Di By Design Limited was started on 20 Jun 1994 and issued an NZBN of 9429038663017. This registered LTD company has been run by 3 directors: David Rhys Marshall - an active director whose contract started on 01 Nov 1995,
Jack Lee Porus - an inactive director whose contract started on 20 Jun 1994 and was terminated on 01 Nov 1995,
Timothy Alexander Jones - an inactive director whose contract started on 20 Jun 1994 and was terminated on 01 Nov 1995.
According to our information (updated on 18 Mar 2024), this company registered 1 address: 51A Markham Road, Rd 3, Drury, 2579 (types include: registered, physical).
Up to 04 Dec 2008, Di By Design Limited had been using 51A Markham Road, Ararimu, Drury, Auckland as their physical address.
BizDb identified previous names for this company: from 14 Nov 1995 to 21 May 2015 they were called Telecine Enhancements Limited, from 20 Jun 1994 to 14 Nov 1995 they were called Gregan Holdings Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Marshall, Jane Penelope (an individual) located at Rd3, Drury, Auckland postcode 2579.
Another group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Marshall, David Rhys - located at Rd3, Drury, Auckland. Di By Design Limited was categorised as "Electronic equipment wholesaling - industrial" (ANZSIC F349430).
Previous addresses
Address #1: 51a Markham Road, Ararimu, Drury, Auckland
Physical address used from 26 Oct 2000 to 04 Dec 2008
Address #2: 'marshalls', Markham Road, Ararimu, Auckland
Physical address used from 26 Oct 2000 to 26 Oct 2000
Address #3: 'marshalls', Markham Road, Ararimu, Auckland
Registered address used from 14 Dec 1998 to 25 Sep 2009
Address #4: Norfolk House, 18 High Street, Auckland
Registered address used from 22 Nov 1995 to 14 Dec 1998
Address #5: Norfolk House, 18 High Street, Auckland
Physical address used from 22 Nov 1995 to 26 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Marshall, Jane Penelope |
Rd3, Drury Auckland 2579 New Zealand |
20 Jun 1994 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Marshall, David Rhys |
Rd3, Drury Auckland 2579 New Zealand |
20 Jun 1994 - |
David Rhys Marshall - Director
Appointment date: 01 Nov 1995
Address: Rd 3, Drury, 2579 New Zealand
Address used since 18 Sep 2009
Jack Lee Porus - Director (Inactive)
Appointment date: 20 Jun 1994
Termination date: 01 Nov 1995
Address: Remuera, Auckland,
Address used since 20 Jun 1994
Timothy Alexander Jones - Director (Inactive)
Appointment date: 20 Jun 1994
Termination date: 01 Nov 1995
Address: Epsom, Auckland,
Address used since 20 Jun 1994
L & A Turf Limited
72 Markham Road
Kt Surveillance Tapui Limited
73 Markham Road
Playsport Nz Limited
11 Markham Road
Bombay Carpenters Limited
113 Markham Rd.
Haidar & Son Company Limited
23 Ararimu Road
Ggg Audio Limited
91 Dunn Road
Cse New Zealand Limited
15 Polaris Place
Digital World Nz Limited
10 Macnean Drive
G & P Holdings Nz Limited
6 Mattalie Place
Ice Av Technology Limited
C/o John Porter Accountancy
Qualieco Circuits Pty Limited
36 Nanleen Rise
Vivieye New Zealand Limited
Unit A 1, 710 Great South Road,