Meanwhile Design Limited was started on 24 Oct 1984 and issued an NZBN of 9429039917164. This registered LTD company has been supervised by 4 directors: Brian Stephen Shields - an active director whose contract started on 25 Sep 1991,
Maria Langley - an active director whose contract started on 24 Aug 2008,
Kenneth George Shields - an inactive director whose contract started on 25 Sep 1991 and was terminated on 24 Aug 2008,
David Leslie Lloyd Peach - an inactive director whose contract started on 25 Sep 1991 and was terminated on 22 Dec 1994.
According to our information (updated on 24 Apr 2024), this company registered 1 address: 524B Marine Parade South Brighton, South Brighton, Christchurch 8062 (types include: physical, registered).
Up to 19 Jun 2000, Meanwhile Design Limited had been using Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch as their physical address.
BizDb found previous aliases for this company: from 24 Oct 1984 to 10 Sep 2004 they were called City Impressions Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Shields, Brian Stephen (an individual) located at Christchurch postcode 8062.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Langley, Maria - located at Christchurch. Meanwhile Design Limited has been categorised as "M692450 Graphic design service - for advertising" (ANZSIC M692450).
Principal place of activity
Level 1, 54 Salisbury Street, Christchurch, 8144 New Zealand
Previous addresses
Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Physical address used from 19 Jun 2000 to 19 Jun 2000
Address: Mackay Bailey Butchard Ltd, 262 Oxford Terrace, Christchurch
Physical address used from 19 Jun 2000 to 13 Nov 2007
Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Registered address used from 19 Jun 2000 to 13 Nov 2007
Address: 4th Floor, 291 Madras Street, Christchurch
Physical address used from 03 Sep 1999 to 19 Jun 2000
Address: Mackay Bailey Butchard, 291 Madras Street, Christchurch
Registered address used from 03 Sep 1999 to 19 Jun 2000
Address: Mackay Bailey, 291 Madras Street, Christchurch
Registered address used from 17 Apr 1997 to 03 Sep 1999
Address: -
Physical address used from 19 Feb 1992 to 03 Sep 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Shields, Brian Stephen |
Christchurch 8062 New Zealand |
24 Oct 1984 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Langley, Maria |
Christchurch New Zealand |
26 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shields, Kenneth George |
Christchurch |
24 Oct 1984 - 26 Aug 2008 |
Brian Stephen Shields - Director
Appointment date: 25 Sep 1991
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 22 Sep 2015
Maria Langley - Director
Appointment date: 24 Aug 2008
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 22 Sep 2015
Kenneth George Shields - Director (Inactive)
Appointment date: 25 Sep 1991
Termination date: 24 Aug 2008
Address: Christchurch,
Address used since 25 Sep 1991
David Leslie Lloyd Peach - Director (Inactive)
Appointment date: 25 Sep 1991
Termination date: 22 Dec 1994
Address: Christchurch,
Address used since 25 Sep 1991
Gh Nominees Limited
520 Marine Parade
Maguire Landscapes Limited
406 Pine Avenue
Impact Auto Glass Limited
397 Pine Avenue
Southern Iqp Services Limited
397 Pine Avenue
Onpoint Drainage Limited
420 Pine Avenue
Astall Education Limited
15 Caspian Street
Blackwell Design Limited
11 Cannon Hill Crescent
Electric Hedgehog Limited
78a Moncks Spur Road
Format Digital Limited
18b Wanstead Place
Kallan & Co Pacific Limited
2 Moncks Spur Road
Marzi Design Limited
28 Morganwood Street
Shopping Express Nz Limited
615a Pages Road