Dna Designed Communications Limited, a registered company, was registered on 20 Sep 1989. 9429039284266 is the business number it was issued. "Internet web site design service" (ANZSIC M700040) is how the company is categorised. This company has been run by 13 directors: Grenville Matthew Peter Main - an active director whose contract began on 30 Oct 1992,
Matthew Leo Mckendry - an active director whose contract began on 01 Jul 2015,
Stephen Maskell - an active director whose contract began on 21 Dec 2017,
Diana Marie Puketapu - an inactive director whose contract began on 01 Feb 2021 and was terminated on 23 Nov 2023,
Ziena Nitasha Jalil - an inactive director whose contract began on 01 Feb 2021 and was terminated on 23 Nov 2023.
Updated on 02 Mar 2024, our database contains detailed information about 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (category: physical, registered).
Dna Designed Communications Limited had been using Level 16, 10 Brandon Street, Wellington as their registered address up to 19 Jun 2018.
Past names for the company, as we found at BizDb, included: from 18 Dec 1995 to 07 Apr 2000 they were named Bna Design Limited, from 26 Jul 1991 to 18 Dec 1995 they were named Bright Newlands and Associates Design Limited and from 20 Sep 1989 to 26 Jul 1991 they were named Bright Newlands Design Limited.
A total of 74250 shares are allotted to 3 shareholders (2 groups). The first group includes 51000 shares (68.69 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 23250 shares (31.31 per cent).
Previous addresses
Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 04 Mar 2015 to 19 Jun 2018
Address: Level 7, 234 Wakefield Street, Wellington New Zealand
Registered address used from 02 Jul 2002 to 04 Mar 2015
Address: Level 7, 234 Wakefield Street, Wellington New Zealand
Physical address used from 23 Jun 1999 to 04 Mar 2015
Address: -
Physical address used from 23 Jun 1999 to 23 Jun 1999
Address: Bdo House, 99-105 Customhouse Quay, Wellington
Registered address used from 06 Jul 1993 to 02 Jul 2002
Basic Financial info
Total number of Shares: 74250
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51000 | |||
Individual | Main, Grenville Matthew Peter |
Wellington |
20 Sep 1989 - |
Entity (NZ Limited Company) | Bidwill Main Trustee Company Limited Shareholder NZBN: 9429045929854 |
20 Customhouse Quay Wellington 6011 New Zealand |
12 Jun 2017 - |
Shares Allocation #2 Number of Shares: 23250 | |||
Individual | Maskell, Stephen |
Ponsonby Auckland 1021 New Zealand |
16 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Arden, Christine Joan |
Wellington |
20 Sep 1989 - 02 Aug 2007 |
Individual | Moore, John Vincent |
Karori Wellington |
14 Jun 2004 - 14 Jun 2004 |
Individual | Mclean, Stephanie Claire |
Wellington |
20 Sep 1989 - 02 Aug 2007 |
Individual | Vize, Carolyn Maria |
Karori Wellington New Zealand |
14 Jun 2004 - 16 Nov 2010 |
Individual | Maxwell, Donna Kelly |
Te Atatu Peninsula Auckland 0610 New Zealand |
21 Dec 2017 - 14 May 2019 |
Individual | Allan, Katherine |
Melrose Wellington 6023 New Zealand |
24 Jun 2015 - 18 Oct 2017 |
Entity | Sw Trust Services (seventeen) Limited Shareholder NZBN: 9429045863271 Company Number: 6178607 |
21 Dec 2017 - 14 May 2019 | |
Other | Bitsnpieces Trust | 14 Dec 2017 - 21 Dec 2017 | |
Individual | Maxwell, Donna |
Te Atatu Peninsula Auckland 0610 New Zealand |
16 Nov 2010 - 14 Dec 2017 |
Individual | Maxwell, Donna Kelly |
Te Atatu Peninsula Auckland 0610 New Zealand |
21 Dec 2017 - 14 May 2019 |
Individual | Foggo, John Andrew Blair |
Te Atatu Peninsula Auckland 0610 New Zealand |
21 Dec 2017 - 14 May 2019 |
Entity | Sw Trust Services (seventeen) Limited Shareholder NZBN: 9429045863271 Company Number: 6178607 |
Takapuna Auckland 0622 New Zealand |
21 Dec 2017 - 14 May 2019 |
Individual | Foggo, John Andrew Blair |
Te Atatu Peninsula Auckland 0610 New Zealand |
21 Dec 2017 - 14 May 2019 |
Entity | Sw Trust Services (seventeen) Limited Shareholder NZBN: 9429045863271 Company Number: 6178607 |
Takapuna Auckland 0622 New Zealand |
21 Dec 2017 - 14 May 2019 |
Grenville Matthew Peter Main - Director
Appointment date: 30 Oct 1992
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 07 Jul 2020
Address: Mt Victoria, Wellington, New Zealand
Address used since 30 Oct 1992
Matthew Leo Mckendry - Director
Appointment date: 01 Jul 2015
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Jul 2015
Stephen Maskell - Director
Appointment date: 21 Dec 2017
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 21 Dec 2017
Diana Marie Puketapu - Director (Inactive)
Appointment date: 01 Feb 2021
Termination date: 23 Nov 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Feb 2021
Ziena Nitasha Jalil - Director (Inactive)
Appointment date: 01 Feb 2021
Termination date: 23 Nov 2023
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Feb 2021
Noel William George Brown - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 01 Feb 2021
Address: Melrose, Wellington, 6023 New Zealand
Address used since 01 Jul 2015
Donna Maxwell - Director (Inactive)
Appointment date: 21 Dec 2017
Termination date: 21 Mar 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 21 Dec 2017
Christine Joan Arden - Director (Inactive)
Appointment date: 01 Nov 1992
Termination date: 01 Sep 2006
Address: Mission Bay, Auckland,
Address used since 14 Jun 2004
Ian Leslie Newlands - Director (Inactive)
Appointment date: 20 Sep 1989
Termination date: 14 Jun 1996
Address: Lower Hutt, Wellington,
Address used since 20 Sep 1989
Christine John Arden - Director (Inactive)
Appointment date: 31 May 1993
Termination date: 07 Jul 1993
Address: Wellington,
Address used since 31 May 1993
Grenville Mathew Peter Main - Director (Inactive)
Appointment date: 31 May 1993
Termination date: 07 Jul 1993
Address: Mt. Victoria, Wellington,
Address used since 31 May 1993
Sylvia Frances Smith - Director (Inactive)
Appointment date: 29 Oct 1992
Termination date: 31 May 1993
Address: Churton Park, Wellington,
Address used since 29 Oct 1992
Timothy Harold Robert Bright - Director (Inactive)
Appointment date: 12 Sep 1989
Termination date: 01 Oct 1992
Address: Northland, Wellington,
Address used since 12 Sep 1989
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Rhino Building Limited
Level 16
Real Estate Investar Limited
10 Brandon Street
Chonky KererŪ Investments Limited
139 The Terrace
Designerbloom Limited
C/-gillingham Horne & Co
Equinox Limited
111 The Terrace
Kernl Digital Limited
1 Post Office Square
Web Industries Limited
Level 2, Woodward House
Zest It Limited
C/-deloitte Private