Shortcuts

New Zealand Academy Of Fashion Design Limited

Type: NZ Limited Company (Ltd)
9429034866986
NZBN
1614830
Company Number
Registered
Company Status
P802410
Industry classification code
Special School Education
Industry classification description
Current address
28 Peary Road
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 21 Dec 2020

New Zealand Academy Of Fashion Design Limited was registered on 29 Mar 2005 and issued an NZ business identifier of 9429034866986. The registered LTD company has been run by 4 directors: Pamela Ann Bestwick - an active director whose contract began on 01 Jun 2011,
Sunita Ovely - an active director whose contract began on 18 Jul 2011,
Magdalena Johanna Kuba - an inactive director whose contract began on 29 Mar 2005 and was terminated on 15 Apr 2013,
Carolyn Joan Willson - an inactive director whose contract began on 01 Jun 2011 and was terminated on 18 Jul 2011.
As stated in our data (last updated on 27 Feb 2024), this company uses 2 addresses: 2B William Pickering Drive, Rosdale, North Shore City, 0632 (office address),
28 Peary Road, Mount Eden, Auckland, 1024 (registered address),
28 Peary Road, Mount Eden, Auckland, 1024 (physical address),
28 Peary Road, Mount Eden, Auckland, 1024 (service address) among others.
Up to 21 Dec 2020, New Zealand Academy Of Fashion Design Limited had been using Level 5 Short Street,, Newmarket, Auckland as their registered address.
BizDb identified more names for this company: from 29 Mar 2005 to 25 Aug 2011 they were named Finishing Touches Sewing Academy Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 22 shares are held by 1 entity, namely:
Bestwick, Pamela (an individual) located at Hauraki, North Shore City postcode 0622.
Another group consists of 1 shareholder, holds 78% shares (exactly 78 shares) and includes
Ovely, Sunita - located at Mount Eden, Auckland. New Zealand Academy Of Fashion Design Limited was classified as "Special school education" (business classification P802410).

Addresses

Principal place of activity

2b William Pickering Drive, Rosdale, North Shore City, 0632 New Zealand


Previous addresses

Address #1: Level 5 Short Street,, Newmarket, Auckland, 1023 New Zealand

Registered address used from 22 Jan 2015 to 21 Dec 2020

Address #2: Level 5 Short Street,, Newmarket, Auckland, 1023 New Zealand

Physical address used from 10 Dec 2014 to 21 Dec 2020

Address #3: Bldg 3, 2b William Pickering Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 01 Nov 2012 to 22 Jan 2015

Address #4: Bldg 3, 2b William Pickering Drive, Albany, Auckland, 0632 New Zealand

Physical address used from 01 Nov 2012 to 10 Dec 2014

Address #5: 9/11 Arrenway Drive, Albany North, Auckland, 0632 New Zealand

Physical & registered address used from 04 Nov 2011 to 01 Nov 2012

Address #6: 4/11 Arrenway Drive, Albany North, Auckland New Zealand

Registered & physical address used from 06 Dec 2006 to 04 Nov 2011

Address #7: 17 Paramu Ave, Birkdale, Auckland

Registered & physical address used from 29 Mar 2005 to 06 Dec 2006

Contact info
64 9 4755868
16 Oct 2018 Phone
contact@fashiondesign.co.nz
16 Oct 2018 Email
www.fashiondesign.co.nz
16 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 22
Individual Bestwick, Pamela Hauraki
North Shore City
0622
New Zealand
Shares Allocation #2 Number of Shares: 78
Individual Ovely, Sunita Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Willson, Carolyn Joan Torbay
North Shore City
0630
New Zealand
Individual Dawson, Johanna Petronella Birkdale
North Shore City
0626
New Zealand
Individual Kuba, Magdalena Johanna Birkdale
Auckland
Directors

Pamela Ann Bestwick - Director

Appointment date: 01 Jun 2011

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 01 Jun 2011


Sunita Ovely - Director

Appointment date: 18 Jul 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 18 Jul 2011


Magdalena Johanna Kuba - Director (Inactive)

Appointment date: 29 Mar 2005

Termination date: 15 Apr 2013

Address: Rd 4, Warkworth, 0984 New Zealand

Address used since 09 Jan 2010


Carolyn Joan Willson - Director (Inactive)

Appointment date: 01 Jun 2011

Termination date: 18 Jul 2011

Address: Torbay, Auckland, 0630 New Zealand

Address used since 01 Jun 2011

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway

Similar companies

Flying Fox Language Learning Limited
8 Telford Avenue

Footbow Limited
99 Great South Road

Languages International Limited
27 Princes Street

New Zealand Centre For Gifted Education Limited
The Vero Centre, Level 25

Te Aute Limited
107 Market Road

The Summit Academy Limited
80 Franklin Road