Mo Design Limited, a registered company, was incorporated on 22 May 2003. 9429035968771 is the NZ business identifier it was issued. "Graphic design service - for advertising" (ANZSIC M692450) is how the company has been categorised. This company has been supervised by 2 directors: Jane Rebecca Ahern - an active director whose contract began on 22 May 2003,
Jamie Matthew Barr - an active director whose contract began on 01 May 2010.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: 79 Kowhai Road, Mairangi Bay, Auckland, 0630 (types include: postal, office).
Mo Design Limited had been using 12 Lincoln Street, Ponsonby, Auckland as their physical address until 28 Feb 2014.
Previous aliases for the company, as we managed to find at BizDb, included: from 08 Feb 2007 to 06 Apr 2010 they were named Fingerprint Design Limited, from 23 Aug 2004 to 08 Feb 2007 they were named One Point 618 Limited and from 22 May 2003 to 23 Aug 2004 they were named Relish Limited.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
79 Kowhai Road, Mairangi Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 12 Lincoln Street, Ponsonby, Auckland, 1021 New Zealand
Physical & registered address used from 14 Feb 2012 to 28 Feb 2014
Address #2: Level 1, 14 Maidstone Street, Ponsonby, Auckland, 1021 New Zealand
Physical & registered address used from 04 Mar 2011 to 14 Feb 2012
Address #3: 12 Lincoln Street, Ponsonby, Auckland New Zealand
Physical & registered address used from 07 Apr 2009 to 04 Mar 2011
Address #4: Level 2, 2 Drake Street, Auckland
Physical & registered address used from 01 Mar 2007 to 07 Apr 2009
Address #5: Level 1, 26 Clarence Street, Devonport, Auckland
Registered & physical address used from 13 Sep 2004 to 01 Mar 2007
Address #6: Apartment 3, 88 Riddiford Street, Newtown, Wellington
Registered & physical address used from 12 Jan 2004 to 13 Sep 2004
Address #7: 68 Lincoln Street, Ponsonby, Auckland
Registered & physical address used from 22 May 2003 to 12 Jan 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Sw Trust Services (seventeen) Limited Shareholder NZBN: 9429045863271 |
Takapuna Auckland 0622 New Zealand |
17 Jan 2018 - |
Individual | Barr, Jamie Matthew |
Mairangi Bay Auckland 0630 New Zealand |
10 May 2010 - |
Individual | Ahern, Jane Rebecca |
Mairangi Bay Auckland 0630 New Zealand |
23 Feb 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ahern, Jane Rebecca |
Mairangi Bay Auckland 0630 New Zealand |
23 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ahern, Jane Rebecca |
Ponsonby Auckland |
22 May 2003 - 27 Jun 2010 |
Individual | Ahern, Graeme John |
Red Beach Auckland New Zealand |
20 Feb 2007 - 27 Jan 2015 |
Jane Rebecca Ahern - Director
Appointment date: 22 May 2003
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 20 Feb 2014
Jamie Matthew Barr - Director
Appointment date: 01 May 2010
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 20 Feb 2014
Hibernate Limited
79 Kowhai Road
Doohickey Limited
77 Kowhai Road
Obesity Prevention In Children
77 Kowhai Road
Albion Banks Valuation Limited
81 Kowhai Road
Strategy Health Distributors Limited
75b Kowhai Road
Energy Veritas Limited
3/67 Kowhai Road
Am Design And Print Limited
6 Erica Road
Detonation Creative Limited
12 Park Rise
Digital Desktop Limited
56 Sunrise Ave
Funka Design Limited
27 Mayfair Crescent
Illumi Architecture Limited
51 Galaxy Drive
Windsor Park Hub Limited
550 East Coast Road