A P Design Group Limited was launched on 26 Jul 2012 and issued a number of 9429030584174. This registered LTD company has been run by 5 directors: Jared Takrouna Lane - an active director whose contract began on 24 Aug 2015,
James Emil Kohler - an active director whose contract began on 24 Aug 2015,
Nicholas Richard Best - an active director whose contract began on 01 Apr 2019,
David Alexander Henderson - an inactive director whose contract began on 24 Aug 2015 and was terminated on 01 Apr 2019,
Allan Leslie Pritchard - an inactive director whose contract began on 26 Jul 2012 and was terminated on 07 Nov 2016.
According to BizDb's database (updated on 24 Mar 2024), this company filed 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Until 14 Apr 2021, A P Design Group Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address.
BizDb identified other names for this company: from 17 Jul 2012 to 19 Aug 2013 they were named A P Design Limited.
A total of 120 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Best, Nicholas Richard (a director) located at Woolston, Christchurch postcode 8023.
The 2nd group consists of 1 shareholder, holds 34.17% shares (exactly 41 shares) and includes
Kohler, James Emil - located at Rolleston, Rolleston.
The third share allocation (69 shares, 57.5%) belongs to 1 entity, namely:
Lane, Jared Takrouna, located at St Albans, Christchurch (an individual).
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Mar 2014 to 14 Apr 2021
Address: 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 26 Jul 2012 to 04 Mar 2014
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Best, Nicholas Richard |
Woolston Christchurch 8023 New Zealand |
02 Apr 2019 - |
Shares Allocation #2 Number of Shares: 41 | |||
Director | Kohler, James Emil |
Rolleston Rolleston 7615 New Zealand |
17 Sep 2015 - |
Shares Allocation #3 Number of Shares: 69 | |||
Individual | Lane, Jared Takrouna |
St Albans Christchurch 8014 New Zealand |
07 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharkey, Margaret Rose |
Rd 1 Coalgate 7673 New Zealand |
26 Jul 2012 - 17 Sep 2015 |
Individual | Pritchard, Allan Leslie |
Rd 1 Coalgate 7673 New Zealand |
26 Jul 2012 - 09 Nov 2016 |
Director | Lane, Jared Takrouma |
St Albans Christchurch 8014 New Zealand |
17 Sep 2015 - 07 Nov 2016 |
Individual | Crighton, Dorian Miles |
Parklands Christchurch 8083 New Zealand |
26 Jul 2012 - 17 Sep 2015 |
Individual | Henderson, David Alexander |
Richmond Hill Christchurch 8081 New Zealand |
17 Sep 2015 - 03 Apr 2019 |
Director | Allan Leslie Pritchard |
Rd 1 Coalgate 7673 New Zealand |
26 Jul 2012 - 09 Nov 2016 |
Jared Takrouna Lane - Director
Appointment date: 24 Aug 2015
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 24 Aug 2015
James Emil Kohler - Director
Appointment date: 24 Aug 2015
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 05 Aug 2021
Address: West Melton, 7671 New Zealand
Address used since 29 Aug 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 10 Oct 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 24 Aug 2015
Address: Addington, Christchurch, 8024 New Zealand
Address used since 08 Aug 2017
Nicholas Richard Best - Director
Appointment date: 01 Apr 2019
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 01 Apr 2019
David Alexander Henderson - Director (Inactive)
Appointment date: 24 Aug 2015
Termination date: 01 Apr 2019
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 24 Aug 2015
Allan Leslie Pritchard - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 07 Nov 2016
Address: Rd 1, Coalgate, 7673 New Zealand
Address used since 31 Jul 2013
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1