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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Anderson, Sarah Louise |
Howick Auckland 2014 New Zealand |
29 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Janet Lilian |
Glendowie Auckland |
11 Nov 1994 - 29 Jun 2016 |
Individual | Anderson, Stephen Rodney |
Glendowie Auckland |
11 Nov 1994 - 29 Jun 2016 |
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
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