Shortcuts

The Design Coach & Body Company Limited

Type: NZ Limited Company (Ltd)
9429038509964
NZBN
669496
Company Number
Registered
Company Status
064088033
GST Number
Current address
21 Islington Avenue
Islington
Christchurch 8042
New Zealand
Postal & office & delivery address used since 07 Jul 2020
21 Islington Avenue
Islington
Christchurch 8042
New Zealand
Physical & registered & service address used since 15 Jul 2020

The Design Coach & Body Company Limited, a registered company, was incorporated on 23 Feb 1995. 9429038509964 is the NZ business number it was issued. This company has been run by 3 directors: John Frazer Thomson - an active director whose contract started on 23 Feb 1995,
Wendy Lynne Thomson - an inactive director whose contract started on 31 Mar 2005 and was terminated on 12 Oct 2016,
Allan Craig Kennedy - an inactive director whose contract started on 23 Feb 1995 and was terminated on 31 Mar 2005.
Last updated on 26 May 2024, the BizDb data contains detailed information about 1 address: 21 Islington Avenue, Islington, Christchurch, 8042 (category: physical, registered).
The Design Coach & Body Company Limited had been using 152 Waterloo Road, Hornby, Christchurch as their physical address up to 15 Jul 2020.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 99 shares (99%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%).

Addresses

Principal place of activity

21 Islington Avenue, Islington, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 152 Waterloo Road, Hornby, Christchurch, 8245 New Zealand

Physical address used from 05 Jul 2019 to 15 Jul 2020

Address #2: 329 Bells Road, Rd 1, Christchurch, 7671 New Zealand

Physical address used from 06 Jul 2017 to 05 Jul 2019

Address #3: 152 Waterloo Road, Hornby, Christchurch, 8245 New Zealand

Registered address used from 08 Jul 2013 to 15 Jul 2020

Address #4: 106 Carmen Road, Hornby, Christchurch New Zealand

Registered address used from 04 Jul 2007 to 08 Jul 2013

Address #5: 83 Beltons Road, Rd 2, Leeston, 7682 New Zealand

Physical address used from 12 Jun 2005 to 06 Jul 2017

Address #6: 83 Beltons Road, Rd 2, Leeston

Registered address used from 12 Jun 2005 to 04 Jul 2007

Address #7: 83 Beltons Road, Rd 2, Leeston

Registered & physical address used from 03 May 2005 to 12 Jun 2005

Address #8: 83 Beltons Road, Rd1, Dunsandel

Registered & physical address used from 01 May 2005 to 03 May 2005

Address #9: Beltons Road, R D 2, Leeston

Registered address used from 10 Jun 2003 to 01 May 2005

Address #10: 17 Burwood Road, Christchurch

Registered address used from 10 Jul 1998 to 10 Jun 2003

Address #11: C/- Gordon Raynor, Checketts Mckay, P.o. Box 41, Alexandra

Physical address used from 19 Jun 1997 to 19 Jun 1997

Address #12: C/- Messrs Purnell Creighton Mcgowan, 217 Gloucester Street, Christchurch

Physical address used from 16 Jun 1997 to 19 Jun 1997

Contact info
64 03 3442442
27 Jun 2019 Phone
admin@designcoach.co.nz
07 Jul 2020 nzbn-reserved-invoice-email-address-purpose
admin@designcoach.co.nz
27 Jun 2019 Email
www.desigcoach.co.nz
07 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Thomson, John Frazer Rd 1
Christchurch
7671
New Zealand
Individual James, Christine Jannette Leithfield
7481
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Thomson, John Frazer Rd 1
Christchurch
7671
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hannagan, Carol Anne Christchurch

New Zealand
Individual James, Christine Janet Leithfield
Amberley
7481
New Zealand
Individual Thomson, Wendy Lynne R D 2
Leeston

New Zealand
Individual Kennedy, Allan Craig St Andrews Hill
Christchurch
Directors

John Frazer Thomson - Director

Appointment date: 23 Feb 1995

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 26 Jun 2015

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 27 Jun 2019


Wendy Lynne Thomson - Director (Inactive)

Appointment date: 31 Mar 2005

Termination date: 12 Oct 2016

Address: Rd 2, Leeston, 7682 New Zealand

Address used since 01 Apr 2005


Allan Craig Kennedy - Director (Inactive)

Appointment date: 23 Feb 1995

Termination date: 31 Mar 2005

Address: St Andrews Hill, Christchurch,

Address used since 23 Feb 1995

Nearby companies

Winged Hunters Limited
337 Bells Road

Rich Meadows Limited
350 Bells Road

Adventbrew Limited
366 Bells Road

Industrial Build Limited
345/1197 Old West Coast Road

Retro Cricket Limited
273 Bells Road

Mackay Property Developments Limited
254 Bells Road