Shortcuts

Di By Design Limited

Type: NZ Limited Company (Ltd)
9429038663017
NZBN
635930
Company Number
Registered
Company Status
F349430
Industry classification code
Electronic Equipment Wholesaling - Industrial
Industry classification description
Current address
51a Markham Road
Rd 3
Drury 2579
New Zealand
Service & physical address used since 04 Dec 2008
51a Markham Road
Rd 3
Drury 2579
New Zealand
Registered address used since 25 Sep 2009

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).

Addresses

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

Contact info
64 9 2949152
02 Oct 2018 Phone
davem@dibydesign.com
02 Oct 2018 Email
www.dibydesign.com
02 Oct 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Marshall, Jane Penelope Rd3, Drury
Auckland
2579
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Marshall, David Rhys Rd3, Drury
Auckland
2579
New Zealand
Directors

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

Nearby companies

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

Similar companies

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,