General information

Small World Design NZ Limited

Type: NZ Limited Company (Ltd)
9429030106222
New Zealand Business Number
4584964
Company Number
Registered
Company Status
F373970 - Wholesale Trade Nec
Industry classification codes with description

Small World Design Nz Limited (issued an NZBN of 9429030106222) was incorporated on 21 Aug 2013. 2 addresses are currently in use by the company: 1/5 Normans Road, Strowan, Christchurch, 8052 (type: registered, physical). 3/102 Victoria Street, Christchurch had been their registered address, up to 22 Jul 2022. 120 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 36 shares (30 per cent of shares), namely:
Jackson, Kerry Helen (a director) located at St Albans, Christchurch postcode 8052. "Wholesale trade nec" (ANZSIC F373970) is the classification the Australian Bureau of Statistics issued Small World Design Nz Limited. Businesscheck's information was updated on 29 Mar 2024.

Current address Type Used since
1/5 Normans Road, Strowan, Christchurch, 8052 Registered & physical & service 22 Jul 2022
Directors
Name and Address Role Period
Kerry Helen Jackson
St Albans, Christchurch, 8052
Address used since 23 Aug 2017
Saint Albans, Christchurch, 8014
Address used since 21 Aug 2013
St Albans, Christchurch, 8014
Address used since 23 Aug 2017
Director 21 Aug 2013 - current
Henry R.
The Peak, Kowloon, 1111
Address used since 16 Dec 2016
7 Tai Tam Reservior Road, Repluse Bay,
Address used since 22 Aug 2019
Director 16 Dec 2016 - current
Bruce Graeme Reilly
St Albans, Christchurch, 8052
Address used since 27 Apr 2022
Director 27 Apr 2022 - current
Ka Yi Lee
Tsui Chuk Garden, Wong Tai Sin Kln,
Address used since 27 Apr 2022
Director 27 Apr 2022 - current
Ching Mun Lai
1 Ying Ho Road, Yuen Long , N.t.,
Address used since 02 Jul 2021
157 Kam Sheung Road, Kam Tin,
Address used since 01 Aug 2017
Director 01 Aug 2017 - 27 Apr 2022
Wing Ho Andy Chan
Chelsea Heights, Tuen Mun, N.t.,
Address used since 30 Apr 2014
Director 30 Apr 2014 - 01 Dec 2016
Addresses
Previous address Type Period
3/102 Victoria Street, Christchurch, 8013 Registered & physical 09 Jul 2019 - 22 Jul 2022
1st Floor, 242 Papanui Road, Christchurch, 8014 Physical & registered 11 Jun 2018 - 09 Jul 2019
242 Papanui Road, Strowan, Christchurch, 8014 Registered & physical 12 Jan 2018 - 11 Jun 2018
50 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical 29 Mar 2017 - 12 Jan 2018
30 Clare Road, Saint Albans, Christchurch, 8014 Registered & physical 21 Aug 2013 - 29 Mar 2017
Financial Data
Financial info
120
Total number of Shares
September
Annual return filing month
March
Financial report filing month
11 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 36
Shareholder Name Address Period
Jackson, Kerry Helen
Director
St Albans
Christchurch
8052
14 Jun 2022 - current
Shares Allocation #2 Number of Shares: 84
Shareholder Name Address Period
Rawson, Henry
Individual
21 Aug 2013 - current

Historic shareholders

Shareholder Name Address Period
Jackson, Kerry Helen
Director
Saint Albans
Christchurch
8014
21 Aug 2013 - 23 Apr 2014
Location
Companies nearby
Similar companies
Storage Box Imports Limited
L2 Duncan Cotterill Plaza
Dove Electronics Limited
151 Cambridge Terrace
Dxstar Limited
7 Earnslaw Crescent
Industrial Air Systems NZ Limited
Level 4, 60 Cashel Street
Lumis New Zealand Limited
6e Pope Street
Deems Limited
314 Wairakei Road