Shortcuts

Design Promotions Limited

Type: NZ Limited Company (Ltd)
9429038813412
NZBN
598815
Company Number
Registered
Company Status
Current address
Ground Floor, Suite 5
27 Gillies Ave, Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 09 Jun 2014

Design Promotions Limited, a registered company, was started on 22 Oct 1993. 9429038813412 is the New Zealand Business Number it was issued. This company has been managed by 9 directors: Fraser Gardyne - an active director whose contract began on 23 Mar 2004,
Sean Robert Mcgarry - an active director whose contract began on 24 Aug 2007,
Bina Klose - an inactive director whose contract began on 01 Nov 2004 and was terminated on 24 Aug 2007,
Catherine Ann Veninga - an inactive director whose contract began on 21 Nov 2002 and was terminated on 01 Nov 2004,
Michael James - an inactive director whose contract began on 21 Nov 2002 and was terminated on 22 Mar 2004.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Ground Floor, Suite 5, 27 Gillies Ave, Newmarket, Auckland, 1023 (type: registered, physical).
Design Promotions Limited had been using Ground Floor, Suite 3, 27 Gillies Ave, Newmarket, Auckland as their registered address up until 09 Jun 2014.
A single entity owns all company shares (exactly 100 shares) - Designers Institute Of New Zealand Incorporated - located at 1023, Newmarket, Auckland 1023.

Addresses

Previous addresses

Address: Ground Floor, Suite 3, 27 Gillies Ave, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 09 Jun 2011 to 09 Jun 2014

Address: C/-tafe College Building,, 41 Gillies Ave, Newmarket,, Auckland 1023 New Zealand

Registered address used from 03 Jun 2010 to 09 Jun 2011

Address: C/-tafe College Building, 41 Gillies Ave, Newmarket, Auckland 1023 New Zealand

Physical address used from 03 Jun 2010 to 09 Jun 2011

Address: C/-tafe College Building, 41 Gillies Ave, Newmarket, Auckland

Physical & registered address used from 03 Jul 2006 to 03 Jun 2010

Address: Ecc Building, 39 Nugent St, Grafton, Auckland

Physical address used from 16 May 2003 to 03 Jul 2006

Address: Ecc Building, 39 Nugent St, Grafton, Auckland

Registered address used from 01 Oct 2002 to 03 Jul 2006

Address: Suite 1-5, D72 Building, 72 Dominion Road, Mt Eden, Auckland

Registered address used from 02 Jun 2002 to 01 Oct 2002

Address: 6 Fox Street, Parnell, Auckland

Physical address used from 25 Jul 1997 to 16 May 2003

Address: 6 Fox Street, Parnell, Auckland

Registered address used from 07 Jul 1997 to 02 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity Designers Institute Of New Zealand Incorporated Newmarket
Auckland 1023

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mullane, Hugh Gerard Kohimarama
Directors

Fraser Gardyne - Director

Appointment date: 23 Mar 2004

Address: Devonport, Auckland, 0624 New Zealand

Address used since 23 Mar 2004


Sean Robert Mcgarry - Director

Appointment date: 24 Aug 2007

Address: Maungaraki, Lower Hutt, Wellington, 5010 New Zealand

Address used since 24 Aug 2007


Bina Klose - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 24 Aug 2007

Address: Lincoln, Canterbury,

Address used since 01 Nov 2004


Catherine Ann Veninga - Director (Inactive)

Appointment date: 21 Nov 2002

Termination date: 01 Nov 2004

Address: Parnell, Auckland,

Address used since 21 Nov 2002


Michael James - Director (Inactive)

Appointment date: 21 Nov 2002

Termination date: 22 Mar 2004

Address: Pt Chevalier, Auckland,

Address used since 21 Nov 2002


Carin John Wilson - Director (Inactive)

Appointment date: 22 Oct 1993

Termination date: 21 Nov 2002

Address: Mt Eden, Auckland,

Address used since 22 Oct 1993


David John Muir - Director (Inactive)

Appointment date: 22 Oct 1993

Termination date: 21 Nov 2002

Address: Greenhithe, Auckland,

Address used since 22 Oct 1993


David Vickers Clark - Director (Inactive)

Appointment date: 21 Oct 1997

Termination date: 21 Nov 2002

Address: Herne Bay, Auckland,

Address used since 21 Oct 1997


Hugh Gerard Mullane - Director (Inactive)

Appointment date: 21 Oct 1997

Termination date: 21 Nov 2002

Address: Kohimarama, Auckland,

Address used since 21 Oct 1997

Nearby companies

Idtec Pty Limited
Ground Floor, Suite 2, 27 Gillies Ave

Designers Institute Of New Zealand Incorporated
Ground Floor, Suite 5, 27 Gillies Avenue

Elite Audio Limited
Suite G1 27 Gillies Avenue

Secure Audio Services Limited
Suite G1, 27 Gillies Avenue

Secure Mobility Limited
27 Gillies Avenue

Health Promotion Forum Of New Zealand Runanga Whakapiki Ake I Te Hauora O Aotearoa Incorporated
2nd Floor, 27 Gillies Avenue