Shortcuts

Designsource Contract Limited

Type: NZ Limited Company (Ltd)
9429046055675
NZBN
6263080
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I529131
Industry classification code
Import Documentation Preparation Service Including Goods Handling
Industry classification description
Current address
2.3 Axis Building, 1 Cleveland Road
Parnell
Auckland 1052
New Zealand
Office address used since 16 Mar 2020
2.3, Axis Building, 1 Cleveland Road
Parnell
Auckland 1052
New Zealand
Postal address used since 16 Mar 2020
2.3 Axis Building, 1 Cleveland Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 24 Mar 2020

Designsource Contract Limited was incorporated on 05 Apr 2017 and issued an NZ business identifier of 9429046055675. This registered LTD company has been managed by 4 directors: Gregory Nigel Roake - an active director whose contract began on 15 Sep 2023,
Glenda Mcleod - an active director whose contract began on 15 Sep 2023,
Sue Anne Carlisle Holmes - an inactive director whose contract began on 05 Apr 2017 and was terminated on 15 Sep 2023,
Paul Gerard Macintosh - an inactive director whose contract began on 29 May 2019 and was terminated on 03 May 2021.
According to the BizDb data (updated on 01 Apr 2024), this company uses 4 addresses: 2.3 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (delivery address),
2.3 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (physical address),
2.3 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (registered address),
2.3 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (service address) among others.
Up until 24 Mar 2020, Designsource Contract Limited had been using 8 Tapora Street, Auckland Central, Auckland as their physical address.
BizDb found past names used by this company: from 03 Apr 2017 to 02 Oct 2017 they were called Tapora Stone Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Palmer, Richard George Ashwell (an individual) located at Paihia, Northland postcode 0200. Designsource Contract Limited has been categorised as "Import documentation preparation service including goods handling" (business classification I529131).

Addresses

Other active addresses

Address #4: 2.3 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand

Delivery address used from 08 Mar 2022

Principal place of activity

2.3 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand


Previous address

Address #1: 8 Tapora Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 05 Apr 2017 to 24 Mar 2020

Contact info
64 274 544190
14 Feb 2019 Phone
ngaire@macintoshharris.com
Email
info@designsource.co.nz
08 Mar 2022 nzbn-reserved-invoice-email-address-purpose
www.designsource.co.nz
14 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Palmer, Richard George Ashwell Paihia
Northland
0200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holmes, Sue Anne Carlisle Parnell
Auckland
1052
New Zealand
Directors

Gregory Nigel Roake - Director

Appointment date: 15 Sep 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 15 Sep 2023


Glenda Mcleod - Director

Appointment date: 15 Sep 2023

Address: Omiha, Waiheke Island, 1081 New Zealand

Address used since 15 Sep 2023


Sue Anne Carlisle Holmes - Director (Inactive)

Appointment date: 05 Apr 2017

Termination date: 15 Sep 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jun 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Apr 2017


Paul Gerard Macintosh - Director (Inactive)

Appointment date: 29 May 2019

Termination date: 03 May 2021

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 29 May 2019

Nearby companies

Whai Rawa Commercial Office Lp
29 Dockside Lane

Whai Rawa Development Lp
29 Dockside Lane

Whai Rawa Property Holdings Lp
29 Dockside Lane

Eastcliffe Orakei Retirement Care Lp
29 Dockside Lane

Whai Rawa Collective Holdings Lp
29 Dockside Lane

Iran Nz Limited
Flat 210, 2 Tapora Street