Designa Electronics Limited was incorporated on 02 Nov 2009 and issued an NZBN of 9429031807074. This registered LTD company has been managed by 3 directors: Timothy George Trewinnard - an active director whose contract began on 01 Apr 2010,
Sally G. - an active director whose contract began on 01 Apr 2010,
Simon James Glass - an inactive director whose contract began on 02 Nov 2009 and was terminated on 01 Apr 2010.
According to our information (updated on 23 Apr 2024), the company uses 1 address: Po Box 13889, Christchurch, 8140 (category: postal, office).
Up to 17 Feb 2016, Designa Electronics Limited had been using Unit 6, 245 St Asaph Street, Christchurch Central, Christchurch as their registered address.
BizDb identified previous aliases for the company: from 02 Nov 2009 to 30 Aug 2010 they were called Design Arm Limited.
A total of 100000 shares are allotted to 5 groups (7 shareholders in total). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Trewinnard, Timothy George (an individual) located at Fendalton, Christchurch postcode 8041.
Another group consists of 3 shareholders, holds 80% shares (exactly 80000 shares) and includes
Glass, Sally Elizabeth - located at Christchurch Central, Christchurch,
Rivett, Anita Carol - located at Shirley, Christchurch,
Glass, Simon James - located at Christchurch Central, Christchurch.
The next share allocation (4000 shares, 4%) belongs to 1 entity, namely:
Renaud, Andre John, located at Bryndwr, Christchurch (an individual). Designa Electronics Limited was categorised as "Computer consultancy service" (ANZSIC M700010).
Other active addresses
Address #4: Po Box 13889, Christchurch, 8140 New Zealand
Postal address used from 13 Jun 2022
Principal place of activity
Unit 5, Amuri Park, 404 Barbadoes Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Unit 6, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 28 Sep 2012 to 17 Feb 2016
Address #2: Unit 6, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 28 Sep 2012 to 29 Jun 2017
Address #3: 245/7 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 15 Jun 2012 to 28 Sep 2012
Address #4: Unit 5 Amuri Park, 404 Barbadoes Street, Christchurch 8013 New Zealand
Physical address used from 09 Jun 2010 to 15 Jun 2012
Address #5: Unit 5 Amuri Park, 404 Barbadoes Street, Christchurch 8013 New Zealand
Registered address used from 09 Jun 2010 to 28 Sep 2012
Address #6: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch
Registered & physical address used from 02 Nov 2009 to 09 Jun 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Trewinnard, Timothy George |
Fendalton Christchurch 8041 New Zealand |
02 Nov 2009 - |
Shares Allocation #2 Number of Shares: 80000 | |||
Individual | Glass, Sally Elizabeth |
Christchurch Central Christchurch 8013 New Zealand |
02 Nov 2009 - |
Individual | Rivett, Anita Carol |
Shirley Christchurch 8061 New Zealand |
02 Nov 2009 - |
Individual | Glass, Simon James |
Christchurch Central Christchurch 8013 New Zealand |
02 Nov 2009 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Individual | Renaud, Andre John |
Bryndwr Christchurch 8053 New Zealand |
02 Nov 2009 - |
Shares Allocation #4 Number of Shares: 3000 | |||
Individual | Hocken, Russell John |
Northwood Christchurch 8051 New Zealand |
02 Nov 2009 - |
Shares Allocation #5 Number of Shares: 3000 | |||
Individual | Moore, Susan Jane |
Rd 2 Kaiapoi 7692 New Zealand |
09 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bedford, Philip John |
Rangiora Rangiora 7400 New Zealand |
19 Mar 2015 - 16 Mar 2017 |
Individual | Smith, Carl Gladstone |
Upper Riccarton Christchurch New Zealand |
02 Nov 2009 - 09 Feb 2011 |
Individual | Patalinjug, Ray Janus |
Fendalton Christchurch New Zealand |
02 Nov 2009 - 07 Jun 2012 |
Individual | Keis, Daniel Christopher |
Hei Hei Christchurch New Zealand |
02 Nov 2009 - 07 Jun 2012 |
Individual | Hogg, Colin Andrew |
Somerfield Christchurch 8024 New Zealand |
07 Jun 2012 - 19 Mar 2015 |
Individual | Down, Helen Jessie |
Merivale Christchurch 8014 New Zealand |
02 Nov 2009 - 16 Mar 2017 |
Timothy George Trewinnard - Director
Appointment date: 01 Apr 2010
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 01 Sep 2015
Sally G. - Director
Appointment date: 01 Apr 2010
Address: Louisville, Co, 80027 United States
Address used since 01 Jul 2013
Address: Lafayette, Colorado, 80306 United States
Address used since 01 Mar 2018
Simon James Glass - Director (Inactive)
Appointment date: 02 Nov 2009
Termination date: 01 Apr 2010
Address: Eridge Road, Eridge Green, Tunbridge Wells, Tn3 9jr U.k.,
Address used since 01 Apr 2010
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street
Furnishing Logistics Limited
400 Barbadoes Street
Binarymist Limited
Flat 4, 34 Melrose Street
Codenui Limited
469 Madras Street
New Zealand Forensics Limited
53b Gresford Street
Sentient Research Limited
2/227 Salisbury St
Software Marketing Limited
Flat 4, 17 Geraldine Street
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St