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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Saward, Suzanne Claire |
Chatswood Auckland 0626 New Zealand |
26 Aug 2021 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Church, Kymberly |
Forrest Hill Auckland 0620 New Zealand |
26 Aug 2021 - |
Shares Allocation #3 Number of Shares: 250 | |||
Director | Saward, Derek Colin Sidney |
Chatswood Auckland 0626 New Zealand |
17 Sep 2018 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Church, Wayne Robert |
Forrest Hill Auckland 0620 New Zealand |
13 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burgess, Gina Marie |
Torbay North Shore City 0630 New Zealand |
15 Aug 1991 - 10 Aug 2020 |
Individual | Burgess, Paul Leonard |
Torbay North Shore City 0630 New Zealand |
15 Aug 1991 - 10 Aug 2020 |
Individual | Burgess, Paul Leonard |
Torbay North Shore City 0630 New Zealand |
15 Aug 1991 - 10 Aug 2020 |
Individual | Burgess, Gina Marie |
Torbay North Shore City 0630 New Zealand |
15 Aug 1991 - 10 Aug 2020 |
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
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