Via Design Limited, a registered company, was incorporated on 25 Mar 1997. 9429038121104 is the business number it was issued. "M692450 Graphic design service - for advertising" (ANZSIC M692450) is how the company has been categorised. This company has been supervised by 3 directors: Dean William Haythornthwaite - an active director whose contract began on 25 Mar 1997,
Rachel Grace Haythornthwaite - an active director whose contract began on 25 Mar 1997,
Richard Thomas Salisbury - an inactive director whose contract began on 25 Mar 1997 and was terminated on 25 Mar 1997.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 4 addresses the company uses, namely: 22 Surf View Crescent, Red Beach, 0932 (physical address),
22 Surf View Crescent, Red Beach, 0932 (service address),
22 Surf View Crescent, Red Beach, 0932 (registered address),
22 Surf View Crescent, Red Beach, 0932 (other address) among others.
Via Design Limited had been using 22 Surf View Crescent, Red Beach, Red Beach as their registered address up until 14 Oct 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 22 Surf View Crescent, Red Beach, 0932 New Zealand
Physical & service address used from 15 Oct 2020
Principal place of activity
22 Surf View Crescent, Red Beach, Red Beach, 0932 New Zealand
Previous addresses
Address #1: 22 Surf View Crescent, Red Beach, Red Beach, 0932 New Zealand
Registered address used from 13 Oct 2020 to 14 Oct 2020
Address #2: 22 Surf View Crescent, Red Beach, Red Beach, 0932 New Zealand
Physical address used from 13 Oct 2020 to 15 Oct 2020
Address #3: 10 Springwater Vale, Unsworth Heights, Auckland, 0632 New Zealand
Registered & physical address used from 03 Oct 2019 to 13 Oct 2020
Address #4: 76 Bankside Road, Silverdale, Silverdale, 0932 New Zealand
Physical & registered address used from 04 Oct 2017 to 03 Oct 2019
Address #5: 10 Springwater Vale, Unsworth Heights, Auckland, 0632 New Zealand
Registered & physical address used from 19 Sep 2013 to 04 Oct 2017
Address #6: 10 Springwater Vale, Albany, Auckland New Zealand
Physical & registered address used from 08 Oct 2003 to 19 Sep 2013
Address #7: Level 2, 130 St Georges Bay Road, Parnell, Auckland
Registered address used from 11 Apr 2000 to 08 Oct 2003
Address #8: Level 2, 130 St Georges Bay Road, Parnell, Auckland
Registered address used from 10 Nov 1998 to 11 Apr 2000
Address #9: 35f Constellation Drive, Mairangi Bay, North Shore City
Physical address used from 10 Nov 1998 to 08 Oct 2003
Address #10: Level 2, 130 St Georges Bay Road, Parnell, Auckland
Physical address used from 10 Nov 1998 to 10 Nov 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Haythornthwaite, Dean William |
Red Beach Auckland 0932 New Zealand |
01 Oct 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Haythornthwaite, Rachel Grace |
Red Beach Auckland 0932 New Zealand |
01 Oct 2003 - |
Dean William Haythornthwaite - Director
Appointment date: 25 Mar 1997
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 05 Oct 2020
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 25 Sep 2019
Address: Unsworth Heights, North Shore City, 0632 New Zealand
Address used since 21 Oct 2009
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 26 Sep 2017
Rachel Grace Haythornthwaite - Director
Appointment date: 25 Mar 1997
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 05 Oct 2020
Address: Unsworth Heights, North Shore City, 0632 New Zealand
Address used since 21 Oct 2009
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 26 Sep 2017
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 25 Sep 2019
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 25 Mar 1997
Termination date: 25 Mar 1997
Address: Hamilton,
Address used since 25 Mar 1997
Nuelite Group Limited
8 Springwater Vale
Pipe Dreams Limited
27 Lorikeet Place
Pash Prop Limited
30 Canary Place
Legal And Business Consultants Limited
17 Springwater Vale
Asia Pacific Qsuperb Investment Consulting Limited
17 Lorikeet Place
Rassams Floorings Limited
36 Lorikeet Place
Dhd Creative Limited
108 Spinella Drive
Edge Of Design Limited
27 William Pickering Drive
Francis The Designer Limited
9 Rahotu Way
Incognito Design Limited
21 Unsworth Drive
Small Fry Design Limited
3 Girrahween Drive
Spitfire Signs Limited
1 Theban Place