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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Krans-tunnage, Leilani |
Aotea Porirua 5024 New Zealand |
06 Apr 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Tunnage, Justin |
Aotea Porirua 5024 New Zealand |
27 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tunnage, Leilani |
Seatoun Wellington 6022 New Zealand |
27 May 2016 - 06 Apr 2020 |
Individual | Jacobsen, Joshua Dylan |
Takapuna Auckland 0622 New Zealand |
27 May 2016 - 15 Nov 2017 |
Director | Joshua Dylan Jacobsen |
Parnell Auckland 1052 New Zealand |
27 May 2016 - 15 Nov 2017 |
Individual | Tunnage, Leilani |
Paremata Porirua 5024 New Zealand |
27 May 2016 - 06 Apr 2020 |
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
Bluepak International Limited
26 Oak Avenue
Blueplus Limited
26 Oak Avenue
Bluepak Lubricants Limited
26 Oak Avenue
Bluepak Supplies Limited
26 Oak Avenue
George Taylor Limited
18a Oak Avenue
Walter-bassett Trustee Limited
22 Oak Avenue
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