Co-Design Nz Limited was registered on 02 Aug 2011 and issued an NZ business number of 9429030999626. The registered LTD company has been managed by 1 director, named Elliott Blade - an active director whose contract began on 02 Aug 2011.
According to BizDb's database (last updated on 07 Mar 2024), this company filed 1 address: 71 Crummer Road, Grey Lynn, Auckland, 1021 (type: office, registered).
Until 24 May 2021, Co-Design Nz Limited had been using Bizdojo Ponsonby, 4 Williamson Ave, Grey Lynn, Auckland as their registered address.
BizDb identified more names for this company: from 01 Aug 2011 to 28 Jan 2013 they were called Spidersilk Studios Limited.
A total of 120 shares are issued to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Blade, Elliott (a director) located at Grey Lynn, Auckland postcode 1021. Co-Design Nz Limited was categorised as ""Event, recreational or promotional, management"" (business classification N729930).
Other active addresses
Address #4: 71 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Office address used from 25 Apr 2022
Principal place of activity
71 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: Bizdojo Ponsonby, 4 Williamson Ave, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 22 May 2020 to 24 May 2021
Address #2: 67 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 24 Apr 2019 to 22 May 2020
Address #3: 131a Stredwick Drive, Torbay, Auckland, 0630 New Zealand
Physical & registered address used from 16 Aug 2018 to 24 Apr 2019
Address #4: 83a Western Springs Road, Morningside, Auckland, 1022 New Zealand
Physical & registered address used from 21 May 2018 to 16 Aug 2018
Address #5: 37d Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 04 Sep 2017 to 21 May 2018
Address #6: 466 New North Road, Kingsland, Auckland, 1021 New Zealand
Physical & registered address used from 21 Oct 2015 to 04 Sep 2017
Address #7: 1/206 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 14 Feb 2014 to 21 Oct 2015
Address #8: 5/8 Basque Road, Eden Terrace, Auckland, 1021 New Zealand
Physical & registered address used from 26 Jun 2012 to 14 Feb 2014
Address #9: Flat 2, 2 Tiwai Road, Royal Oak, Auckland, 1023 New Zealand
Physical & registered address used from 02 Apr 2012 to 26 Jun 2012
Address #10: Suite 702, 30 Beach Road, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 02 Aug 2011 to 02 Apr 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Blade, Elliott |
Grey Lynn Auckland 1021 New Zealand |
02 Aug 2011 - |
Elliott Blade - Director
Appointment date: 02 Aug 2011
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 May 2020
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 01 Jun 2016
Address: Morningside, Auckland, 1022 New Zealand
Address used since 11 May 2018
Address: Morningside, Auckland, 1022 New Zealand
Address used since 25 Aug 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 13 Apr 2019
Family Courts Association Of New Zealand (auckland) Incorporated
41b Crummer Road
Vertex Electrical Limited
28 Crummer Road
Espresso Engineers Limited
28 Crummer Road
Neoone Limited
37 Scanlan Street
Art Associates Limited
37 Scanlan Street
Grey Place Limited
37 Scanlan Street
24 Hours Of Lemons 2016 Limited
30 Crummer Road
Beyond Reality Media Limited
2 Crummer Road
David Roy Williams Limited
8 Murdoch Road
Fresh Communications Limited
54 Mackelvie Street
Rising Star Productions Limited
2 Crummer Road
Xlr8 Corporate Limited
17d Pollen Street