Design No End Limited was started on 05 Jun 1998 and issued a business number of 9429037828196. This registered LTD company has been run by 5 directors: Gerardus Johannus Aloysiu Tacken - an active director whose contract began on 05 Jun 1998,
Gerardus Johannus Aloysius Tacken - an active director whose contract began on 05 Jun 1998,
Kristina Maria Tacken - an inactive director whose contract began on 30 Mar 2000 and was terminated on 12 Feb 2010,
Emma Johanna Tacken - an inactive director whose contract began on 11 Nov 2003 and was terminated on 12 Feb 2010,
Tanya Suzanne Drummond - an inactive director whose contract began on 05 Jun 1998 and was terminated on 05 Jun 1998.
As stated in BizDb's information (updated on 17 May 2025), the company uses 3 addresses: 87 Rosario Crescent, Red Beach, Red Beach, 0932 (physical address),
87 Rosario Crescent, Red Beach, Red Beach, 0932 (registered address),
87 Rosario Crescent, Red Beach, Red Beach, 0932 (service address),
1St Floor, 3061 Great North Road, New Lynn, Auckland, 0600 (other address) among others.
Until 12 Feb 2021, Design No End Limited had been using 20 Kendale Drive, Leigh, Warkworth as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Tacken, Gerardus Johannus Aloysiu (an individual) located at Red Beach, Red Beach postcode 0932. Design No End Limited was categorised as "Interior design or decorating consultancy service" (business classification M692460).
Previous addresses
Address #1: 20 Kendale Drive, Leigh, Warkworth, 0985 New Zealand
Registered & physical address used from 05 May 2016 to 12 Feb 2021
Address #2: 21 Calliope Road, Devonport, Auckland 0624, 0624 New Zealand
Physical & registered address used from 04 Dec 2013 to 05 May 2016
Address #3: 56 Seabreeze Road, Devonport, Auckland 0624 New Zealand
Physical & registered address used from 06 Jul 2009 to 04 Dec 2013
Address #4: 12 St Aubyn Street, Devonport, Auckland
Physical & registered address used from 05 Sep 2003 to 06 Jul 2009
Address #5: 34 Ranui Road, Remuera, Auckland
Physical address used from 14 Jul 2000 to 14 Jul 2000
Address #6: 34 Ranui Road, Remuera, Auckland
Registered address used from 14 Jul 2000 to 05 Sep 2003
Address #7: 45a Reihana Street, Orakei, Auckland
Physical address used from 14 Jul 2000 to 05 Sep 2003
Address #8: 34 Ranui Road, Remuera, Auckland
Registered address used from 12 Apr 2000 to 14 Jul 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Tacken, Gerardus Johannus Aloysiu |
Red Beach Red Beach 0932 New Zealand |
05 Jun 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tacken, Kristina |
Mt Albert Auckland New Zealand |
05 Jun 1998 - 29 Jun 2010 |
| Individual | Tacken, Emma Johanna |
Devonport Auckland New Zealand |
05 Jun 1998 - 29 Jun 2010 |
| Individual | Tacken, Sarah |
Devonport Auckland New Zealand |
05 Jun 1998 - 29 Jun 2010 |
Gerardus Johannus Aloysiu Tacken - Director
Appointment date: 05 Jun 1998
Address: Leigh, Warkworth, 0985 New Zealand
Address used since 01 Mar 2016
Gerardus Johannus Aloysius Tacken - Director
Appointment date: 05 Jun 1998
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 03 Feb 2021
Address: Leigh, Warkworth, 0985 New Zealand
Address used since 01 Mar 2016
Kristina Maria Tacken - Director (Inactive)
Appointment date: 30 Mar 2000
Termination date: 12 Feb 2010
Address: Devonport, Auckland,
Address used since 29 Jun 2009
Emma Johanna Tacken - Director (Inactive)
Appointment date: 11 Nov 2003
Termination date: 12 Feb 2010
Address: Devonport, Auckland,
Address used since 29 Jun 2009
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 05 Jun 1998
Termination date: 05 Jun 1998
Address: Christchurch,
Address used since 05 Jun 1998
Geokincern Limited
4 Hillside Crescent
Leigh Tennis Club Incorporated
26 Wonderview Rd
Jhk Holdings Limited
2 Lax Crescent
Cole Holdings Limited
2 Lax Crescent
The Big Game Company (2007) Limited
11 Wonderview Road
A. O. Scott Medical Limited
15b Wonderview Road
Innerspace Limited
108 Wilson Road
Kim Munro Design Limited
19 Molesworth Drive
One Nine Design Limited
9 Shamrock Crest
Rice Design New Zealand Limited
10 Hillcrest Rd
Symphony Limited
431 Mahurangi East Road
Viva Terra Limited
581 Valley Road