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 |
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 |
Type | Used since | |
---|---|---|
2.3 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 | Delivery | 08 Mar 2022 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Palmer, Richard George Ashwell Individual |
Paihia Northland 0200 |
18 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Holmes, Sue Anne Carlisle Individual |
Parnell Auckland 1052 |
05 Apr 2017 - 18 Sep 2023 |
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 |
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 |