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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Brackley, Geraldine Paula |
Halcombe Feilding 4779 New Zealand |
01 Sep 1997 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Brackley, Marilyn |
Rd Feilding New Zealand |
01 Sep 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sneddon, Leigh Brunton |
Cashmere Christchurch |
31 May 2004 - 31 May 2004 |
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
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