Box Design Limited, a registered company, was launched on 12 Oct 2015. 9429042016403 is the number it was issued. "Architectural service" (ANZSIC M692120) is how the company is categorised. The company has been supervised by 6 directors: Nathaniel Christie Holloway - an active director whose contract started on 12 Oct 2015,
Dan Heyworth - an active director whose contract started on 12 Oct 2015,
Nathaniel Jakich - an active director whose contract started on 12 Oct 2015,
Christopher Watt - an inactive director whose contract started on 01 Jun 2019 and was terminated on 01 Jan 2020,
Timothy David Dorrington - an inactive director whose contract started on 12 Oct 2015 and was terminated on 16 May 2019.
Updated on 19 Apr 2024, our database contains detailed information about 1 address: Po Box 47168, Ponsonby, Auckland, 1144 (category: postal, office).
Box Design Limited had been using Suite 1.2, Level 1, 317 New North Road, Kingsland, Auckland as their physical address until 05 May 2022.
One entity controls all company shares (exactly 100 shares) - Box Living Group Limited - located at 1144, Ponsonby, Auckland.
Principal place of activity
Unit B, 1 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Previous address
Address #1: Suite 1.2, Level 1, 317 New North Road, Kingsland, Auckland, 1021 New Zealand
Physical & registered address used from 12 Oct 2015 to 05 May 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Box Living Group Limited Shareholder NZBN: 9429041993088 |
Ponsonby Auckland 1011 New Zealand |
12 Oct 2015 - |
Ultimate Holding Company
Nathaniel Christie Holloway - Director
Appointment date: 12 Oct 2015
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Mar 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Oct 2015
Dan Heyworth - Director
Appointment date: 12 Oct 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Oct 2015
Nathaniel Jakich - Director
Appointment date: 12 Oct 2015
Address: Oratia, Auckland, 0604 New Zealand
Address used since 12 Oct 2015
Christopher Watt - Director (Inactive)
Appointment date: 01 Jun 2019
Termination date: 01 Jan 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Jun 2019
Timothy David Dorrington - Director (Inactive)
Appointment date: 12 Oct 2015
Termination date: 16 May 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 12 Oct 2015
Darryl Vaughan Dorrington - Director (Inactive)
Appointment date: 12 Oct 2015
Termination date: 11 May 2017
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 12 Oct 2015
Hellfire Technologies Limited
Level 1 377 New North Rd
Blessed To Bless Limited
Level 1, 317 New North Road
Seido Karate (auckland) Limited
427 New North Road
Human Capital Development Consulting Limited
Suite 2, 399 New North Road
Step By Step Training Limited
Suite 2, 399 New North Road
Hutt Surf Club Holdings Limited
Suite 2, 399 New North Road
Architecture Smith & Scully Limited
1/6 Kingsland Terrace
Ctrl Space Limited
S14, 6 Kingsland Terrace
Emma Morris Architecture Limited
8 Richbourne Street
Evolutionspace Limited
4/10 George St
Radius Design Limited
77 King Street
The Flow Company Limited
37 First Avenue