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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Thomson, John Frazer |
Rd 1 Christchurch 7671 New Zealand |
23 Feb 1995 - |
Individual | James, Christine Jannette |
Leithfield 7481 New Zealand |
31 May 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Thomson, John Frazer |
Rd 1 Christchurch 7671 New Zealand |
18 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hannagan, Carol Anne |
Christchurch New Zealand |
18 Dec 2006 - 01 Jul 2010 |
Individual | James, Christine Janet |
Leithfield Amberley 7481 New Zealand |
18 Oct 2016 - 31 May 2021 |
Individual | Thomson, Wendy Lynne |
R D 2 Leeston New Zealand |
23 Feb 1995 - 18 Oct 2016 |
Individual | Kennedy, Allan Craig |
St Andrews Hill Christchurch |
23 Feb 1995 - 26 Apr 2005 |
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
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