General information

A P Design Group Limited

Type: NZ Limited Company (Ltd)
9429030584174
New Zealand Business Number
3921128
Company Number
Registered
Company Status

A P Design Group Limited (issued an NZ business number of 9429030584174) was registered on 26 Jul 2012. 2 addresses are currently in use by the company: Level 2, 299 Durham Street North, Christchurch, 8013 (type: registered, physical). Level 1, 100 Moorhouse Avenue, Christchurch had been their physical address, up to 14 Apr 2021. A P Design Group Limited used other aliases, namely: A P Design Limited from 17 Jul 2012 to 19 Aug 2013. 120 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 10 shares (8.33% of shares), namely:
Best, Nicholas Richard (a director) located at Woolston, Christchurch postcode 8023. In the second group, a total of 1 shareholder holds 34.17% of all shares (41 shares); it includes
Kohler, James Emil (a director) - located at Rolleston, Rolleston. The 3rd group of shareholders, share allocation (69 shares, 57.5%) belongs to 1 entity, namely:
Lane, Jared Takrouna, located at St Albans, Christchurch (an individual). Businesscheck's information was last updated on 03 May 2024.

Current address Type Used since
Level 2, 299 Durham Street North, Christchurch, 8013 Registered & physical & service 14 Apr 2021
Directors
Name and Address Role Period
Jared Takrouna Lane
St Albans, Christchurch, 8014
Address used since 24 Aug 2015
Director 24 Aug 2015 - current
James Emil Kohler
Rolleston, Rolleston, 7615
Address used since 05 Aug 2021
West Melton, 7671
Address used since 29 Aug 2019
Merivale, Christchurch, 8014
Address used since 10 Oct 2017
Ilam, Christchurch, 8041
Address used since 24 Aug 2015
Addington, Christchurch, 8024
Address used since 08 Aug 2017
Director 24 Aug 2015 - current
Nicholas Richard Best
Woolston, Christchurch, 8023
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
David Alexander Henderson
Richmond Hill, Christchurch, 8081
Address used since 24 Aug 2015
Director 24 Aug 2015 - 01 Apr 2019
Allan Leslie Pritchard
Rd 1, Coalgate, 7673
Address used since 31 Jul 2013
Director 26 Jul 2012 - 07 Nov 2016
Addresses
Previous address Type Period
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 Physical & registered 04 Mar 2014 - 14 Apr 2021
67 Old Main North Road, Kaiapoi, 7691 Registered & physical 26 Jul 2012 - 04 Mar 2014
Financial Data
Financial info
120
Total number of Shares
February
Annual return filing month
12 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Best, Nicholas Richard
Director
Woolston
Christchurch
8023
02 Apr 2019 - current
Shares Allocation #2 Number of Shares: 41
Shareholder Name Address Period
Kohler, James Emil
Director
Rolleston
Rolleston
7615
17 Sep 2015 - current
Shares Allocation #3 Number of Shares: 69
Shareholder Name Address Period
Lane, Jared Takrouna
Individual
St Albans
Christchurch
8014
07 Nov 2016 - current

Historic shareholders

Shareholder Name Address Period
Sharkey, Margaret Rose
Individual
Rd 1
Coalgate
7673
26 Jul 2012 - 17 Sep 2015
Pritchard, Allan Leslie
Individual
Rd 1
Coalgate
7673
26 Jul 2012 - 09 Nov 2016
Lane, Jared Takrouma
Director
St Albans
Christchurch
8014
17 Sep 2015 - 07 Nov 2016
Crighton, Dorian Miles
Individual
Parklands
Christchurch
8083
26 Jul 2012 - 17 Sep 2015
Henderson, David Alexander
Individual
Richmond Hill
Christchurch
8081
17 Sep 2015 - 03 Apr 2019
Allan Leslie Pritchard
Director
Rd 1
Coalgate
7673
26 Jul 2012 - 09 Nov 2016
Location