Desmond Unwin Limited (New Zealand Business Number 9429031996402) was started on 14 Apr 1930. 4 addresses are currently in use by the company: 243 Ilam Rd, Ilam, Christchurch, 8041 (type: registered, physical). Suite 5, 227 Blenheim Road, Riccarton, Christchurch had been their registered address, up to 06 Oct 2022. 245214 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 245214 shares (100% of shares), namely:
Future Proof Homes Limited (an entity) located at Ilam, Christchurch postcode 8041. "Cosmetic retailing" (business classification G427120) is the category the Australian Bureau of Statistics issued to Desmond Unwin Limited. The Businesscheck database was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
478 Pound Road, Rd 6, Christchurch, 7676 | Other (Address For Share Register) | 07 Dec 2010 |
478 Pound Road, Rd 6, Christchurch, 7676 | Other (Address For Share Register) | 31 Oct 2019 |
243 Ilam Rd, Ilam, Christchurch, 8041 | Registered & physical & service | 06 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Joanna Lesley Unwin
Ilam, Christchurch, 7676
Address used since 28 Sep 2022
Rd 6, Christchurch, 7676
Address used since 07 Dec 2010 |
Director | 21 Oct 1993 - current |
Leslie Norma Browne
Northwood, Christchurch, 8051
Address used since 28 Sep 2022
Rd 6, Christchurch, 7676
Address used since 24 Aug 2020 |
Director | 24 Aug 2020 - current |
Raymond Murray Blake
Wanaka,
Address used since 12 Dec 2005 |
Director | 12 Dec 2005 - 19 Jan 2006 |
Charles Edward George Unwin
Christchurch,
Address used since 21 Oct 1993 |
Director | 21 Oct 1993 - 26 Aug 1997 |
Robert Grant Taylor
Timaru,
Address used since 21 Oct 1993 |
Director | 21 Oct 1993 - 21 Nov 1996 |
David Bruce Timpany
Timaru,
Address used since 21 Oct 1993 |
Director | 21 Oct 1993 - 21 Nov 1996 |
Robert William Greene
Timaru,
Address used since 01 Dec 1986 |
Director | 01 Dec 1986 - 10 Aug 1995 |
George Basil Unwin
Timaru,
Address used since 20 Aug 1987 |
Director | 20 Aug 1987 - 23 Sep 1993 |
Suite 5, 227 Blenheim Road , Riccarton , Christchurch , 8041 |
Previous address | Type | Period |
---|---|---|
Suite 5, 227 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical | 14 Oct 2021 - 06 Oct 2022 |
478 Pound Road, Rd 6, Christchurch, 7676 | Physical & registered | 08 Nov 2019 - 14 Oct 2021 |
478 Pound Road, Rd 6, Christchurch, 7676 | Physical & registered | 15 Dec 2010 - 08 Nov 2019 |
6b 14 Emily Place, Auckland | Physical | 23 Oct 2009 - 15 Dec 2010 |
66 Kings St, Sydenham, Christchurch | Physical | 03 Nov 2008 - 23 Oct 2009 |
124 Lismore St, Wanaka | Physical | 03 Oct 2005 - 03 Nov 2008 |
124 Lismore St, Wanaka | Registered | 03 Oct 2005 - 15 Dec 2010 |
Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch | Registered & physical | 30 May 2003 - 03 Oct 2005 |
C/- K P M G, Level 16 Clarendon Tower, 78 Worcester Street, Christchurch | Registered & physical | 17 Jun 2002 - 30 May 2003 |
189 Evans Street, Timaru | Physical | 01 Jan 1997 - 17 Jun 2002 |
Hayes St, Timaru | Registered | 02 Oct 1996 - 17 Jun 2002 |
Shareholder Name | Address | Period |
---|---|---|
Future Proof Homes Limited Shareholder NZBN: 9429039285959 Entity (NZ Limited Company) |
Ilam Christchurch 8041 |
14 Apr 1930 - current |
Effective Date | 05 Oct 2021 |
Name | Future Proof Homes Limited |
Type | Ltd |
Ultimate Holding Company Number | 447098 |
Country of origin | NZ |
Address |
478 Pound Road Rd 6 Christchurch 7676 |
Derivation Holdings Limited 457 Pound Road |
|
Magnummac Limited 457 Pound Road |
|
Wickey's Limited 516 Pound Road |
|
Sandow Limited 522 Pound Road |
|
Yaldhurst Wools Limited Main West Coast Road |
|
Cn Museum Limited 26 School Road |
Cosmei Enterprises Limited 386 Riccarton Road |
Pure Modesty Limited 7 Kilmuir Lane |
Southern Skin Limited 4 Murchison Avenue |
Lotusskincare.co.nz Limited 6 Nutfield Lane |
Bee You Enterprises Limited 32 Sunline Avenue |
Zoe & Bios Limited 140 Hawke Streetj |