Shortcuts

Designtec Holdings Limited

Type: NZ Limited Company (Ltd)
9429039859938
NZBN
268109
Company Number
Registered
Company Status
Current address
36 B Calgary Street
Sandringham
Auckland 1041
New Zealand
Registered address used since 21 Mar 2011
36 B Calgary Street
Sandringham
Auckland 1041
New Zealand
Physical & service address used since 12 Mar 2015

Designtec Holdings Limited was launched on 02 Apr 1985 and issued an NZ business number of 9429039859938. This registered LTD company has been supervised by 6 directors: James Patrick Dealy - an active director whose contract started on 24 Jul 1991,
Brett Kelland Taylor - an inactive director whose contract started on 24 Jul 1991 and was terminated on 01 Dec 2000,
Stewart Anthony Rix - an inactive director whose contract started on 24 Jul 1991 and was terminated on 30 Aug 1995,
David John Muir - an inactive director whose contract started on 25 Nov 1992 and was terminated on 10 Sep 1993,
Richard Raymond Boughey - an inactive director whose contract started on 24 Jul 1991 and was terminated on 02 Sep 1993.
As stated in BizDb's database (updated on 03 Apr 2024), the company uses 1 address: 36 B Calgary Street, Sandringham, Auckland, 1041 (type: physical, service).
Up to 12 Mar 2015, Designtec Holdings Limited had been using 639 Glenfield Road, Glenfield, North Shore, Auckland as their physical address.
A total of 15000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 10500 shares are held by 1 entity, namely:
Dealy, James Patrick (an individual) located at Sandringham, Auckland postcode 1041.
The 2nd group consists of 1 shareholder, holds 10% shares (exactly 1500 shares) and includes
Boughey, Richard Raymond - located at Howick, Auckland.
The 3rd share allotment (3000 shares, 20%) belongs to 1 entity, namely:
Dealy, Renata, located at Sandringham, Auckland (an individual).

Addresses

Previous addresses

Address #1: 639 Glenfield Road, Glenfield, North Shore, Auckland, 0629 New Zealand

Physical address used from 21 Mar 2011 to 12 Mar 2015

Address #2: 36b Calgary Street, Sandringham, Auckland 1041

Registered address used from 07 Jul 2006 to 07 Jul 2006

Address #3: 36 B Calgary Street, Sandringham, Auckland 1041 New Zealand

Registered address used from 07 Jul 2006 to 07 Jul 2006

Address #4: 639 Glenfield Road, Glenfield, North Shore, Auckland 0629 New Zealand

Physical address used from 07 Jul 2006 to 21 Mar 2011

Address #5: 36 Calgary Street, Sandringham, Auckland 1003

Registered address used from 21 Apr 2004 to 07 Jul 2006

Address #6: Level 1, 41 Albert Street, Auckland

Physical address used from 15 Dec 2000 to 15 Dec 2000

Address #7: Level 1, 41 Albert Street, Auckland

Registered address used from 15 Dec 2000 to 21 Apr 2004

Address #8: 639 Glenfield Road, Glenfield, Auckland 1310

Physical address used from 15 Dec 2000 to 07 Jul 2006

Address #9: Level 1, 41 Albert Street, Auckland 1

Registered address used from 18 Nov 1996 to 15 Dec 2000

Address #10: Level 6 Babbage House, 5b Hopetoun Street Auckland 1

Registered address used from 20 Dec 1994 to 18 Nov 1996

Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: November

Annual return last filed: 14 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10500
Individual Dealy, James Patrick Sandringham
Auckland
1041
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Boughey, Richard Raymond Howick
Auckland
1705
New Zealand
Shares Allocation #3 Number of Shares: 3000
Individual Dealy, Renata Sandringham
Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hume, Alan James Glenfield
North Shore, Auckland 0629
Directors

James Patrick Dealy - Director

Appointment date: 24 Jul 1991

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 07 Mar 2011


Brett Kelland Taylor - Director (Inactive)

Appointment date: 24 Jul 1991

Termination date: 01 Dec 2000

Address: Glendowie, Auckland,

Address used since 24 Jul 1991


Stewart Anthony Rix - Director (Inactive)

Appointment date: 24 Jul 1991

Termination date: 30 Aug 1995

Address: Cnr Jamal Savak, Jakaeta, Indonesia,

Address used since 24 Jul 1991


David John Muir - Director (Inactive)

Appointment date: 25 Nov 1992

Termination date: 10 Sep 1993

Address: Greenhithe, Auckland,

Address used since 25 Nov 1992


Richard Raymond Boughey - Director (Inactive)

Appointment date: 24 Jul 1991

Termination date: 02 Sep 1993

Address: Howick, Auckland,

Address used since 24 Jul 1991


Alan James Hume - Director (Inactive)

Appointment date: 24 Jul 1991

Termination date: 16 Jun 1993

Address: Glenfield, Auckland,

Address used since 24 Jul 1991

Nearby companies