Shortcuts

Mark-ov Design Limited

Type: NZ Limited Company (Ltd)
9429033803425
NZBN
1876664
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692365
Industry classification code
Product Design Service
Industry classification description
Current address
6 Nyoli Street
Christchurch 8052
New Zealand
Registered & physical & service address used since 20 Feb 2017

Mark-Ov Design Limited, a registered company, was started on 03 Nov 2006. 9429033803425 is the NZBN it was issued. "Product design service" (ANZSIC M692365) is how the company is categorised. The company has been run by 2 directors: Tsvetomir Markov - an active director whose contract began on 03 Nov 2006,
Daniela Markova - an active director whose contract began on 11 Nov 2006.
Updated on 15 Feb 2024, our database contains detailed information about 1 address: 6 Nyoli Street, Christchurch, 8052 (types include: registered, physical).
Mark-Ov Design Limited had been using 70 Gardiners Road, Bishopdale, Christchurch as their registered address up to 20 Feb 2017.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (50%).

Addresses

Principal place of activity

##, Christchurch, 8052 New Zealand


Previous addresses

Address: 70 Gardiners Road, Bishopdale, Christchurch, 8051 New Zealand

Registered address used from 05 May 2015 to 20 Feb 2017

Address: 70 Gardiners Road, Bishopdale, Christchurch, 8051 New Zealand

Physical address used from 04 May 2015 to 20 Feb 2017

Address: 9 Trebann Street, Paparangi, Wellington, 6037 New Zealand

Registered address used from 12 Apr 2013 to 05 May 2015

Address: 9 Trebann Street, Paparangi, Wellington, 6037 New Zealand

Physical address used from 12 Apr 2013 to 04 May 2015

Address: 7/20 Thompson Street, Wellington, 6011 New Zealand

Registered address used from 13 May 2011 to 12 Apr 2013

Address: 7/20 Thompson Street, Wellington, 6011 New Zealand

Physical address used from 12 May 2011 to 12 Apr 2013

Address: 2/40 Leacroft Street, Christchurch, 8053 New Zealand

Physical address used from 11 May 2011 to 12 May 2011

Address: 2/40 Leacroft Street, Christchurch, 8053 New Zealand

Registered address used from 10 May 2011 to 13 May 2011

Address: 7/20 Thompson Street, Mt Cook, Wellington, 6011 New Zealand

Registered address used from 09 May 2011 to 10 May 2011

Address: 7/20 Thompson Street, Mt Cook, Wellington, 6011 New Zealand

Physical address used from 09 May 2011 to 11 May 2011

Address: 2/40 Leacroft Street, Bishopdale New Zealand

Physical & registered address used from 06 Apr 2009 to 09 May 2011

Address: B/40 Leacroft Street, Christchurch

Physical address used from 03 Nov 2008 to 06 Apr 2009

Address: B/40 Leacroft Street, Bishopdale, Christchurch

Registered address used from 03 Nov 2008 to 03 Nov 2008

Address: 34 Breens Rd, Bishopdale, Christchurch

Physical address used from 16 Apr 2007 to 03 Nov 2008

Address: 34 Breens Rd, Bishopdale

Registered address used from 16 Apr 2007 to 03 Nov 2008

Address: 2/25 Naseby Street, Merivale, Christchurch

Physical & registered address used from 03 Nov 2006 to 16 Apr 2007

Contact info
No website
Website
www.demakitchens.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Markov, Tsvetomir Borisov Northcote
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Markova, Daniela Aleksandrova Northcote
Christchurch
8052
New Zealand
Directors

Tsvetomir Markov - Director

Appointment date: 03 Nov 2006

Address: Northcote, Christchurch, 8052 New Zealand

Address used since 09 Feb 2017


Daniela Markova - Director

Appointment date: 11 Nov 2006

Address: Northcote, Christchurch, 8052 New Zealand

Address used since 09 Feb 2017

Similar companies

Brush New Zealand Limited
82 Crofton Rd

Eco-furniture Limited
159 Blighs Road

Invetyx Limited
12 Sledmere Street

Product Dev Limited
268 Cranford Street

Surf Quest Design Limited
101 Innes Road

Wooltone Limited
74 Heaton Street