Shortcuts

Designa Electronics Limited

Type: NZ Limited Company (Ltd)
9429031807074
NZBN
2352010
Company Number
Registered
Company Status
103450950
GST Number
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Unit 5, Amuri Park, 404 Barbadoes Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 17 Feb 2016
Unit 5, Amuri Park, 404 Barbadoes Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service address used since 29 Jun 2017
Unit 5, Amuri Park, 404 Barbadoes Street
Christchurch Central
Christchurch 8013
New Zealand
Office & delivery address used since 24 Jun 2019

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).

Addresses

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

Contact info
64 3 9749161
21 Jun 2021 Phone
info@designa-electronics.com
24 Jun 2019 Email
accounts@designa-electronics.com
24 Jun 2019 nzbn-reserved-invoice-email-address-purpose
designa-electronics.com
24 Jun 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10000
Individual Trewinnard, Timothy George Fendalton
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 80000
Individual Glass, Sally Elizabeth Christchurch Central
Christchurch
8013
New Zealand
Individual Rivett, Anita Carol Shirley
Christchurch
8061
New Zealand
Individual Glass, Simon James Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 4000
Individual Renaud, Andre John Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 3000
Individual Hocken, Russell John Northwood
Christchurch
8051
New Zealand
Shares Allocation #5 Number of Shares: 3000
Individual Moore, Susan Jane Rd 2
Kaiapoi
7692
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bedford, Philip John Rangiora
Rangiora
7400
New Zealand
Individual Smith, Carl Gladstone Upper Riccarton
Christchurch

New Zealand
Individual Patalinjug, Ray Janus Fendalton
Christchurch

New Zealand
Individual Keis, Daniel Christopher Hei Hei
Christchurch

New Zealand
Individual Hogg, Colin Andrew Somerfield
Christchurch
8024
New Zealand
Individual Down, Helen Jessie Merivale
Christchurch
8014
New Zealand
Directors

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

Nearby companies

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

Similar companies

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