Presence Designs Limited, a registered company, was incorporated on 27 May 2014. 9429041254318 is the NZ business number it was issued. "Clothing mfg - womens and girls" (ANZSIC C135120) is how the company has been classified. The company has been run by 1 director, named My Le Ngo - an active director whose contract began on 27 May 2014.
Updated on 22 Feb 2024, the BizDb data contains detailed information about 1 address: 27 Harvard Street, Hobsonville, Auckland, 0616 (type: registered, physical).
Presence Designs Limited had been using Suite 3006, 10 Commerce Street, Auckland Centrel, Auckland as their physical address up to 05 Apr 2022.
A single entity controls all company shares (exactly 100 shares) - Ngo, My Le - located at 0616, Hobsonville, Auckland.
Previous addresses
Address: Suite 3006, 10 Commerce Street, Auckland Centrel, Auckland, 1010 New Zealand
Physical & registered address used from 11 Oct 2021 to 05 Apr 2022
Address: Suite 92, 59 Sackville Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 13 Apr 2021 to 11 Oct 2021
Address: 18 Virginia Street, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 27 May 2014 to 13 Apr 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Ngo, My Le |
Hobsonville Auckland 0616 New Zealand |
27 May 2014 - |
My Le Ngo - Director
Appointment date: 27 May 2014
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 28 Mar 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 Oct 2021
Address: Henderson, Auckland, 0612 New Zealand
Address used since 27 May 2014
Kia Kaha Press Limited
7 Virginia Street
A-z International Tradings Limited
35 San Marino Drive
Commercial Crew Cleaning Limited
10 Virginia Street
Candia Trustees Limited
47 San Marino Drive
Ej2 Limited
40 San Marino Drive
Rapa Investments Limited
5 Waltham Street
Amg Fashion Limited
21 Miltonia Avenue
Anna Schimmel Limited
41 Walmer Road
Jc Fashion Limited
1st Floor Accounting House
Stitch Apparel Limited
10a Stephen Avenue
Tamara Fashions 2016 Limited
3 Segar Avenue
Victoria Taylor Limited
60 Wellpark Avenue