Designworks (Nz) Limited (issued an NZ business number of 9429040804613) was registered on 25 Jun 1979. 2 addresses are currently in use by the company: Level 1, 36 Lorne Street, Auckland, 1010 (type: registered, physical). Level 5, 7-11 Dixon St, Wellington had been their registered address, until 22 Jan 2021. Designworks (Nz) Limited used more names, namely: Designworks Enterprise Ig Limited from 11 Mar 2004 to 03 Feb 2010, Designworks Limited (12 Apr 1999 to 11 Mar 2004) and Designworks Wellington Limited (05 Aug 1996 - 12 Apr 1999). 104004 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 4 shares (0 per cent of shares), namely:
Wpp Holdings (New Zealand) Limited (an entity) located at 36 Lorne Street, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 100 per cent of all shares (exactly 104000 shares); it includes
Wpp Holdings (New Zealand) Limited (an entity) - located at 36 Lorne Street, Auckland. Our database was updated on 28 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 5, 7-11 Dixon St, Wellington, 6011 | Service & physical | 09 Mar 2015 |
Level 1, 36 Lorne Street, Auckland, 1010 | Registered | 22 Jan 2021 |
Name and Address | Role | Period |
---|---|---|
Damian Ferigo
One Tree Hill, Auckland, 1061
Address used since 09 Aug 2022 |
Director | 09 Aug 2022 - current |
Stephen James Kane
Mount Eden, Auckland, 1024
Address used since 22 Sep 2023 |
Director | 22 Sep 2023 - current |
Timothy Wayne Matheson
Bonbeach, 3196
Address used since 22 Sep 2023 |
Director | 22 Sep 2023 - current |
Kelly-ann Maxwell
Devonport, Auckland, 0624
Address used since 09 Aug 2022 |
Director | 09 Aug 2022 - 14 Jun 2023 |
Christopher John Rollinson
Millers Point, New South Wales, 2000
Address used since 01 Jan 1970
Rozelle, 2039
Address used since 01 Sep 2017 |
Director | 01 Sep 2017 - 31 May 2023 |
John Maxwell Steedman
1-17 Kent Street, Millers Point, 2000
Address used since 01 Jan 1970
Crows Nest, Sydney, 2065
Address used since 07 Apr 2020 |
Director | 07 Apr 2020 - 12 Oct 2020 |
Rupert Sven Baker
Pahatanui, Wellington, 5381
Address used since 01 Nov 2015 |
Director | 01 Jun 2003 - 18 Mar 2020 |
Michael Lewis Connaghan
Roseville Nsw, 2069
Address used since 01 Sep 2013
1-17 Kent Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
72 Christie Street, St Leonards, Sydney, Nsw, 2065
Address used since 01 Jan 1970
72 Christie Street, St Leonards, Sydney, Nsw, 2065
Address used since 01 Jan 1970 |
Director | 31 Mar 2008 - 31 Dec 2018 |
Alan Colin Gourdie
Epsom, Auckland, 1023
Address used since 17 Jun 2013 |
Director | 17 Jun 2013 - 01 Jul 2018 |
Lukas John Aviani
72 Christie Street, St Leonards, Sydney, Nsw, 2065
Address used since 01 Jan 1970
Arcadia, Nsw, 2159
Address used since 26 Feb 2015
72 Christie Street, St Leonards, Sydney, Nsw, 2065
Address used since 01 Jan 1970 |
Director | 26 Feb 2015 - 01 Sep 2017 |
Christopher John Savage
Mosman, Nsw 2088, Australia,
Address used since 16 Jun 2009 |
Director | 16 Jun 2009 - 25 Feb 2015 |
Michael David Crampin
Herne Bay, Auckland, 1011
Address used since 29 Jun 2005 |
Director | 29 Jun 2005 - 07 Jun 2013 |
Antony Mark Turnbull
Auckland,
Address used since 01 Sep 2007 |
Director | 22 Mar 1999 - 30 Jun 2010 |
Jeffrey James Wong
Mount Albert, Auckland, 1025
Address used since 01 Apr 2008 |
Director | 01 Apr 2008 - 30 Jun 2010 |
Anna Louise Fisher
Auckland,
Address used since 01 Apr 2008 |
Director | 01 Apr 2008 - 18 Dec 2009 |
Christopher Bruce Thomson
Northbridge, Sydney, Nsw, Australia,
Address used since 31 Mar 2008 |
Director | 31 Mar 2008 - 16 Jun 2009 |
Geoffrey Glen Suvalko
Point Chevalier, Auckland,
Address used since 01 Jun 2003 |
Director | 01 Jun 2003 - 31 Mar 2009 |
Nigel Albert Swinn
Pauatahanui, Wellington,
Address used since 01 Apr 2008 |
Director | 01 Jun 2003 - 31 Mar 2009 |
Bryan William Mogridge
Waiheke Island,
Address used since 10 Oct 2003 |
Director | 10 Oct 2003 - 08 Jun 2007 |
Raymond Stuart Labone
Seatoun, Wellington,
Address used since 16 Jun 1992 |
Director | 16 Jun 1992 - 01 Jun 2003 |
Grant William Alexander
Stanley Point, Auckland,
Address used since 16 Jun 1992 |
