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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Balme, Geoffrey Frank |
Whitianga Whitianga 3510 New Zealand |
26 Jun 2017 - |
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 |
26 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Yankiwi Trust | 26 Feb 2007 - 26 Jun 2017 | |
Other | Null - Yankiwi Trust | 26 Feb 2007 - 26 Jun 2017 | |
Individual | Hyde, Peter Bruce |
Devonport North Shore City |
29 Aug 1994 - 23 Feb 2005 |
Individual | Hyde, Amy Jane |
Devonport North Shore City |
29 Aug 1994 - 26 Jun 2017 |
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
Brett Howes Optometrist Limited
28 Lee Street
Argyll Equities Limited
28 Lee Street
The Stunned Mullet 2011 Limited
71a Cook Drive
Te Puia Garden Centre Limited
19 Lee Street
Mercury Bay Returned And Services Association Incorporated
Mercury Bay Club Inc
Franklin Veterinary Club Trust Board
75 Cook Drive