Shareholder NZBN: 9429036912773 |
Lawyers 1181 Arawa Street, Rotorua Null New Zealand |
03 Sep 2010 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Hodge, Paul Edmund |
Lynmore Rotorua 3010 New Zealand |
15 Jun 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hodge, Leanne Sandra |
Rotorua |
26 Oct 2004 - 27 Jun 2010 |
Individual | Hodge, Paul Edmund |
Rotorua New Zealand |
26 Oct 2004 - 03 Sep 2010 |
Individual | Stewart, Donald Bruce |
Rd 5 Rotorua New Zealand |
26 Oct 2004 - 03 Sep 2010 |
Individual | Hodge, Leanne Sandra |
Rotorua |
15 Jun 1999 - 26 Oct 2004 |
Paul Edmund Hodge - Director
Appointment date: 15 Jun 1999
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 01 Jun 2021
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 20 Oct 2011
Leanne Sandra Hodge - Director (Inactive)
Appointment date: 15 Jun 1999
Termination date: 23 Apr 2010
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 08 Oct 2009
Twin Rivers Resources Limited
Suite 2, 94-96 White Street
Wjp Orchard Limited
Suite 2, 94-96 White Street
Event Promotions Limited
92 White Street
Jensen Family Trustee Services Limited
Suite 2, 94-96 White Street
Swim Rotorua Incorporated
R D 1
Hydraulics Online Limited
35 White Street
Advanced Installs Limited
1141 Tauranga Road
Agriplas Limited
835 Te Matai Road
Goodrick Upholstery Limited
1081 Hinemoa Street
Nz Top Repairs Limited
1148 Eruera Street
Top Pro Limited
10 Kiwi Street
Unity Holdings Limited
8 Glencarron Place