Designer Screens Limited was started on 19 Nov 2014 and issued an NZ business identifier of 9429041499290. The registered LTD company has been run by 2 directors: Raymond Dorsey - an active director whose contract started on 19 Nov 2014,
Lynne Dorsey - an active director whose contract started on 09 Apr 2019.
According to our data (last updated on 18 Mar 2024), the company uses 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (type: physical, registered).
Up to 06 Dec 2018, Designer Screens Limited had been using 42 Filleul Street, Dunedin Central, Dunedin as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Dorsey, Lynne (an individual) located at Mosgiel, Mosgiel postcode 9024.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Dorsey, Raymond - located at Mosgiel, Mosgiel. Designer Screens Limited has been classified as "Window tinting service - buildings" (business classification E323960).
Previous addresses
Address: 42 Filleul Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 01 Dec 2017 to 06 Dec 2018
Address: 235 Moray Place, Dunedin, Otago, 9058 New Zealand
Physical & registered address used from 19 Nov 2014 to 01 Dec 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Dorsey, Lynne |
Mosgiel Mosgiel 9024 New Zealand |
19 Nov 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Dorsey, Raymond |
Mosgiel Mosgiel 9024 New Zealand |
19 Nov 2014 - |
Raymond Dorsey - Director
Appointment date: 19 Nov 2014
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 19 Nov 2014
Lynne Dorsey - Director
Appointment date: 09 Apr 2019
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 09 Apr 2019
Sandringham House Limited
Harvie Green Wyatt Chartered Accoutants
Southland Storage Limited
Harvie Green Wyatt Chartered Accountants
Junction Of The Highways Limited
Harvie Green Wyatt
Complete Project Investments Limited
Harvie Green Wyatt Chartered Accountants
J G Smaill Limited
Harvie Green Wyatt Chartered Accountants
Shetland March Limited
Harvie Green Wyatt Chartered Accountants
46 South Tint And Customs Limited
46 Douglas Street
Glazing Films Limited
Queens Gardens Court Building
Kida Holdings Limited
3/7 Nga Mahi Road
North Canterbury Tinting & Vinyl Limited
984c Oxford Road
Sky Automotive Limited
13-17 Putaitai Street
Window & Door Accessories North Canterbury Limited
88 Division Street