Asili Design Limited, a registered company, was launched on 09 Jun 2017. 9429046163660 is the business number it was issued. "Internet only retailing" (ANZSIC G431050) is how the company has been categorised. The company has been supervised by 2 directors: Eve Isabella Penny - an active director whose contract began on 25 Nov 2018,
Hamish John Graham Davies - an inactive director whose contract began on 09 Jun 2017 and was terminated on 14 Dec 2022.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 113 Leinster Road, Merivale, Christchurch, 8014 (type: registered, service).
Asili Design Limited had been using 1 Beresford Square, Auckland Central, Auckland as their service address until 24 Feb 2023.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 900 shares (90 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (10 per cent).
Principal place of activity
Flat C2, 1 Beresford Square, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 1 Beresford Square, Auckland Central, Auckland, 1010 New Zealand
Service address used from 02 Jun 2021 to 24 Feb 2023
Address #2: 1 Beresford Square, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 28 May 2021 to 24 Feb 2023
Address #3: Flat C2, 1 Beresford Square, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 26 May 2021 to 28 May 2021
Address #4: Flat C2, 1 Beresford Square, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 26 May 2021 to 02 Jun 2021
Address #5: Level 1, 321 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Apr 2020 to 26 May 2021
Address #6: 32 O'neill Street, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 09 May 2019 to 16 Apr 2020
Address #7: 32 O'neill Street, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 25 Mar 2019 to 16 Apr 2020
Address #8: 16 Warnock Street, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 09 Jun 2017 to 25 Mar 2019
Address #9: 16 Warnock Street, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 09 Jun 2017 to 09 May 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Penny, Eve Isabella |
Strowan Christchurch 8014 New Zealand |
11 Aug 2017 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Bowden, Josh Lewis |
Mount Eden Auckland 1024 New Zealand |
11 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Hamish John Graham |
Grey Lynn Auckland 1021 New Zealand |
09 Jun 2017 - 16 Feb 2023 |
Eve Isabella Penny - Director
Appointment date: 25 Nov 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Feb 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 25 Nov 2018
Hamish John Graham Davies - Director (Inactive)
Appointment date: 09 Jun 2017
Termination date: 14 Dec 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 09 Jun 2017
Vpatoa Limited
22a Warnock Street
Auckland Refugee Council Incorporated
4 Warnock Street
Medical Sexual Assault Clinicians Aotearoa Incorporated
Unit 5, 4 Warnock Street
The Inner City Women's Group
1/4 Warnock Street
David Locke Design Limited
401a Richmond Road
Concern-disadvantaged Trust
4 Wellpark Avenue
Easy Social Media Limited
1b Francis St
H&m 2014 Limited
14 Wellpark Avenue
Peaceful Earth Limited
11 Wellpark Avenue
Posh Slosh Limited
34 Larchwood Avenue
The Beauty Elixir Limited
4/386 Richmond Road
Twist And Shout Media Limited
1/80 Sackville Street