Obsidian Design Nz Limited, a registered company, was incorporated on 26 Jun 1991. 9429039094551 is the business number it was issued. "retail shop $2" (business classification G427940) is how the company is classified. The company has been supervised by 2 directors: Sarah Solaris - an active director whose contract started on 26 Jun 1991,
Philip Solaris - an active director whose contract started on 26 Jun 1991.
Last updated on 26 Mar 2024, our data contains detailed information about 6 addresses this company uses, specifically: 50 Matheson Bush Road, Leigh, 0985 (registered address),
50 Matheson Bush Road, Leigh, 0985 (service address),
Po Box 98, Leigh, Leigh, 0947 (postal address),
50 Matheson Bush Road, Leigh, 0985 (office address) among others.
Obsidian Design Nz Limited had been using 115 Leigh Road, Rd 5, Leigh as their registered address up until 09 May 2023.
Past names used by this company, as we established at BizDb, included: from 26 Jun 1991 to 16 Sep 2019 they were named The Vault Limited.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50000 shares (50 per cent).
Other active addresses
Address #4: Po Box 98, Leigh, Leigh, 0947 New Zealand
Postal address used from 01 May 2023
Address #5: 50 Matheson Bush Road, Leigh, 0985 New Zealand
Office & delivery address used from 01 May 2023
Address #6: 50 Matheson Bush Road, Leigh, 0985 New Zealand
Registered & service address used from 09 May 2023
Principal place of activity
13 High St Akl Cbd, Auckland, 1010 New Zealand
Previous addresses
Address #1: 115 Leigh Road, Rd 5, Leigh, 0985 New Zealand
Registered & service address used from 16 Feb 2021 to 09 May 2023
Address #2: The Vault, 101 Chancery Square, Auckland, 1010 New Zealand
Physical & registered address used from 13 Feb 2018 to 16 Feb 2021
Address #3: The Vault, 95 Ponsonby Rd, Auckland, 1011 New Zealand
Physical & registered address used from 01 Mar 2017 to 13 Feb 2018
Address #4: The Vault, 13 High Street, Auckland New Zealand
Physical & registered address used from 19 Jun 2003 to 01 Mar 2017
Address #5: 100 Bush Road, Albany
Physical address used from 17 Feb 2000 to 19 Jun 2003
Address #6: 129-155 Hurstmere Road, Takapuna, Auckland
Physical address used from 17 Feb 2000 to 17 Feb 2000
Address #7: 129-155 Hurstmere Road, Takapuna
Registered address used from 15 Feb 2000 to 19 Jun 2003
Address #8: -
Physical address used from 26 Jun 1991 to 17 Feb 2000
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Solaris, Sarah Jane |
Leigh 0985 New Zealand |
26 Jun 1991 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Solaris, Philip Michael |
Leigh 0985 New Zealand |
26 Jun 1991 - |
Sarah Solaris - Director
Appointment date: 26 Jun 1991
Address: Leigh, 0985 New Zealand
Address used since 01 May 2023
Address: Rd 1, Henderson, 0781 New Zealand
Address used since 24 Feb 2010
Philip Solaris - Director
Appointment date: 26 Jun 1991
Address: Leigh, 0985 New Zealand
Address used since 01 May 2023
Address: Rd 1, Henderson, 0781 New Zealand
Address used since 24 Feb 2010
Assembly Of God Rotorua Trust Board
18 Court Hse Lane
Adrienne Winkelmann Limited
26 Courthouse Lane
Snowman Limited
107a,18 Courthouse Lane
Humroz Limited
Unit A 203, 36 Courthouse Lane
Gryphon Capital Limited
34 Courthouse Lane
Cypress Capital Limited
34 Courthouse Lane
G&s H Commerce Limited
Level 26
Joyman Limited
191-201 Queen Street
Kiwipom Trading Limited
Level 2 90 Symonds Street
Lazy Living Limited
Suite 501, 87 Queen Street
Miny & Mo Limited
Level 4
Taken Care Of Limited
36 Kitchener Street