Treasure Design Limited, a registered company, was started on 20 Oct 1994. 9429038669729 is the New Zealand Business Number it was issued. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is how the company is classified. This company has been managed by 3 directors: Peter Harvey Jackson - an active director whose contract began on 03 Nov 1994,
Dana Maria Jackson - an active director whose contract began on 03 Nov 1994,
Garth Osmond Melville - an inactive director whose contract began on 20 Oct 1994 and was terminated on 03 Nov 1994.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: 28 Kiwi Road, Raumati Beach, 5032 (type: physical, registered).
Treasure Design Limited had been using 28 Kiwi Road, Raumati Beach as their registered address up until 02 May 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
28 Kiwi Road, Raumati Beach, 5032 New Zealand
Previous addresses
Address: 28 Kiwi Road, Raumati Beach New Zealand
Registered address used from 24 Mar 2010 to 02 May 2019
Address: Grant Thornton, Level 8, 120 Victoria Street, Wellington
Registered address used from 31 Oct 2000 to 24 Mar 2010
Address: 28 Kiwi Road, Raumati Beach New Zealand
Physical address used from 28 Apr 2000 to 02 May 2019
Address: 30 Kiwi Roae, Raumati Beach
Physical address used from 28 Apr 2000 to 28 Apr 2000
Address: 21 Poplar Avenue, Raumati South
Physical address used from 15 May 1998 to 28 Apr 2000
Address: 9 Tennis Court Road, Raumati South
Physical address used from 15 May 1997 to 15 May 1998
Address: J'mall Offices, Broderick Road, Johnsonville, Wellington
Registered address used from 15 Dec 1994 to 31 Oct 2000
Address: J'mall Offices, Broderick Road, Johnsonville, Wellington
Physical address used from 15 Dec 1994 to 15 May 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Jackson, Dana Maria |
Raumati Beach New Zealand |
20 Oct 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jackson, Peter Harvey |
Raumati Beach |
20 Oct 1994 - |
Peter Harvey Jackson - Director
Appointment date: 03 Nov 1994
Address: Raumati Beach, Kapiti Coast, 5032 New Zealand
Address used since 19 Apr 2016
Dana Maria Jackson - Director
Appointment date: 03 Nov 1994
Address: Raumati Beach, Kapiti Coast, 5032 New Zealand
Address used since 19 Apr 2016
Garth Osmond Melville - Director (Inactive)
Appointment date: 20 Oct 1994
Termination date: 03 Nov 1994
Address: Johnsonville, Wellington,
Address used since 20 Oct 1994
Coast Cards Limited
28 Kiwi Road
Aspnz Limited
28 Kiwi Road
The Security Guys Limited
24 Kiwi Road
Simon Claridge Limited
34 Kiwi Road
The Caravan Shop Aotearoa Limited
35 Kiwi Road
Grant Lodge Building Limited
26 Weka Road
Byers Trustee Limited
19 Goldsborough Avenue
Floyd Holdings Limited
Finman Services (paraparaumu) Limited
Gintime Enterprises Limited
Finman Services (paraparaumu) Limited
Leask Investments Limited
84 Seaview Road
Reco Investments Limited
47 Hillcrest Road
Tomos Limited
15 Hulme Way