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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 180000 | |||
Individual | Malley, Linzi Frances |
R. D. 9 Whangarei 0179 New Zealand |
06 Jul 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Malley, Jacqueline |
Highcliffee-on-sea Christchurch Dorset Bh23 5jx, England |
06 Jul 1993 - 31 May 2006 |
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
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
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