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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Best, Nicholas Richard Director |
Woolston Christchurch 8023 |
02 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Kohler, James Emil Director |
Rolleston Rolleston 7615 |
17 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Lane, Jared Takrouna Individual |
St Albans Christchurch 8014 |
07 Nov 2016 - current |
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 |
Romano's Food Group Limited Level 1 |
|
Frobisher Australia Limited Level 1 |
|
Veracity Building Solutions Limited Level 1 |
|
Harewood Investments Limited Level 1 |
|
Blakesfield Limited Level 1 |
|
Gf Leasing Limited Level 1 |