Shortcuts

Accounting By Design Limited

Type: NZ Limited Company (Ltd)
9429038627217
NZBN
643642
Company Number
Registered
Company Status
Current address
28 Lee Street
Whitianga
Whitianga 3510
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 19 Oct 2016
28 Lee Street
Whitianga
Whitianga 3510
New Zealand
Registered & physical & service address used since 28 Oct 2016

Accounting By Design Limited, a registered company, was incorporated on 29 Aug 1994. 9429038627217 is the number it was issued. The company has been run by 4 directors: Geoffrey Frank Balme - an active director whose contract began on 01 Apr 2017,
Amy Jane Hyde - an inactive director whose contract began on 27 Sep 1994 and was terminated on 12 May 2017,
Peter Bruce Hyde - an inactive director whose contract began on 27 Sep 1994 and was terminated on 01 May 2004,
Erich Bachmann - an inactive director whose contract began on 29 Aug 1994 and was terminated on 27 Sep 1994.
Last updated on 20 Feb 2024, the BizDb data contains detailed information about 1 address: 28 Lee Street, Whitianga, Whitianga, 3510 (type: registered, physical).
Accounting By Design Limited had been using 3/61 Stanley Point Road, Devonport, Auckland as their registered address up to 28 Oct 2016.
More names for this company, as we managed to find at BizDb, included: from 18 Mar 2004 to 06 Jul 2014 they were named Accounting By Design (Hyde) Limited, from 03 Dec 1996 to 18 Mar 2004 they were named Sycamore Holdings Limited and from 30 Sep 1994 to 03 Dec 1996 they were named Premier Garage Doors (1994) Limited.
A total of 60 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (1.67%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 59 shares (98.33%).

Addresses

Previous addresses

Address #1: 3/61 Stanley Point Road, Devonport, Auckland, 0624 New Zealand

Registered & physical address used from 14 Feb 2013 to 28 Oct 2016

Address #2: 31 Kiwi Road, Devonport, Auckland New Zealand

Physical & registered address used from 17 Mar 2010 to 14 Feb 2013

Address #3: 31 Williamson Avenue, Belmont, Auckland

Registered & physical address used from 23 Mar 2009 to 17 Mar 2010

Address #4: 31 Kiwi Road, Devonport, Auckland

Registered & physical address used from 07 Mar 2007 to 23 Mar 2009

Address #5: 45 Roslyn Terrace, Devonport, Auckland

Physical & registered address used from 15 Oct 2003 to 07 Mar 2007

Address #6: 34 Infidel Place, Torbay, Auckland

Physical address used from 08 Mar 2001 to 08 Mar 2001

Address #7: 10a Owens Road, Devonport, Auckland

Physical address used from 08 Mar 2001 to 15 Oct 2003

Address #8: 34 Infidel Place, Torbay, Auckland

Registered address used from 08 Mar 2001 to 15 Oct 2003

Address #9: 247 Archers Road, Glenfield, North Shore City

Registered address used from 31 Dec 1996 to 08 Mar 2001

Address #10: P O Box 100-684, Northshore Mail Centre, Auckland

Physical address used from 31 Dec 1996 to 08 Mar 2001

Address #11: 139/4 Sunnybrae Road, Glenfield, Auckland

Registered address used from 01 Sep 1995 to 31 Dec 1996

Address #12: C/- Hesketh Henry, Level 11, 2 Kitchener Street, Auckland

Physical address used from 10 Oct 1994 to 31 Dec 1996

Address #13: C/- Hesketh Henry, Level 11, 2 Kitchener Street, Auckland

Registered address used from 10 Oct 1994 to 01 Sep 1995

Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: February

Annual return last filed: 26 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Balme, Geoffrey Frank Whitianga
Whitianga
3510
New Zealand
Shares Allocation #2 Number of Shares: 59
Other (Other) Geoffrey Frank Balme, Debra Louise Balme & George Balme (gf & Dl Balme Family Trust) Whitianga
Whitianga
3510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Yankiwi Trust
Other Null - Yankiwi Trust
Individual Hyde, Peter Bruce Devonport
North Shore City
Individual Hyde, Amy Jane Devonport
North Shore City
Directors

Geoffrey Frank Balme - Director

Appointment date: 01 Apr 2017

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 01 Apr 2017


Amy Jane Hyde - Director (Inactive)

Appointment date: 27 Sep 1994

Termination date: 12 May 2017

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 19 Oct 2016


Peter Bruce Hyde - Director (Inactive)

Appointment date: 27 Sep 1994

Termination date: 01 May 2004

Address: Devonport, Auckland,

Address used since 08 Oct 2003


Erich Bachmann - Director (Inactive)

Appointment date: 29 Aug 1994

Termination date: 27 Sep 1994

Address: Milford, Auckland,

Address used since 29 Aug 1994