Shortcuts

Designers International Limited

Type: NZ Limited Company (Ltd)
9429038852299
NZBN
586915
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F331905
Industry classification code
Farm Produce Or Supplies Wholesaling
Industry classification description
Current address
162 Pukeatua Road
R D 9
Whangarei 0179
New Zealand
Registered address used since 18 May 2015
162 Pukeatua Road
R D 9
Whangarei 0179
New Zealand
Physical & service address used since 15 May 2017

Designers International Limited was registered on 06 Jul 1993 and issued a business number of 9429038852299. This registered LTD company has been managed by 2 directors: Dermott Malley - an active director whose contract started on 06 Jul 1993,
Jacqueline Malley - an inactive director whose contract started on 06 Jul 1993 and was terminated on 08 May 2002.
As stated in BizDb's information (updated on 04 Apr 2024), the company registered 1 address: 162 Pukeatua Road, R D 9, Whangarei, 0179 (category: physical, service).
Up until 15 May 2017, Designers International Limited had been using 162 Pukeatua Road, Rd 9, Whangarei as their physical address.
A total of 180000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 180000 shares are held by 1 entity, namely:
Malley, Linzi Frances (an individual) located at R. D. 9, Whangarei postcode 0179. Designers International Limited is classified as "Farm produce or supplies wholesaling" (ANZSIC F331905).

Addresses

Principal place of activity

162 Pukeatua Road, R D 9, Whangarei, 0179 New Zealand


Previous addresses

Address #1: 162 Pukeatua Road, Rd 9, Whangarei, 0179 New Zealand

Physical address used from 14 May 2012 to 15 May 2017

Address #2: 162 Pukeatua Road, Rd 9, Whangarei, 0179 New Zealand

Registered address used from 14 May 2012 to 18 May 2015

Address #3: 162 Pukeatua Road, Rd 9, Whangarei, 0179 New Zealand

Physical & registered address used from 17 May 2011 to 14 May 2012

Address #4: 330 Bremner Road, Drury New Zealand

Physical address used from 26 Jun 2009 to 17 May 2011

Address #5: 330 Bremner Road, R D 2, Drury 2578 New Zealand

Registered address used from 26 Jun 2009 to 17 May 2011

Address #6: 106 Kopanga Road, Havelock North

Physical address used from 26 Sep 2006 to 26 Jun 2009

Address #7: 106 Kopanga Road, Havelock North, 4130

Registered address used from 26 Sep 2006 to 26 Jun 2009

Address #8: 154 Gilbertson Road, Pakowhai, Napier

Physical address used from 20 May 2005 to 26 Sep 2006

Address #9: 154 Gilbertson Road, Rd 3, Napier

Registered address used from 20 May 2005 to 26 Sep 2006

Address #10: 8 Hibiscus Coast Highway, Silverdale, Auckland

Physical & registered address used from 09 Oct 2002 to 20 May 2005

Address #11: The Office Of Dowsett Easton, Chartered Accountants, 8a Campbell Road, Takapuna, Auckland

Physical address used from 01 Jul 1997 to 09 Oct 2002

Address #12: 1st Floor, 149-155 Parnell Road, Parnell, Auckland

Registered address used from 28 Jun 1996 to 09 Oct 2002

Address #13: 1st Floor, 77 Parnell Road, Parnell, Auckland

Registered address used from 27 Jun 1994 to 28 Jun 1996

Contact info
64 21 923380
Phone
onyxoffice@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 180000

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 180000
Individual Malley, Linzi Frances R. D. 9
Whangarei
0179
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Malley, Jacqueline Highcliffee-on-sea
Christchurch Dorset Bh23 5jx, England
Directors

Dermott Malley - Director

Appointment date: 06 Jul 1993

Address: R D 9, Whangarei, 0179 New Zealand

Address used since 02 May 2018

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 09 May 2011


Jacqueline Malley - Director (Inactive)

Appointment date: 06 Jul 1993

Termination date: 08 May 2002

Address: Highcliffee-on-sea, Christchurch Dorset Bh23 5jx, England,

Address used since 06 Jul 1993

Nearby companies

Maungatapere Berries Limited
162 Pukeatua Road

Onyx Horticulture Limited
162 Pukeatua Road

Onyx Capital Limited
162 Pukeatua Road

Matopas Orchards Limited
180 Pukeatua Road

Lobb Horticulture Limited
159b Pukeatua Road

Hyde's Limited
227 Pukeatua Road

Similar companies

Binshuttle Limited
20 Commerce Street

Farmshop 2017 Limited
Corner Of Jervois And Grey Streets

Fieldco Limited
58 Otaika Road

G N Hill & Co Limited
142 Rodney Street

Marohemo Produce Limited
232 Marohemo Road

Southern Dairy Limited
C/- Crawford Syers & Hamilton Ltd