Allwyn Design Limited, a registered company, was registered on 20 May 2015. 9429041763872 is the number it was issued. "Financial asset investing" (business classification K624010) is how the company has been classified. The company has been managed by 4 directors: Craig David Anderson - an active director whose contract began on 20 May 2015,
Anthony John Gavigan - an inactive director whose contract began on 20 May 2015 and was terminated on 31 Aug 2021,
Brian Keith Russell - an inactive director whose contract began on 20 May 2015 and was terminated on 31 Aug 2021,
Ernst Boudewijn Hammelburg - an inactive director whose contract began on 20 May 2015 and was terminated on 10 Mar 2016.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: Level 3, Office 6, 300 Queen Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Allwyn Design Limited had been using Level 1, 14 Jervois Road, Ponsonby, Auckland as their registered address up until 28 Sep 2021.
More names used by the company, as we found at BizDb, included: from 26 Sep 2016 to 21 Sep 2021 they were named Anderson Gavigan Russell Limited, from 14 May 2015 to 26 Sep 2016 they were named Zhl Management Limited.
A single entity controls all company shares (exactly 4000 shares) - Anderson, Craig David - located at 1010, Auckland Central, Auckland.
Principal place of activity
Level 1, 14 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Previous address
Address: Level 1, 14 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 20 May 2015 to 28 Sep 2021
Basic Financial info
Total number of Shares: 4000
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000 | |||
Director | Anderson, Craig David |
Auckland Central Auckland 1010 New Zealand |
20 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hammelburg, Ernst Boudewijn |
Stanmore Bay Auckland 0932 New Zealand |
20 May 2015 - 26 Sep 2016 |
Individual | Russell, Brian Keith |
Sans Souci New South Wales 2219 Australia |
20 May 2015 - 20 Sep 2021 |
Individual | Gavigan, Anthony John |
Saint Marys Bay Auckland 1011 New Zealand |
20 May 2015 - 20 Sep 2021 |
Director | Ernst Boudewijn Hammelburg |
Stanmore Bay Auckland 0932 New Zealand |
20 May 2015 - 26 Sep 2016 |
Craig David Anderson - Director
Appointment date: 20 May 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 May 2015
Anthony John Gavigan - Director (Inactive)
Appointment date: 20 May 2015
Termination date: 31 Aug 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 20 May 2015
Brian Keith Russell - Director (Inactive)
Appointment date: 20 May 2015
Termination date: 31 Aug 2021
ASIC Name: B K Russell Pty Ltd
Address: Sans Souci, New South Wales, 2219 Australia
Address used since 20 May 2015
Address: Sans Souci, New South Wales, 2219 Australia
Ernst Boudewijn Hammelburg - Director (Inactive)
Appointment date: 20 May 2015
Termination date: 10 Mar 2016
Address: Stanmore Bay, Auckland, 0932 New Zealand
Address used since 20 May 2015
Latitude Commodities Limited
Level 1, 1-3 Cowan St
Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd
Wake Farm Trustee Company Limited
Level 1, 14 Jervois Road
Sciascia Brothers Limited
Level 1, 56 Brown Street
Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road
Ola Trustee Company Limited
Level One, 33 Ponsonby Road
Allwyn Capital Limited
Level 1, 14 Jervois Road
Drive By Broadcasting (nz) Limited
8 Cowan Street
Fraters Group Limited
40 Albany Rd
Maire Securities Limited
C/- B Moss & S Dunbier
Retail Solutions Asia Pacific (nz) Limited
27 Islington Street
Smp Nominees Limited
40 Pompallier Terrace