Nature By Design Limited, a registered company, was started on 09 Sep 1997. 9429038015106 is the number it was issued. "Community based multifunctional activity nec" (ANZSIC S955940) is how the company was categorised. The company has been run by 5 directors: Alexander Douglas Pflaum - an active director whose contract began on 09 Sep 1997,
Russell John Frost - an active director whose contract began on 01 Oct 2012,
Vikki Theresa Pfllaum - an inactive director whose contract began on 09 Sep 1997 and was terminated on 10 Nov 2008,
Dianne Mary Middleton - an inactive director whose contract began on 09 Sep 1997 and was terminated on 06 Mar 2000,
David James Middleton - an inactive director whose contract began on 09 Sep 1997 and was terminated on 06 Mar 2000.
Updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 200 Antigua Street, Christchurch Central, Christchurch, 8011 (category: registered, service).
Nature By Design Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their registered address up to 26 Jan 2015.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 202 Antigua Street, Christchurch Central, Christchurch, 8011 New Zealand
Office & delivery address used from 06 Nov 2019
Address #5: 200 Antigua Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 14 Mar 2023
Principal place of activity
202 Antigua Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered address used from 12 Nov 2012 to 26 Jan 2015
Address #2: 1st Floor, 575 Colombo Street, Christchurch New Zealand
Registered & physical address used from 13 Oct 2003 to 12 Nov 2012
Address #3: 343 Worsleys Road, Christchurch
Registered address used from 11 Apr 2000 to 13 Oct 2003
Address #4: 343 Worsleys Road, Christchurch
Physical address used from 10 Sep 1997 to 13 Oct 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Pflaum, Alexander Douglas |
Christchurch |
09 Sep 1997 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Pflaum, Vikki Theresa |
Christchurch |
09 Sep 1997 - |
Alexander Douglas Pflaum - Director
Appointment date: 09 Sep 1997
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 02 Nov 2015
Russell John Frost - Director
Appointment date: 01 Oct 2012
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 01 Oct 2012
Vikki Theresa Pfllaum - Director (Inactive)
Appointment date: 09 Sep 1997
Termination date: 10 Nov 2008
Address: Christchurch,
Address used since 09 Sep 1997
Dianne Mary Middleton - Director (Inactive)
Appointment date: 09 Sep 1997
Termination date: 06 Mar 2000
Address: Christchurch,
Address used since 09 Sep 1997
David James Middleton - Director (Inactive)
Appointment date: 09 Sep 1997
Termination date: 06 Mar 2000
Address: Christchurch,
Address used since 09 Sep 1997
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive
Home In Place (new Zealand) Limited
29 Drayton Drive
HŌkai Nuku Limited
Level 2, 190 Trafalgar Street
Nga Maata Waka Enterprises Limited
250 Pages Road
The Stirling Foundation Limited
236 Clyde Road
Toi Toi Charity Limited
314 Riccarton Road
Tui Ora Limited
Same As Registered Office