3 Design Concepts Limited, a registered company, was registered on 20 Apr 1999. 9429037603175 is the NZ business identifier it was issued. "Design services nec" (ANZSIC M692435) is how the company is categorised. This company has been supervised by 3 directors: Richard James Christopher Evatt - an active director whose contract started on 20 Apr 1999,
Paul Richard Izzard - an inactive director whose contract started on 20 Apr 1999 and was terminated on 31 Mar 2001,
Sheena Fiona Wood - an inactive director whose contract started on 20 Apr 1999 and was terminated on 31 Mar 2001.
Updated on 18 Apr 2024, our database contains detailed information about 4 addresses the company registered, specifically: 78 Hauraki Road, Oneroa, Waiheke Island, 1081 (registered address),
78 Hauraki Road, Oneroa, Waiheke Island, 1081 (physical address),
78 Hauraki Road, Oneroa, Waiheke Island, 1081 (service address),
78 Hauraki Road, Oneroa, Waiheke Island, 1081 (other address) among others.
3 Design Concepts Limited had been using 4 Blake Street, Surfdale, Waiheke Island as their registered address up until 03 Mar 2022.
A single entity controls all company shares (exactly 100 shares) - Evatt, Richard James Christopher - located at 1081, Oneroa, Waiheke Island.
Other active addresses
Address #4: 78 Hauraki Road, Oneroa, Waiheke Island, 1081 New Zealand
Registered & physical & service address used from 03 Mar 2022
Principal place of activity
4 Blake Street, Surfdale, Waiheke Island, 1081 New Zealand
Previous addresses
Address #1: 4 Blake Street, Surfdale, Waiheke Island, 1081 New Zealand
Registered & physical address used from 07 Nov 2014 to 03 Mar 2022
Address #2: Gk Accounting, 4 Blake Street, Surfdale, Waiheke Island, 1081 New Zealand
Physical & registered address used from 29 May 2013 to 07 Nov 2014
Address #3: C/-marsden Robinson Chow Ltd., Level 2, Chamber Of Commerce Bldg.,, 100 Mayoral Drive, Auckland New Zealand
Physical address used from 01 Mar 2006 to 29 May 2013
Address #4: C/-marsden Robinson Chow Ltd., Level 2, Chamber Of Commerce Bldg., 100 Mayoral Drive, Auckland New Zealand
Registered address used from 01 Mar 2006 to 01 Mar 2006
Address #5: C/- Marsden B Robinson F C A, Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland
Registered address used from 12 Apr 2000 to 01 Mar 2006
Address #6: C/- Marsden B Robinson F C A, Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland
Physical address used from 21 Apr 1999 to 01 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Evatt, Richard James Christopher |
Oneroa Waiheke Island 1081 New Zealand |
20 Apr 1999 - |
Richard James Christopher Evatt - Director
Appointment date: 20 Apr 1999
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 30 Oct 2014
Paul Richard Izzard - Director (Inactive)
Appointment date: 20 Apr 1999
Termination date: 31 Mar 2001
Address: Auckland,
Address used since 20 Apr 1999
Sheena Fiona Wood - Director (Inactive)
Appointment date: 20 Apr 1999
Termination date: 31 Mar 2001
Address: Auckland,
Address used since 20 Apr 1999
Jenn X Limited
4 Blake Street
Ec-co Enterprise Limited
4 Blake Street
Sleepers Gallery Limited
4 Blake Street
Island Contracting Limited
4 Blake Street
Johncart Holdings Limited
4 Blake Street
Jk Waiheke Limited
4 Blake Street
Bright Interiors Limited
15 Totara Road
Emphasise Limited
47 Makora Avenue
Inhouse Design & Concepts Limited
7 B Waterford Way
Snapper Graphics Limited
22 Calais Terrace
Studio Alida Limited
1 Hamilton Road
Tradewinds Limited
1 Whakarite Road