Director | 16 Jun 1992 - 01 Oct 1997 |
Brian Anthony Condon
Jervois Quay, Wellington,
Address used since 16 Jun 1992 |
Director | 16 Jun 1992 - 01 Oct 1997 |
Nigel Swinn
Raumati,
Address used since 16 Jun 1992 |
Director | 16 Jun 1992 - 01 Oct 1997 |
Previous address | Type | Period |
---|---|---|
Level 5, 7-11 Dixon St, Wellington, 6011 | Registered | 09 Mar 2015 - 22 Jan 2021 |
Level 1, 33 Cuba Street, Wellington, 6141 | Registered & physical | 09 Sep 2013 - 09 Mar 2015 |
Hope Gibbons Building, 7-11 Dixon Street, Wellington | Registered | 17 Aug 2004 - 09 Sep 2013 |
Hope Gibbons Building, 7-11 Dixon Street | Physical | 17 Aug 2004 - 09 Sep 2013 |
25a Marion Street, Wellington | Registered & physical | 01 Jul 1997 - 17 Aug 2004 |
Shareholder Name | Address | Period |
---|---|---|
Wpp Holdings (new Zealand) Limited Shareholder NZBN: 9429039070593 Entity (NZ Limited Company) |
36 Lorne Street Auckland 1010 |
14 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Wpp Holdings (new Zealand) Limited Shareholder NZBN: 9429039070593 Entity (NZ Limited Company) |
36 Lorne Street Auckland 1010 |
14 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Gourdie, Trudi Anne Individual |
Epsom Auckland 1023 |
24 Feb 2015 - 31 Jul 2018 |
Suvalko, Maxine Kaye Individual |
Pt Chevalier Auckland |
03 Jul 2007 - 27 Jun 2010 |
Crampin, Michael David Individual |
Herne Bay Auckland 1011 |
25 Jul 2018 - 08 Aug 2018 |
Blackwell, Noel Edward Individual |
Sandringham Auckland 1025 |
15 Sep 2011 - 16 Jul 2018 |
Turnbull, Antony Mark Individual |
Auckland |
03 Jul 2007 - 22 Aug 2019 |
Wong, Jef Individual |
Mount Albert Auckland 1025 |
25 Jul 2018 - 08 Aug 2018 |
Gourdie, Trudi Anne Individual |
Epsom Auckland 1023 |
24 Feb 2015 - 31 Jul 2018 |
Lockhart Trustee Services No.29 Limited Shareholder NZBN: 9429030157118 Company Number: 4525019 Entity |
Epsom Auckland 1051 |
24 Feb 2015 - 31 Jul 2018 |
Stw Group (nz) Limited Shareholder NZBN: 9429039459503 Company Number: 390466 Entity |
326 Lambton Quay Wellington |
25 Jun 1979 - 14 Dec 2017 |
Stw Group (nz) Limited Shareholder NZBN: 9429039459503 Company Number: 390466 Entity |
326 Lambton Quay Wellington |
25 Jun 1979 - 14 Dec 2017 |
Wong, Jef Individual |
Mount Albert Auckland 1025 |
15 Sep 2011 - 16 Jul 2018 |
Vasey, Philip Individual |
Thorndon Wellington 6011 |
14 Dec 2017 - 10 Apr 2018 |
Lockhart Trustee Services No.29 Limited Shareholder NZBN: 9429030157118 Company Number: 4525019 Entity |
Epsom Auckland 1051 |
24 Feb 2015 - 31 Jul 2018 |
Baker, Lara Lisette Individual |
Pahatanui Wellington |
03 Jul 2007 - 22 Aug 2019 |
Vasey, Philip Guy Individual |
Thorndon Wellington 6011 |
12 Apr 2013 - 19 Sep 2017 |
Beazley, Maxwell George Individual |
Pt Chevalier Auckland |
03 Jul 2007 - 05 Apr 2008 |
Blackwell, Noel Edward Individual |
Sandringham Auckland 1025 |
25 Jul 2018 - 08 Aug 2018 |
Crampin, Michael David Individual |
Herne Bay Auckland 1011 |
15 Sep 2011 - 16 Jul 2018 |
Swinn, Nigel Albert Individual |
Pauatahanui Wellington |
03 Jul 2007 - 05 Apr 2008 |
Baker, Rupert Sven Individual |
Pahatanui Wellington |
03 Jul 2007 - 22 Aug 2019 |
Gourdie, Alan Colin Individual |
Epsom Auckland 1023 |
24 Feb 2015 - 31 Jul 2018 |
Suvalko, Geoffrey Glen Individual |
Point Chevalier Auckland |
03 Jul 2007 - 27 Jun 2010 |
Stw Group (nz) Limited Shareholder NZBN: 9429039459503 Company Number: 390466 Entity |
326 Lambton Quay Wellington |
25 Jun 1979 - 14 Dec 2017 |
Stw Group (nz) Limited Shareholder NZBN: 9429039459503 Company Number: 390466 Entity |
326 Lambton Quay Wellington |
25 Jun 1979 - 14 Dec 2017 |
Effective Date | 22 Apr 2021 |
Name | Wpp Plc |
Type | Listed Company |
Ultimate Holding Company Number | 111714 |
Country of origin | GB |
Address |
Level 4 1-17 Kent Street Millers Point Nsw 2000 |
Tennent Brown Architects Limited Level 6 |
|
Alphero Limited Level 3, Hope Gibbons Building |
|
Springload Limited Level 7, Hope Gibbons Building |
|
Hikurangi Investments Limited 7-11 Dixon Street |
|
Workhab Limited 52 Taranaki Street |
|
Carbon And Energy Professionals New Zealand Incorporated Hop Gibbons Building |