Shortcuts

Desert Road Group Limited

Type: NZ Limited Company (Ltd)
9429042377481
NZBN
6007710
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
5b Avenger Crescent
Wigram
Christchurch 8042
New Zealand
Physical address used since 22 Apr 2021
5 Owens Place
Mount Maunganui
Mount Maunganui 3116
New Zealand
Registered & service address used since 11 Sep 2023

Desert Road Group Limited, a registered company, was registered on 27 May 2016. 9429042377481 is the business number it was issued. "Management consultancy service" (business classification M696245) is how the company has been classified. This company has been managed by 3 directors: Justin Tunnage - an active director whose contract began on 27 May 2016,
Leilani Krans-Tunnage - an active director whose contract began on 15 Nov 2017,
Joshua Dylan Jacobsen - an inactive director whose contract began on 27 May 2016 and was terminated on 15 Nov 2017.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: 5 Owens Place, Mount Maunganui, Mount Maunganui, 3116 (registered address),
5 Owens Place, Mount Maunganui, Mount Maunganui, 3116 (service address),
5B Avenger Crescent, Wigram, Christchurch, 8042 (physical address).
Desert Road Group Limited had been using 5B Avenger Crescent, Wigram, Christchurch as their registered address until 11 Sep 2023.
Former names for the company, as we established at BizDb, included: from 26 May 2016 to 28 Jan 2021 they were named Desert Road Project Management Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 5b Avenger Crescent, Wigram, Christchurch, 8042 New Zealand

Registered address used from 02 Mar 2022 to 11 Sep 2023

Address #2: 5b Avenger Crescent, Wigram, Christchurch, 8042 New Zealand

Registered address used from 22 Apr 2021 to 02 Mar 2022

Address #3: 5b Avenger Crescent, Wigram, Christchurch, 8042 New Zealand

Service address used from 22 Apr 2021 to 11 Sep 2023

Address #4: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Physical & registered address used from 17 Jul 2018 to 22 Apr 2021

Address #5: Level 1, 182 Vivian Street, Te Aro, Wellington, 6141 New Zealand

Physical address used from 21 Jun 2018 to 17 Jul 2018

Address #6: Level 1, 182 Vivian Street, Te Aro, Wellington, 6141 New Zealand

Registered address used from 20 Jun 2018 to 17 Jul 2018

Address #7: 28 Oak Avenue, Paremata, Porirua, Wellington, 5024 New Zealand

Physical address used from 20 Jun 2018 to 21 Jun 2018

Address #8: 28 Oak Avenue, Paremata, Porirua, 5024 New Zealand

Physical & registered address used from 12 Apr 2018 to 20 Jun 2018

Address #9: 71 Seatoun Heights Road, Seatoun, Wellington, 6022 New Zealand

Physical & registered address used from 08 Aug 2017 to 12 Apr 2018

Address #10: Flat 5, 2 Kellow Place, Wiri, Auckland, 2104 New Zealand

Registered & physical address used from 27 May 2016 to 08 Aug 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Krans-tunnage, Leilani Aotea
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Tunnage, Justin Aotea
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tunnage, Leilani Seatoun
Wellington
6022
New Zealand
Individual Jacobsen, Joshua Dylan Takapuna
Auckland
0622
New Zealand
Director Joshua Dylan Jacobsen Parnell
Auckland
1052
New Zealand
Individual Tunnage, Leilani Paremata
Porirua
5024
New Zealand
Directors

Justin Tunnage - Director

Appointment date: 27 May 2016

Address: Aotea, Porirua, 5024 New Zealand

Address used since 11 Oct 2022

Address: Paremata, Porirua, 5024 New Zealand

Address used since 09 Jul 2018

Address: Wiri, Auckland, 2104 New Zealand

Address used since 27 May 2016

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 31 Jul 2017

Address: Paremata, Porirua, 5024 New Zealand

Address used since 15 Mar 2018


Leilani Krans-tunnage - Director

Appointment date: 15 Nov 2017

Address: Aotea, Porirua, 5024 New Zealand

Address used since 11 Oct 2022

Address: Paremata, Porirua, 5024 New Zealand

Address used since 09 Jul 2018

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 15 Nov 2017

Address: Paremata, Porirua, 5024 New Zealand

Address used since 15 Mar 2018


Joshua Dylan Jacobsen - Director (Inactive)

Appointment date: 27 May 2016

Termination date: 15 Nov 2017

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 18 Sep 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 May 2016

Nearby companies
Similar companies

Bona Fides Consulting Limited
137 Kahu Road

Cloonboo Limited
28a Seaview Road

Harrison International Limited
12 Bosun Terrace

Jay Nor Limited
22 Oak Avenue, Paremata

Lateral New Zealand Limited
57 Bayview Road

Paradise Consulting Limited
57 Paremata Road