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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Markov, Tsvetomir Borisov |
Northcote Christchurch 8052 New Zealand |
03 Nov 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Markova, Daniela Aleksandrova |
Northcote Christchurch 8052 New Zealand |
03 Nov 2006 - |
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
Tamiym Ministries Charitable Trust
2a Nyoli Street
Canterbury Pancreatitis Support Foundation & Charity Trust
10 Sawtell Place
Fejoa Whare Limited
7 Sawtell Place
Tysha Holdings Limited
22 Nyoli Street
Ambika Prasad Electrical Limited
74a Vagues Road
Hitfit Christchurch Limited
113 Vagues Road
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