General information

Periscope Design Limited

Type: NZ Limited Company (Ltd)
9429032034585
New Zealand Business Number
117695
Company Number
Registered
Company Status

Periscope Design Limited (issued an NZ business identifier of 9429032034585) was incorporated on 21 Jun 1983. 4 addresses are in use by the company: Lincoln Manor, 293 Lincoln Road, Henderson, Auckland, 0610 (type: registered, service). 19B Woodfern Crescent, Titirangi had been their physical address, until 03 Jun 2020. 20000 shares are allocated to 14 shareholders who belong to 8 shareholder groups. The first group includes 3 entities and holds 6698 shares (33.49 per cent of shares), namely:
Laagland, Martinus Anthonius Jacobus (an individual) located at Northland, Wellington postcode 6012,
Carroll, Blair James (an individual) located at Kohimarama, Auckland postcode 1071,
Carroll, Michelle Elizabeth (a director) located at Kohimarama, Auckland postcode 1071. When considering the second group, a total of 3 shareholders hold 16.49 per cent of all shares (3298 shares); it includes
Wairau Trustee Limited (an entity) - located at Unit D2, 27 William Pickering Drive, Albany, North Shore City, Null,
Elliott, Susan Frances (an individual) - located at Westmere, Auckland,
Blazey, Mark Stuart (an individual) - located at Westmere, Auckland. Moving on to the 3rd group of shareholders, share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Blazey, Mark Stuart, located at Westmere, Auckland (an individual). Our information was last updated on 09 Jun 2025.

Current address Type Used since
16 Faulder Avenue, Westmere, Auckland, 1022 Registered & physical & service 03 Jun 2020
Lincoln Manor, 293 Lincoln Road, Henderson, Auckland, 0610 Registered & service 09 May 2025
Directors
Name and Address Role Period
Gilbert Yi Tseng Chung
Golflands, Auckland, 2013
Address used since 27 Apr 2018
Director 27 Apr 2018 - current
Michelle Elizabeth Carroll
Kohimarama, Auckland, 1071
Address used since 24 Oct 2023
Director 24 Oct 2023 - current
Mark Stuart Blazey
Westmere, Auckland, 1022
Address used since 16 May 2016
Director 20 Apr 1989 - 31 Mar 2025
Grant Robert Blazey
Titirangi, Auckland, 0604
Address used since 16 May 2016
Director 20 Apr 1989 - 31 Mar 2021
Kathleen Mary Blazey
Titirangi, 0604
Address used since 20 Apr 1989
Director 20 Apr 1989 - 05 Apr 2016
Addresses
Previous address Type Period
19b Woodfern Crescent, Titirangi Physical & registered 06 Oct 1999 - 03 Jun 2020
55 Wirihana Road, Titirangi, Auckland Registered & physical 06 Oct 1999 - 06 Oct 1999
55 Wirihana Rd, Karimu Park, Titirangi, Auckland Registered 01 Jul 1998 - 06 Oct 1999
55 Wirihana Road, Karimu Road, Titirangi, Auckland Physical 01 Jul 1998 - 06 Oct 1999
Financial Data
Financial info
20000
Total number of Shares
May
Annual return filing month
30 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 6698
Shareholder Name Address Period
Laagland, Martinus Anthonius Jacobus
Individual
Northland
Wellington
6012
26 Oct 2023 - current
Carroll, Blair James
Individual
Kohimarama
Auckland
1071
26 Oct 2023 - current
Carroll, Michelle Elizabeth
Director
Kohimarama
Auckland
1071
26 Oct 2023 - current
Shares Allocation #2 Number of Shares: 3298
Shareholder Name Address Period
Wairau Trustee Limited
Shareholder NZBN: 9429037703493
Entity (NZ Limited Company)
Unit D2, 27 William Pickering Drive
Albany, North Shore City
Null
09 Sep 2011 - current
Elliott, Susan Frances
Individual
Westmere
Auckland
14 May 2004 - current
Blazey, Mark Stuart
Individual
Westmere
Auckland
14 May 2004 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Blazey, Mark Stuart
Individual
Westmere
Auckland
21 Jun 1983 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Carroll, Blair James
Individual
Kohimarama
Auckland
1071
26 Oct 2023 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Carroll, Michelle Elizabeth
Director
Kohimarama
Auckland
1071
26 Oct 2023 - current
Shares Allocation #6 Number of Shares: 9800
Shareholder Name Address Period
Chung, Gilbert Yi Tseng
Director
Golflands
Auckland
2013
21 May 2018 - current
Thacker, Darin John
Individual
Ellerslie
Auckland
1051
08 Mar 2023 - current
Chung, Kelleigh Adele
Individual
Golflands
Auckland
2013
08 Mar 2023 - current
Shares Allocation #7 Number of Shares: 200
Shareholder Name Address Period
Chung, Gilbert Yi Tseng
Director
Golflands
Auckland
2013
21 May 2018 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Elliott, Susan Frances
Individual
Westmere
Auckland
21 Jun 1983 - current

Historic shareholders

Shareholder Name Address Period
Blazey, Kathleen Mary
Individual
Titirangi
Auckland
21 Jun 1983 - 31 Mar 2021
Blazey, Kathleen Mary
Individual
Titirangi
Auckland
14 May 2004 - 31 Mar 2021
Blazey, Grant Robert
Individual
Titirangi
Auckland
14 May 2004 - 31 Mar 2021
Blazey, Kathleen Mary
Individual
Titirangi
Auckland
14 May 2004 - 31 Mar 2021
Blazey, Kathleen Mary
Individual
Titirangi
Auckland
14 May 2004 - 31 Mar 2021
Blazey, Grant Robert
Individual
Titirangi
Auckland
14 May 2004 - 31 Mar 2021
Blazey, Kathleen Mary
Individual
Titirangi
Auckland
14 May 2004 - 31 Mar 2021
Blazey, Kathleen Mary
Individual
Titirangi
Auckland
14 May 2004 - 31 Mar 2021
Blazey, Grant Robert
Individual
Titirangi
Auckland
21 Jun 1983 - 31 Mar 2021
Blazey, Grant Robert
Individual
Titirangi
Auckland
14 May 2004 - 31 Mar 2021
Blazey, Grant Robert
Individual
Titirangi
Auckland
14 May 2004 - 31 Mar 2021
Blazey, Grant Robert
Individual
Titirangi
Auckland
14 May 2004 - 31 Mar 2021
Elliott, David Robert
Individual
Westmere
Auckland
14 May 2004 - 09 Sep 2011
Smith, Phillip Robert
Individual
Titirangi
Auckland
14 May 2004 - 09 Sep 2011
Location
Companies nearby
Wild Fens Limited
56 Wirihana Road
Brett Marsh Consulting Limited
56 Wirihana Road
Superbuild Limited
93 Wirihana Road
Just Cool Limited
7 Sonnenberg Way
John J. Scott Limited
9 Sonnenberg Way
Anaesthetic Assist Limited
131 Konini Road