Louvres By Design Limited (issued an NZ business identifier of 9429030193727) was incorporated on 06 Jun 2013. 5 addresess are currently in use by the company: 55 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical). Suite 6, 10 Canaveral Drive, Rosedale, Auckland had been their registered address, until 17 Nov 2021. 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.1 per cent of shares), namely:
Mcleod, Andrena (an individual) located at Rd 2, Kumeu postcode 0892. When considering the second group, a total of 1 shareholder holds 99.8 per cent of all shares (exactly 998 shares); it includes
Mcleod, John William (a director) - located at Rd 2, Kumeu. The third group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Mcleod, Damien, located at Rd 2, Kumeu (an individual). "Building installation services nec" (business classification E323925) is the classification the Australian Bureau of Statistics issued Louvres By Design Limited. Our information was updated on 01 May 2024.
Current address | Type | Used since |
---|---|---|
55 Shortland Street, Auckland Central, Auckland, 1010 | Delivery & postal & office | 12 Nov 2021 |
55 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 17 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Damien John Mcleod
Rd 2, Kumeu, 0892
Address used since 07 Jun 2013 |
Director | 06 Jun 2013 - current |
John William Mcleod
Rd 2, Kumeu, 0892
Address used since 07 Jun 2013 |
Director | 06 Jun 2013 - current |
55 Shortland Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 | Registered & physical | 28 Mar 2019 - 17 Nov 2021 |
Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 | Registered & physical | 17 Sep 2018 - 28 Mar 2019 |
293 Lincoln Road, Henderson, Auckland, 0610 | Registered & physical | 06 Jun 2013 - 17 Sep 2018 |
Shareholder Name | Address | Period |
---|---|---|
Mcleod, Andrena Individual |
Rd 2 Kumeu 0892 |
23 Jan 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcleod, John William Director |
Rd 2 Kumeu 0892 |
06 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcleod, Damien Individual |
Rd 2 Kumeu 0892 |
08 May 2015 - current |
Mclaren Family Trusts Limited 293 Lincoln Road |
|
Marcus Frankz Limited 293 Lincoln Road |
|
Knox International Consultancy Services Limited 293 Lincoln Road |
|
Reeceo Limited 293 Lincoln Road |
|
Rural Direct Taranaki Limited 293 Lincoln Road |
|
Mim Trustees Limited 293 Lincoln Road |
Mcintyre Group Limited 33 Yeovil Road |
Plaster Options Limited 33 Yeovil Road |
Sunny West Orchards Limited 96 Forest Hill Road |
Extreme Wallboard Installer Limited 8a Roberton Road |
Liquid Proprietary Company Limited 1014 Scenic Drive North |
NZ Jinlin Construction & Decoration Limited 124 New Windsor Road |