Roundabout Design Company Limited, a registered company, was registered on 28 Mar 1985. 9429039862587 is the New Zealand Business Number it was issued. "Holiday house and flat operation" (business classification H440030) is how the company has been classified. The company has been supervised by 1 director, named Desiree Isobel Indira Lorand - an active director whose contract began on 28 Mar 1985.
Last updated on 18 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 259-125, Botany, Auckland, 2010 (type: postal, office).
Roundabout Design Company Limited had been using 58 Grammar School Road, Pakuranga, Auckland as their physical address until 20 Oct 2014.
A single entity controls all company shares (exactly 1000 shares) - Lorand, Desiree Isobel Indira - located at 2010, Pakuranga, Auckland.
Principal place of activity
58 Grammar School Road, Pakuranga, Auckland, 2010 New Zealand
Previous addresses
Address #1: 58 Grammar School Road, Pakuranga, Auckland New Zealand
Physical address used from 29 Sep 2005 to 20 Oct 2014
Address #2: 58 Grammar School Road, Kentigern Park, Pakuranga, Auckland New Zealand
Registered address used from 29 Sep 2005 to 20 Oct 2014
Address #3: 96 Reeves Road, Pakuranga, Auckland
Registered address used from 08 Nov 2004 to 29 Sep 2005
Address #4: 96 Reeves Road, Pakuranga, Auckland
Physical address used from 07 Nov 2003 to 29 Sep 2005
Address #5: 52 Mirrabooka Avenue, Botany Downs, Auckland
Physical address used from 08 Nov 2002 to 07 Nov 2003
Address #6: Level 11, State Insurance Building, 61-75 Rangitikei Street, Palmerston North
Registered address used from 18 Feb 2000 to 08 Nov 2004
Address #7: State Insurance Building, 61-75 Rangitikei Street, Palmerston North
Registered address used from 11 Nov 1999 to 18 Feb 2000
Address #8: 37 Bombay Street, Ngaio, Wellington
Registered address used from 05 Jan 1998 to 11 Nov 1999
Address #9: Martin Jarvie Underwood & Hall, Borthwick House, 85 The Terrace, Wellington
Physical address used from 31 Oct 1997 to 31 Oct 1997
Address #10: 37 Bombay Street, Ngaio, Wellington
Physical address used from 31 Oct 1997 to 08 Nov 2002
Address #11: Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Registered address used from 31 Oct 1997 to 05 Jan 1998
Address #12: Martin Jarvie Underwood & Hall, Borthwick House, 85 The Terrace, Wellington
Registered address used from 20 Dec 1994 to 31 Oct 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Lorand, Desiree Isobel Indira |
Pakuranga Auckland 2010 New Zealand |
31 Oct 2003 - |
Desiree Isobel Indira Lorand - Director
Appointment date: 28 Mar 1985
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 25 Oct 2011
Mrb Imaging (2011) Limited
58 Grammar School Road
Power Business Services Limited
58 Grammar School Road
Quality Works Limited
58 Grammar School Road
Sasu Limited
62 Grammar School Road
Taskee Limited
62 Grammar School Road
Investments R&r Limited
46 Grammar School Road
Dk Trading Limited
24g Roslyn Road
Mighty Lake Holdings Limited
11 Tate Grove
Pioneer Log House Limited
12 Paradise Place
Saints 888 Limited
30 Fielding Cres
Sweet Accounting Solutions Limited
6 Midvale Place
Vk Property Management Limited
118 Golfland Drive