Degree Design Limited, a registered company, was registered on 28 Apr 1999. 9429037602598 is the NZ business identifier it was issued. "Design services nec" (ANZSIC M692435) is how the company has been classified. This company has been managed by 2 directors: Alicia Christie - an active director whose contract started on 28 Apr 1999,
Ryan Geoffrey Henderson - an active director whose contract started on 28 Apr 1999.
Updated on 17 Mar 2024, the BizDb data contains detailed information about 4 addresses the company registered, specifically: 8 Cowper Street, Devonport, Auckland, 0624 (registered address),
8 Cowper Street, Devonport, Auckland, 0624 (service address),
86 Calliope Road, Stanley Point, Auckland, 0624 (registered address),
86 Calliope Road, Stanley Point, Auckland, 0624 (physical address) among others.
Degree Design Limited had been using 35 High Street, Auckland Central, Auckland as their registered address up to 12 Mar 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 8 Cowper Street, Devonport, Auckland, 0624 New Zealand
Registered & service address used from 12 Mar 2024
Principal place of activity
86 Calliope Road, Stanley Point, Auckland, 0624 New Zealand
Previous addresses
Address #1: 35 High Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Apr 2012 to 12 Mar 2021
Address #2: 35 High Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 11 Apr 2012 to 12 Mar 2021
Address #3: 132 Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand
Registered address used from 08 Mar 2011 to 16 Apr 2012
Address #4: 132 Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand
Physical address used from 08 Mar 2011 to 11 Apr 2012
Address #5: Level 4, 56 Victoria Street, Wellington New Zealand
Physical address used from 12 Apr 2010 to 08 Mar 2011
Address #6: Lower Flat, 27 Shannon Street, Mt Victoria, Wellington
Registered & physical address used from 08 Aug 2000 to 08 Aug 2000
Address #7: 165b Ohiro Road, (bretby Cresent), Brooklyn, Wellington New Zealand
Registered address used from 08 Aug 2000 to 08 Mar 2011
Address #8: 165b Ohiro Road, (bretby Crescent), Brooklyn, Wellington
Physical address used from 08 Aug 2000 to 12 Apr 2010
Address #9: 28 St Albans Grove, Lower Hutt
Registered address used from 12 Apr 2000 to 08 Aug 2000
Address #10: 28 St Albans Grove, Lower Hutt
Physical address used from 06 Oct 1999 to 08 Aug 2000
Address #11: 28 St Albans Grove, Lower Hutt
Registered address used from 06 Oct 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Christie, Alicia |
Devonport Auckland 0624 New Zealand |
28 Apr 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Henderson, Ryan Geoffrey |
Devonport Auckland 0624 New Zealand |
28 Apr 1999 - |
Alicia Christie - Director
Appointment date: 28 Apr 1999
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 25 Mar 2011
Ryan Geoffrey Henderson - Director
Appointment date: 28 Apr 1999
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 25 Mar 2011
Gaze Commercial Limited
Level 1
Gaze @ East Tamaki Limited
Level 1
Pfp Group Limited
Level 6
Pacific Forest Products International Limited
Level 6
Pfp Management Limited
Level 6
South Pacific Shipping Limited
Level 6
Boei Solutions Limited
L5, 220 Queen St.
Chalk Designstudio Limited
Whk
D & J Turner Holdings Limited
Level 7
Fargo Design Limited
Level 29, 188 Quay Street
North Island Design Limited
Level 4 Unit E2,210 Khyber Pass Rd
Theia Limited
Level One, 127 Hobson Street