Shortcuts

Launchpad Brand Management Limited

Type: NZ Limited Company (Ltd)
9429042151104
NZBN
5877177
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692470
Industry classification code
Signwriting
Industry classification description
Current address
78 Gibraltar Street
Howick
Auckland 2014
New Zealand
Other address (Address For Share Register) used since 20 Jan 2016
24 Murvale Drive
Bucklands Beach
Auckland 2014
New Zealand
Other address (Address For Share Register) used since 04 Jul 2017
80c Wyndham Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 10 Jul 2019

Launchpad Brand Management Limited, a registered company, was registered on 20 Jan 2016. 9429042151104 is the number it was issued. "Signwriting" (ANZSIC M692470) is how the company was categorised. This company has been managed by 2 directors: Nicole Amber Mchardy - an active director whose contract started on 20 Jan 2016,
Steven John Mchardy - an active director whose contract started on 09 May 2018.
Updated on 10 Mar 2024, BizDb's database contains detailed information about 6 addresses the company uses, specifically: 14/19 Harrison Road, Mt Wellington, Auckland, 1010 (registered address),
14/19 Harrison Road, Mt Wellington, Auckland, 1010 (service address),
80C Wyndham Street, Auckland Central, Auckland, 1010 (registered address),
80C Wyndham Street, Auckland Central, Auckland, 1010 (physical address) among others.
Launchpad Brand Management Limited had been using 70A Ridge Road, Howick, Auckland as their registered address until 09 Jun 2020.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Other active addresses

Address #4: Po Box 38184, Howick, Auckland, 2145 New Zealand

Postal address used from 10 Jul 2019

Address #5: 80c Wyndham Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical & service address used from 09 Jun 2020

Address #6: 14/19 Harrison Road, Mt Wellington, Auckland, 1010 New Zealand

Registered & service address used from 11 Jul 2023

Principal place of activity

80c Wyndham Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 70a Ridge Road, Howick, Auckland, 2014 New Zealand

Registered & physical address used from 19 Jun 2019 to 09 Jun 2020

Address #2: 24 Murvale Drive, Bucklands Beach, Auckland, 2014 New Zealand

Registered & physical address used from 12 Jul 2017 to 19 Jun 2019

Address #3: 78 Gibraltar Street, Howick, Auckland, 2014 New Zealand

Physical & registered address used from 20 Jan 2016 to 12 Jul 2017

Contact info
64 21 624660
10 Jul 2019 Phone
nicole@launchpadgroup.co.nz
10 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Mchardy, Nicole Amber Mount Wellington
Auckland
1060
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Mchardy, Steven John Mount Wellington
Auckland
1060
New Zealand
Directors

Nicole Amber Mchardy - Director

Appointment date: 20 Jan 2016

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 03 Jul 2023

Address: Howick, Auckland, 2014 New Zealand

Address used since 29 May 2020

Address: Howick, Auckland, 2014 New Zealand

Address used since 20 Jan 2016

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 03 Jul 2018

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 20 Jul 2017


Steven John Mchardy - Director

Appointment date: 09 May 2018

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 02 Jul 2023

Address: Howick, Auckland, 2014 New Zealand

Address used since 29 May 2020

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 03 Jul 2018

Nearby companies

Barsc Investments Limited
14 Janome Place

Ming & Fang Investment Company Limited
33 Murvale Drive

Dssh Investment Limited
60 Jandell Crescent

North East Support And Service Limited
32 Murvale Drive

Acacia Home Limited
36 Murvale Drive

Dg Management Limited
42 Murvale Drive

Similar companies

Harrier Signs Limited
Ridge House, 69 Ridge Road

Id Results Limited
46 Paton Road

Sign Smart Limited
7 Finnerty Ave

Signeken Limited
Suite D, 26 Aviemore Drive

The Sign Group Limited
Flat 2, 23a Vincent Street

Vision Graphics Limited
11 Seymour Road