Innovation By Design Limited was launched on 12 May 1995 and issued a New Zealand Business Number of 9429038483172. This registered LTD company has been supervised by 3 directors: Cecilie Anne Sugden - an active director whose contract began on 12 May 1995,
Gary Sugden - an active director whose contract began on 12 May 1995,
Garry Peter Sugden - an active director whose contract began on 12 May 1995.
As stated in BizDb's data (updated on 22 Mar 2024), the company registered 1 address: Flat 9, 40 Vauxhall Road, Devonport, Auckland, 0624 (types include: service, registered).
Up until 08 Oct 2021, Innovation By Design Limited had been using Flat 5, 66 Victoria Road, Devonport, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Sugden, Gary (an individual) located at Devonport, Auckland postcode 0624.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Sugden, Cecilie Anne - located at Devonport, Auckland. Innovation By Design Limited was categorised as "Business management service nec" (ANZSIC M696210).
Other active addresses
Address #4: Flat 9, 40 Vauxhall Road, Devonport, Auckland, 0624 New Zealand
Registered address used from 10 Oct 2023
Address #5: Flat 9, 40 Vauxhall Road, Devonport, Auckland, 0624 New Zealand
Service address used from 11 Oct 2023
Principal place of activity
Flat 1, 48a Vauxhall Road, Devonport, Auckland, 0624 New Zealand
Previous addresses
Address #1: Flat 5, 66 Victoria Road, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 29 Sep 2015 to 08 Oct 2021
Address #2: 46 Ngataringa Road, Devonport, Auckland, 0624 New Zealand
Physical & registered address used from 29 Aug 2003 to 29 Sep 2015
Address #3: The Officers Of Stanford & Co, Level 3, Total Media House, 76 Symonds Str, Auckland
Physical address used from 20 Sep 1997 to 20 Sep 1997
Address #4: 32 Church Street, Devonport, Auckland
Physical address used from 20 Sep 1997 to 29 Aug 2003
Address #5: The Officers Of Stanford & Co, Level 3, Total Media House, 76 Symonds Str, Auckland
Registered address used from 01 Dec 1996 to 29 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sugden, Gary |
Devonport Auckland 0624 New Zealand |
12 May 1995 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sugden, Cecilie Anne |
Devonport Auckland 0624 New Zealand |
12 May 1995 - |
Cecilie Anne Sugden - Director
Appointment date: 12 May 1995
Address: Devonport, Auckland, 0624 New Zealand
Address used since 29 Sep 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 11 Oct 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 22 Jun 2015
Gary Sugden - Director
Appointment date: 12 May 1995
Address: Devonport, Auckland, 0624 New Zealand
Address used since 22 Jun 2015
Garry Peter Sugden - Director
Appointment date: 12 May 1995
Address: Devonport, Auckland, 0624 New Zealand
Address used since 11 Oct 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 22 Jun 2015
West Coast Farm Training Scheme Incorporated
C/- D Milne
Nord-komfort Limited
2a/105 Victoria Road
Progressive Build Nz Limited
82 Victoria Road
Arossa Limited
99 Victoria Road
The Vic Limited
48-56 Victoria Road
Victoria Theatre Trust Board
The Victoria Theatre
Clearwater Bay Limited
187 Victoria Road
Dusty Road Limited
30a William Bond Street
Honos Limited
14 Handley Avenue
Humaniteam Limited
30 Ewen Alison Avenue
Jads Executive Consulting Limited
9/29 King Edward Parade
Sancus Limited
14 Handley Avenue