Shortcuts

M.s.o. Graphix Plus Limited

Type: NZ Limited Company (Ltd)
9429039295736
NZBN
443335
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692450
Industry classification code
Graphic Design Service - For Advertising
Industry classification description
Current address
Level 3, Economous House, 4 Bond Street
Wellington Central
Wellington 6011
New Zealand
Registered address used since 29 Mar 2017
Level 3, Economous House, 4 Bond Street
Wellington Central
Wellington 6011
New Zealand
Physical & service address used since 13 Mar 2018
Level 3, Economous House, 4 Bond Street
Wellington Central
Wellington 6011
New Zealand
Delivery & office address used since 09 Mar 2020

M.s.o. Graphix Plus Limited, a registered company, was launched on 17 Aug 1989. 9429039295736 is the NZ business identifier it was issued. "Graphic design service - for advertising" (ANZSIC M692450) is how the company is categorised. This company has been run by 4 directors: Mark Drummond Whitecliffe - an active director whose contract began on 24 Oct 1991,
James Christian Macleod - an inactive director whose contract began on 24 Oct 1991 and was terminated on 17 Dec 2004,
David Owen Oliver - an inactive director whose contract began on 24 Oct 1991 and was terminated on 26 May 1997,
John Francis Gates - an inactive director whose contract began on 24 Oct 1991 and was terminated on 08 Aug 1994.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: Level 3, Economous House, 4 Bond Street, Wellington Central, Wellington, 6011 (type: delivery, postal).
M.s.o. Graphix Plus Limited had been using Level 2, Economous House, 4 Bond Street, Wellington Central, Wellington as their physical address up to 13 Mar 2018.
Old names for the company, as we established at BizDb, included: from 17 Aug 1989 to 05 Nov 1991 they were named Designz Visual Communication Limited.
A total of 10000 shares are allotted to 3 shareholders (2 groups). The first group consists of 9999 shares (99.99 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.01 per cent).

Addresses

Other active addresses

Address #4: Po Box 11184, Manners Street, Wellington, 6142 New Zealand

Postal address used from 09 Mar 2020

Principal place of activity

Level 3, Economous House, 4 Bond Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 2, Economous House, 4 Bond Street, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 21 Oct 2010 to 13 Mar 2018

Address #2: Level 2, Economous House, 4 Bond Street, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 21 Oct 2010 to 29 Mar 2017

Address #3: 1st Floor, Mso House, 19 Edward Street, Wellington New Zealand

Physical address used from 02 May 2007 to 21 Oct 2010

Address #4: 1st Floor, 19 Edward Street, Wellington New Zealand

Registered address used from 21 Apr 2004 to 21 Oct 2010

Address #5: 4 College Street, Wellington, Po Box 9564

Registered address used from 17 May 2000 to 21 Apr 2004

Address #6: 4 College Street, Wellington, Po Box 9564

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #7: 35-38 Cambridge Terrace, Wellington

Registered address used from 05 Nov 1991 to 17 May 2000

Contact info
64 4 3842677
05 Mar 2019 Phone
mark@msodesign.com
09 Mar 2020 nzbn-reserved-invoice-email-address-purpose
mark@msodesign.com
05 Mar 2019 Email
www.msodesign.com
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9999
Individual Whitecliffe, Mark Drummond Wadestown
Wellington

New Zealand
Individual Daubney, Andrew James Hokowhitu
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Whitecliffe, Mark Drummond Wadestown
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Oliver, David Owen Kelburn
Wellington
Individual Daubney, Andrew Hokowhitu
Palmerston North
4410
New Zealand
Individual Macleod, James Christian Wellington
Directors

Mark Drummond Whitecliffe - Director

Appointment date: 24 Oct 1991

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 25 Feb 2010


James Christian Macleod - Director (Inactive)

Appointment date: 24 Oct 1991

Termination date: 17 Dec 2004

Address: Wellington,

Address used since 29 Apr 2003


David Owen Oliver - Director (Inactive)

Appointment date: 24 Oct 1991

Termination date: 26 May 1997

Address: Kelburn, Wellington,

Address used since 24 Oct 1991


John Francis Gates - Director (Inactive)

Appointment date: 24 Oct 1991

Termination date: 08 Aug 1994

Address: Korokoro,

Address used since 24 Oct 1991

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street

Similar companies

Blue Duck Communications Limited
Level 5, 203-209 Willis Street

Doppel Limited
Level 3, 56 Victoria Street

Dtalk Limited
69-71 Boulcott Street

Flightless Limited
Level 1 226 Victoria Street

Strategy Design And Advertising Limited
Level 1, Crowe Horwath House

Tanker Creative Limited
Level 2, 1-3 Blair Street