General information

Designsource Contract Limited

Type: NZ Limited Company (Ltd)
9429046055675
New Zealand Business Number
6263080
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
I529131 - Import Documentation Preparation Service Including Goods Handling
Industry classification codes with description

Designsource Contract Limited (issued an NZBN of 9429046055675) was registered on 05 Apr 2017. 5 addresess are currently in use by the company: 2.3 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (type: delivery, physical). 8 Tapora Street, Auckland Central, Auckland had been their physical address, up until 24 Mar 2020. Designsource Contract Limited used other aliases, namely: Tapora Stone Limited from 03 Apr 2017 to 02 Oct 2017. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Palmer, Richard George Ashwell (an individual) located at Paihia, Northland postcode 0200. "Import documentation preparation service including goods handling" (ANZSIC I529131) is the category the ABS issued to Designsource Contract Limited. Businesscheck's data was updated on 21 Feb 2024.

Current address Type Used since
2.3 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 Office 16 Mar 2020
2.3, Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 Postal 16 Mar 2020
2.3 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 Physical & registered & service 24 Mar 2020
2.3 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 Delivery 08 Mar 2022
Contact info
64 274 544190
Phone (Phone)
ngaire@macintoshharris.com
Email
info@designsource.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.designsource.co.nz
Website
Directors
Name and Address Role Period
Gregory Nigel Roake
Orakei, Auckland, 1071
Address used since 15 Sep 2023
Director 15 Sep 2023 - current
Glenda Mcleod
Omiha, Waiheke Island, 1081
Address used since 15 Sep 2023
Director 15 Sep 2023 - current
Sue Anne Carlisle Holmes
Parnell, Auckland, 1052
Address used since 01 Jun 2023
Parnell, Auckland, 1052
Address used since 05 Apr 2017
Director 05 Apr 2017 - 15 Sep 2023
Paul Gerard Macintosh
Oneroa, Waiheke Island, 1081
Address used since 29 May 2019
Director 29 May 2019 - 03 May 2021
Addresses
Other active addresses
Type Used since
2.3 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 Delivery 08 Mar 2022
Principal place of activity
2.3 Axis Building, 1 Cleveland Road , Parnell , Auckland , 1052
Previous address Type Period
8 Tapora Street, Auckland Central, Auckland, 1010 Physical & registered 05 Apr 2017 - 24 Mar 2020
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Palmer, Richard George Ashwell
Individual
Paihia
Northland
0200
18 Sep 2023 - current

Historic shareholders

Shareholder Name Address Period
Holmes, Sue Anne Carlisle
Individual
Parnell
Auckland
1052
05 Apr 2017 - 18 Sep 2023
Location
Companies nearby
Whai Rawa Commercial Office Lp
29 Dockside Lane
Whai Rawa Development Lp
29 Dockside Lane
Whai Rawa Property Holdings Lp
29 Dockside Lane
Eastcliffe Orakei Retirement Care Lp
29 Dockside Lane
Whai Rawa Collective Holdings Lp
29 Dockside Lane
Iran NZ Limited
Flat 210, 2 Tapora Street
Similar companies
The Fishing Collective Limited
Level 8 Aig Building
Argo International Limited
9 St Benedicts Street
Noco Limited
3 Owens Road
Skypure Health Food Limited
25 Epsom Avenue
Bluebell NZ Limited
489 Remuera Road
Parnell Imports Limited
9 Tui Street