Ethan Design & Production Limited, a registered company, was started on 03 May 1991. 9429039112767 is the number it was issued. This company has been supervised by 3 directors: Simon St. John Parson - an active director whose contract started on 25 Mar 2022,
Peter Frederick Parson - an active director whose contract started on 25 Mar 2022,
Jonathan St John Parson - an inactive director whose contract started on 24 Sep 1991 and was terminated on 30 Mar 2022.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 152 Ridgeway Street, Wanganui, 4500 (types include: registered, physical).
Ethan Design & Production Limited had been using Ethan Design & Production Limited, 152 Ridgeway Street, Wanganui as their registered address until 12 Apr 2012.
A total of 1000 shares are allotted to 6 shareholders (6 groups). The first group is comprised of 200 shares (20%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (5%). Finally we have the next share allocation (300 shares 30%) made up of 1 entity.
Previous addresses
Address: Ethan Design & Production Limited, 152 Ridgeway Street, Wanganui New Zealand
Registered address used from 27 Nov 1996 to 12 Apr 2012
Address: 687 Whangaparaoa Road, Whangaparaoa
Registered address used from 27 Nov 1996 to 27 Nov 1996
Address: Same As Registered Office Address New Zealand
Physical address used from 21 Feb 1992 to 12 Apr 2012
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Parson, Jonathan St John |
Durie Hill Wanganui 4500 New Zealand |
03 May 1991 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Parson, Gabrielle Ann |
Durie Hill Wanganui 4500 New Zealand |
03 May 1991 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Parson, Simon St John |
Durie Hill Wanganui 4500 New Zealand |
03 May 1991 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Parson, Phoebe |
Durie Hill Wanganui 4500 New Zealand |
03 May 1991 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Parson, Elizabeth Dawne |
Durie Hill Wanganui 4500 New Zealand |
03 May 1991 - |
Shares Allocation #6 Number of Shares: 300 | |||
Individual | Parson, Peter Frederick |
Durie Hill Wanganui 4500 New Zealand |
03 May 1991 - |
Simon St. John Parson - Director
Appointment date: 25 Mar 2022
Address: Durie Hill, Whanganui, 4500 New Zealand
Address used since 25 Mar 2022
Peter Frederick Parson - Director
Appointment date: 25 Mar 2022
Address: Whanganui, Whanganui, 4500 New Zealand
Address used since 25 Mar 2022
Jonathan St John Parson - Director (Inactive)
Appointment date: 24 Sep 1991
Termination date: 30 Mar 2022
Address: Durie Hill, Wanganui, 4500 New Zealand
Address used since 09 Oct 2012
Ridgway Properties Limited
124 Ridgway Street
Central City Automotive 2014 Limited
26 Wilson Street
Comtel Systems Limited
130 Taupo Quay
Ginza Bargains Limited
54 Maria Place
Silverbrook Holdings Limited
54 Maria Place Ext.
Trigger Point Massage Therapy Limited
32 Wilson Street