Shortcuts

Neo Design Limited

Type: NZ Limited Company (Ltd)
9429039072221
NZBN
518510
Company Number
Registered
Company Status
Current address
17c Corinthian Drive
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 20 Oct 2017

Neo Design Limited, a registered company, was launched on 15 Aug 1991. 9429039072221 is the NZ business identifier it was issued. The company has been managed by 4 directors: Wayne Robert Church - an active director whose contract began on 01 Oct 2002,
Derek Colin Sidney Saward - an active director whose contract began on 23 Aug 2018,
Paul Leonard Burgess - an inactive director whose contract began on 15 Aug 1991 and was terminated on 09 Aug 2020,
Peter Henry Hayvice - an inactive director whose contract began on 15 Aug 1991 and was terminated on 09 Jun 1999.
Updated on 20 Apr 2024, our database contains detailed information about 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (type: physical, registered).
Neo Design Limited had been using 17C Corinthian Drive, Albany, Auckland as their physical address up until 20 Oct 2017.
Past names used by the company, as we established at BizDb, included: from 15 Aug 1991 to 29 Nov 2002 they were named Forest To Furniture Company Limited.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group consists of 250 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 250 shares (25%). Lastly the next share allocation (250 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 22 Sep 2016 to 20 Oct 2017

Address: R S M Prince, 17c Corinthian Drive, Albany New Zealand

Physical & registered address used from 21 Sep 2009 to 22 Sep 2016

Address: Level 6, 57 Symonds Street, Grafton, Auckland 1010

Registered & physical address used from 04 Oct 2007 to 21 Sep 2009

Address: Level 6, 57 Symonds Street, Auckland

Registered & physical address used from 20 Oct 2004 to 04 Oct 2007

Address: Level 6, L J Hooker House, 57 Symonds Street, Auckland

Physical & registered address used from 12 Aug 2003 to 20 Oct 2004

Address: 7 Ashfield Street, Glenfield, Auckland

Registered address used from 23 Jun 1999 to 12 Aug 2003

Address: 10 Dodson Avenue, Milford, Auckland

Physical address used from 24 Apr 1997 to 12 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 17 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Saward, Suzanne Claire Chatswood
Auckland
0626
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Church, Kymberly Forrest Hill
Auckland
0620
New Zealand
Shares Allocation #3 Number of Shares: 250
Director Saward, Derek Colin Sidney Chatswood
Auckland
0626
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Church, Wayne Robert Forrest Hill
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burgess, Gina Marie Torbay
North Shore City 0630

New Zealand
Individual Burgess, Paul Leonard Torbay
North Shore City 0630

New Zealand
Individual Burgess, Paul Leonard Torbay
North Shore City 0630

New Zealand
Individual Burgess, Gina Marie Torbay
North Shore City 0630

New Zealand
Directors

Wayne Robert Church - Director

Appointment date: 01 Oct 2002

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 26 Aug 2021

Address: Unsworth Heights, North Shore City, 0632 New Zealand

Address used since 23 Oct 2015

Address: Unsworth Heights, North Shore City, 0632 New Zealand

Address used since 21 Oct 2019


Derek Colin Sidney Saward - Director

Appointment date: 23 Aug 2018

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 23 Aug 2018


Paul Leonard Burgess - Director (Inactive)

Appointment date: 15 Aug 1991

Termination date: 09 Aug 2020

Address: Torbay, North Shore City, 0630 New Zealand

Address used since 03 Dec 2009


Peter Henry Hayvice - Director (Inactive)

Appointment date: 15 Aug 1991

Termination date: 09 Jun 1999

Address: Westmere, Auckland,

Address used since 15 Aug 1991

Nearby companies

Kealoha Limited
17c Corinthian Drive

Residence (new Lynn) General Partner Limited
17c Corinthian Drive

Lewis Investments Limited
17c Corinthian Drive

Residence (birkenhead) General Partner Limited
17c Corinthian Drive

Force4 Limited
17c Corinthian Drive

Bms-it Limited
17c Corinthian Drive