Guagno Designs Limited (issued a New Zealand Business Number of 9429030461970) was launched on 30 Oct 2012. 9 addresess are in use by the company: 120 Buckley Avenue, Hobsonville, Auckland, 0616 (type: physical, service). 1 Brigham Young Drive, Albany, Auckland had been their registered address, up until 22 May 2020. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Du Chateau, Felise Claudine (a director) located at Hobsonville, Auckland postcode 0616. "Manufacturing nec" (business classification C259907) is the classification the ABS issued to Guagno Designs Limited. The Businesscheck data was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 Brigham Young Drive, Albany, Auckland, 0632 | Other (Address For Share Register) | 01 May 2018 |
120 Buckley Avenue, Hobsonville, Auckland, 0616 | Postal & office & delivery & other (Address For Share Register) & records & shareregister | 14 May 2020 |
120 Buckley Avenue, Hobsonville, Auckland, 0616 | Physical & service & registered | 22 May 2020 |
Name and Address | Role | Period |
---|---|---|
Felise Claudine Du Chateau
Hobsonville, Auckland, 0616
Address used since 14 May 2020
Albany, Auckland, 0632
Address used since 17 Apr 2018 |
Director | 17 Apr 2018 - current |
Ian Robert Tansley
Creswick, Victoria, 3363
Address used since 24 Apr 2015
Creswick, Victoria, 3363
Address used since 01 Jan 1970 |
Director | 01 Aug 2013 - 15 Oct 2018 |
Felise Claudine Du Chateau
Auckland City, Auckland, 1010
Address used since 30 Oct 2012 |
Director | 30 Oct 2012 - 29 Oct 2013 |
120 Buckley Avenue , Hobsonville , Auckland , 0616 |
Previous address | Type | Period |
---|---|---|
1 Brigham Young Drive, Albany, Auckland, 0632 | Registered & physical | 09 May 2018 - 22 May 2020 |
44 Ashwood Avenue, Rd 2, Albany, 0792 | Physical & registered | 27 Apr 2015 - 09 May 2018 |
7/145 Mt Eden Road, Mt Eden, Auckland, 1010 | Registered & physical | 16 Apr 2014 - 27 Apr 2015 |
1/4c Emily Place, Auckland City, Auckland, 1010 | Registered & physical | 30 Oct 2012 - 16 Apr 2014 |
Shareholder Name | Address | Period |
---|---|---|
Du Chateau, Felise Claudine Director |
Hobsonville Auckland 0616 |
15 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Du Chateau, Felise Claudine Individual |
Auckland City Auckland 1010 |
30 Oct 2012 - 29 Oct 2013 |
Tansley, Ian Robert Individual |
Creswick Victoria 3363 |
29 Oct 2013 - 15 Oct 2018 |
Felise Claudine Du Chateau Director |
Auckland City Auckland 1010 |
30 Oct 2012 - 29 Oct 2013 |
Ellery Design Limited 101 Wilson Road |
|
Tcl Consultants Limited 41 Ashwood Avenue |
|
Sharty Limited 41 Ashwood Avenue |
|
Ewt Limited 13c Tarata Court |
|
Agb Mcdougall Limited 9b Rautahi Terrace |
|
Gamma Trustee Limited 13a Tarata Court |
North Shore Sewing Services Limited 54 Postman Road |
The Great Kiwi Bbq Cover Co Limited 54 Postman Road |
Custom Truck & Chrome Limited 6 Battenburg Place |
Probett Developments Limited 124 Stredwick Drive |
Williams Trellis Specialists 2012 Limited Unit K1, 75 Corinthian Drive |
Arianco NZ Limited 248 Blackbridge Road |