Shortcuts

Lime Design Limited

Type: NZ Limited Company (Ltd)
9429038025990
NZBN
870185
Company Number
Registered
Company Status
Current address
98 Aorangi Street
Feilding
Feilding 4702
New Zealand
Physical & service & registered address used since 15 Nov 2018

Lime Design Limited, a registered company, was registered on 01 Sep 1997. 9429038025990 is the NZBN it was issued. This company has been supervised by 2 directors: Geraldine Paula Managh - an active director whose contract started on 01 Sep 1997,
Leigh Brunton Sneddon - an inactive director whose contract started on 17 Jan 2002 and was terminated on 20 Oct 2003.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 98 Aorangi Street, Feilding, Feilding, 4702 (types include: physical, service).
Lime Design Limited had been using 56 Main Street, Otaki, Otaki as their physical address until 15 Nov 2018.
Old names for this company, as we found at BizDb, included: from 01 Sep 1997 to 12 May 1999 they were called Typestyle Design Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 900 shares (90 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (10 per cent).

Addresses

Previous addresses

Address: 56 Main Street, Otaki, Otaki, 5512 New Zealand

Physical & registered address used from 10 May 2018 to 15 Nov 2018

Address: 186 Mill Road, Otaki, Otaki, 5512 New Zealand

Physical & registered address used from 05 Jun 2014 to 10 May 2018

Address: Temperton & Associates Limited, 17-19 Seaview Road, Paraparaumu Beach New Zealand

Registered address used from 27 Feb 2008 to 05 Jun 2014

Address: 17-19 Seaview Road, Paraparaumu Beach New Zealand

Physical address used from 27 Feb 2008 to 05 Jun 2014

Address: Bdo Spicers, 99-105 Customhouse Quay, Wellington

Registered & physical address used from 08 Jun 2006 to 27 Feb 2008

Address: C/ The Offices Of Ian Donald, 12 Victoria Avenue, Palmerston North

Registered address used from 11 Apr 2000 to 08 Jun 2006

Address: C/- The Offices Of Ian Donald, 12 Victoria Avenue, Palmerston North

Physical address used from 07 Feb 2000 to 07 Feb 2000

Address: 236 Victoria Avenue, Wanganui

Physical address used from 07 Feb 2000 to 08 Jun 2006

Address: C/ The Offices Of Ian Donald, 12 Victoria Avenue, Palmerston North

Registered address used from 07 Feb 2000 to 11 Apr 2000

Address: C/ The Offices Of Ian Donald, 12 Victoria Avenue, Palmerston North

Physical address used from 03 Sep 1997 to 07 Feb 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 900
Individual Brackley, Geraldine Paula Halcombe
Feilding
4779
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Brackley, Marilyn Rd
Feilding

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sneddon, Leigh Brunton Cashmere
Christchurch
Directors

Geraldine Paula Managh - Director

Appointment date: 01 Sep 1997

Address: Halcombe, Feilding, 4779 New Zealand

Address used since 25 May 2015


Leigh Brunton Sneddon - Director (Inactive)

Appointment date: 17 Jan 2002

Termination date: 20 Oct 2003

Address: Feilding,

Address used since 12 Aug 2002

Nearby companies

Coastline Services Limited
56 Main Street

Crt Investments Limited
56 Main Street

Rtcf Limited
56 Main Street

O & J Woodman Properties Limited
56 Main Street

Ta Trustees Limited
56 Main Road

Temperton & Associates Limited
56 Main Street