Shortcuts

Meanwhile Design Limited

Type: NZ Limited Company (Ltd)
9429039917164
NZBN
250989
Company Number
Registered
Company Status
M692450
Industry classification code
M692450 Graphic Design Service - For Advertising
Industry classification description
Current address
524b Marine Parade South Brighton
South Brighton
Christchurch 8062 New Zealand
Physical & registered & service address used since 13 Nov 2007

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).

Addresses

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

Contact info
64 3 9304008
10 Sep 2018 Phone
design@meanwhile.co.nz
10 Sep 2018 Email
www.meanwhile.co.nz
10 Sep 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Shields, Brian Stephen Christchurch
8062
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Langley, Maria Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shields, Kenneth George Christchurch
Directors

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

Nearby companies

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

Similar companies

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