Design Construction Limited, a registered company, was started on 17 Mar 1997. 9429038131240 is the New Zealand Business Number it was issued. ""Building, house construction"" (business classification E301120) is how the company has been classified. The company has been supervised by 1 director, named Graham Edwin Anderson - an active director whose contract started on 17 Mar 1997.
Last updated on 15 Apr 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: 2 / 36 Lowe Street, Addington, Christchurch, 8011 (office address),
2 Rhyl Place, Bryndwr, Christchurch, 8053 (physical address),
2 Rhyl Place, Bryndwr, Christchurch, 8053 (service address),
239 Opawa Road, Hillsborough, Christchurch, 8022 (registered address) among others.
Design Construction Limited had been using Unit 3, 7 Tussock Lane, Ferrymead, Christchurch as their registered address until 22 Jul 2016.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 40 shares (40%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 60 shares (60%).
Principal place of activity
7 Bushby Place, Bryndwr, Christchurch, 8053 New Zealand
Previous addresses
Address #1: Unit 3, 7 Tussock Lane, Ferrymead, Christchurch, 8023 New Zealand
Registered address used from 21 Sep 2015 to 22 Jul 2016
Address #2: C/-mortlock Mccormack Law, 99 Clarence Street, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 31 Oct 2012 to 21 Sep 2015
Address #3: 7 Bushby Place, Bryndwr, Christchurch, 8053 New Zealand
Physical address used from 11 Oct 2010 to 25 Sep 2017
Address #4: C/-mortlock Mccormack Law, Level 1, 47 Cathedral Square, Anthony Harper Building, Christchurch New Zealand
Registered address used from 30 Aug 2006 to 31 Oct 2012
Address #5: Simon Mortlock Partners, Level 8, Pricewaterhousecoopers Building, 119 Armagh Street, Christchurch
Registered address used from 30 Jun 2003 to 30 Aug 2006
Address #6: 7 Bushby Place, Christchurch 5
Registered address used from 11 Apr 2000 to 30 Jun 2003
Address #7: 7 Bushby Place, Christchurch 8005 New Zealand
Physical address used from 18 Mar 1997 to 11 Oct 2010
Address #8: Parry Field, 1 Rimu Street, Christchurch
Physical address used from 18 Mar 1997 to 18 Mar 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Anderson, Joanna Dorothy |
Bryndwr Christchurch 8053 New Zealand |
17 Mar 1997 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Anderson, Graham Edwin |
Bryndwr Christchurch 8053 New Zealand |
17 Mar 1997 - |
Graham Edwin Anderson - Director
Appointment date: 17 Mar 1997
Address: Byrndwr, Christchurch, 8053 New Zealand
Address used since 15 Sep 2017
Ga Consultancy Limited
2 Rhyl Place
Meadowstone Holdings Limited
2 Rhyl Place
Willowview Holdings Limited
469a Ilam Road
Paul Mcstay Limited
469a Ilam Road
Doplor Limited
459a Ilam Road
Bee Management Limited
451 Ilam Road
Bastion Construction Limited
46 Brookside Terrace
Bill Bakkum Builders Limited
3 St Winifreds Place
Chris Rowe Builder Limited
52a Bryndwr Road
Hjs Construction Limited
236 Clyde Road
Monarch Construction Limited
7 Wallace Street
Wetherby And Drake Construction Limited
236 Clyde Road