Design Architectural Limited, a registered company, was registered on 02 Dec 1986. 9429039675187 is the number it was issued. "Architectural service" (business classification M692120) is how the company has been classified. The company has been supervised by 4 directors: Micah Thomas Spear - an active director whose contract began on 01 Dec 2018,
Terence William Randell - an inactive director whose contract began on 16 Feb 1987 and was terminated on 11 Feb 2020,
Robyn Anne Randell - an inactive director whose contract began on 01 Sep 2009 and was terminated on 11 Jan 2019,
Patricia Joy Randell - an inactive director whose contract began on 16 Feb 1987 and was terminated on 15 Nov 2004.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: 8B Karepiro Drive, Stanmore Bay, Whangaparaoa, 0932 (office address),
8B Karepiro Drive, Stanmore Bay, Whangaparaoa, 0932 (physical address),
8B Karepiro Drive, Stanmore Bay, Whangaparaoa, 0932 (registered address),
8B Karepiro Drive, Stanmore Bay, Whangaparaoa, 0932 (service address) among others.
Design Architectural Limited had been using 60 Brixton Road, Manly, Whangaparaoa as their physical address up until 15 Jun 2021.
More names for this company, as we established at BizDb, included: from 02 Dec 1986 to 25 Mar 1993 they were named Javelin Investments Limited.
One entity owns all company shares (exactly 1000 shares) - Spear, Micah Thomas - located at 0932, Manly, Whangaparaoa.
Principal place of activity
60 Brixton Road, Manly, Whangaparaoa, 0930 New Zealand
Previous addresses
Address #1: 60 Brixton Road, Manly, Whangaparaoa, 0930 New Zealand
Physical & registered address used from 22 Oct 2019 to 15 Jun 2021
Address #2: 48 Duncansby Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Physical & registered address used from 18 Mar 2019 to 22 Oct 2019
Address #3: 164c Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 04 Mar 2011 to 18 Mar 2019
Address #4: 164c Kitchener Road, Milford, Auckland New Zealand
Registered address used from 01 Apr 2010 to 04 Mar 2011
Address #5: 32 Anzac Street, Takapuna, Auckland New Zealand
Physical address used from 02 Feb 2005 to 04 Mar 2011
Address #6: 32 Anzac Street, Takapuna, Auckland
Registered address used from 02 Feb 2005 to 01 Apr 2010
Address #7: 32 Anzac Avenue, Takapuna, Auckland
Physical address used from 29 Aug 1997 to 02 Feb 2005
Address #8: 61 Hurstmere Road, Takapuna, Auckland
Registered address used from 29 Aug 1997 to 02 Feb 2005
Address #9: 61 Hurstmere Road, Takapuna, Auckland
Physical address used from 29 Aug 1997 to 29 Aug 1997
Address #10: 1st Floor, 20 Northcroft Street, Takapuna
Registered address used from 25 Oct 1996 to 29 Aug 1997
Address #11: -
Physical address used from 19 Feb 1992 to 29 Aug 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Spear, Micah Thomas |
Manly Whangaparaoa 0930 New Zealand |
08 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Terence William Randell & James Matheson Sclater As Trustees Of The T & T Family Trust | 25 Jan 2005 - 25 Jan 2005 | |
Individual | Sclater, James Matheson |
C/-9 Te Kawau Pass Greenhithe, Auckland 06332 New Zealand |
21 Apr 2005 - 19 Dec 2018 |
Individual | Randell, Terence William |
Greenhithe North Shore City 0632 New Zealand |
02 Dec 1986 - 19 Dec 2018 |
Other | Terence William Randell & James Matheson Sclater As Trustees Of The T & T Family Trust | 25 Jan 2005 - 25 Jan 2005 | |
Individual | Randell, Terence William |
9 Te Kawau Pass Greenhithe, Auckland 0632 New Zealand |
21 Apr 2005 - 19 Dec 2018 |
Individual | Randell, Patricia Joy |
Albany Auckland |
02 Dec 1986 - 25 Jan 2005 |
Micah Thomas Spear - Director
Appointment date: 01 Dec 2018
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Dec 2018
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 14 Oct 2019
Terence William Randell - Director (Inactive)
Appointment date: 16 Feb 1987
Termination date: 11 Feb 2020
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 24 Feb 2011
Robyn Anne Randell - Director (Inactive)
Appointment date: 01 Sep 2009
Termination date: 11 Jan 2019
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 24 Feb 2011
Patricia Joy Randell - Director (Inactive)
Appointment date: 16 Feb 1987
Termination date: 15 Nov 2004
Address: Albany, Auckland,
Address used since 16 Feb 1987
Little Bridge Travel Limited
Unit G 164 Kitchener Road
Blue Granite Limited
164c Kitchener Road
Milford Dentists Limited
170 Kitchener Road
Milford Pharmacy (2006) Limited
174a Kitchener Road
Posh Labels Limited
Shop 7
Jade Therapy Limited
3/160 Kitchener Road
Ashton Mitchell Limited
145 Kitchener Road
Ashton Mitchell Residential Limited
145 Kitchener Road
Cadman Architectural Design Limited
20 Beach Rd
Duffdesigngroup Limited
140 Nile Road
Jda Studio Limited
2b Dodson Avenue
Pacific Modern Architecture Limited
10 Dodson Avenue