Shortcuts

Sla71 Designs Limited

Type: NZ Limited Company (Ltd)
9429038582820
NZBN
653726
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
7 Wynn Place
Howick
Auckland 2014
New Zealand
Service & physical address used since 14 Jul 2016
7 Wynn Place
Howick
Auckland 2014
New Zealand
Registered address used since 22 Jul 2016

Sla71 Designs Limited, a registered company, was incorporated on 11 Nov 1994. 9429038582820 is the NZBN it was issued. This company has been managed by 3 directors: Sarah Louise Anderson - an active director whose contract started on 22 Jun 2016,
Stephen Rodney Anderson - an inactive director whose contract started on 11 Nov 1994 and was terminated on 29 Jun 2016,
Janet Lilian Anderson - an inactive director whose contract started on 11 Nov 1994 and was terminated on 29 Jun 2016.
Updated on 11 Mar 2024, our database contains detailed information about 1 address: 7 Wynn Place, Howick, Auckland, 2014 (category: registered, physical).
Sla71 Designs Limited had been using 3Rd Floor -Giffords Building, 25 Vulcan Lane, Auckland as their registered address up until 22 Jul 2016.
Past names for this company, as we managed to find at BizDb, included: from 11 Nov 1994 to 06 Dec 2021 they were called La Villa Gallery The House Of Pacific Design Limited.
One entity owns all company shares (exactly 100 shares) - Anderson, Sarah Louise - located at 2014, Howick, Auckland.

Addresses

Principal place of activity

7 Wynn Place, Howick, Auckland, 2014 New Zealand


Previous addresses

Address #1: 3rd Floor -giffords Building, 25 Vulcan Lane, Auckland, 1140 New Zealand

Registered address used from 18 Jun 2013 to 22 Jul 2016

Address #2: 3rd Floor -giffords Building, 25 Vulcan Lane, Auckland New Zealand

Registered address used from 04 Jun 2010 to 18 Jun 2013

Address #3: 3rd Floor -giffords Building, 25 Vulcan Lane, Auckland New Zealand

Physical address used from 04 Jun 2010 to 14 Jul 2016

Address #4: 6th Floor, 87-89 Albert St, Auckland

Physical address used from 12 Jun 2009 to 04 Jun 2010

Address #5: 6 Th Floor, 87-89 Albert St Auckland

Registered address used from 12 Jun 2009 to 04 Jun 2010

Address #6: Third Floor, General Buildings, Shortland Street, Auckland

Registered address used from 30 Jun 1998 to 12 Jun 2009

Address #7: Third Floor, General Buildings, Shortland Street, Auckland

Physical address used from 30 Jun 1998 to 30 Jun 1998

Address #8: C/- Stephen R Anderson, 3rd Floor, 138 Queen Street, Auckland

Physical address used from 30 Jun 1998 to 12 Jun 2009

Contact info
64 021 752756
Phone
sarah.billett@yahoo.co.nz
05 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Anderson, Sarah Louise Howick
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Janet Lilian Glendowie
Auckland
Individual Anderson, Stephen Rodney Glendowie
Auckland
Directors

Sarah Louise Anderson - Director

Appointment date: 22 Jun 2016

Address: Howick, Auckland, 2014 New Zealand

Address used since 22 Jun 2016


Stephen Rodney Anderson - Director (Inactive)

Appointment date: 11 Nov 1994

Termination date: 29 Jun 2016

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 11 Nov 1994


Janet Lilian Anderson - Director (Inactive)

Appointment date: 11 Nov 1994

Termination date: 29 Jun 2016

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 11 Nov 1994

Nearby companies

Hmsa (nz) Limited
Level 8 Aig Building

Sv. Nikola Limited
Level 8, Aig Building

St. Mary Development Limited
Level 8, Aig Building

Screen Road Trustee Limited
Level 13

Brodie Projects Limited
Floor 13, 41 Shortland Street

Fairwind Trustee Limited
Level 13