Mbark Design Limited, a registered company, was started on 18 Jun 2003. 9429035921707 is the NZBN it was issued. "Product design service" (ANZSIC M692365) is how the company is categorised. This company has been managed by 3 directors: Mark Armitage - an active director whose contract began on 18 Jun 2003,
Barbara Hamilton - an active director whose contract began on 26 Apr 2017,
Tania Young - an inactive director whose contract began on 18 Jun 2003 and was terminated on 02 May 2012.
Updated on 22 Apr 2024, our database contains detailed information about 3 addresses the company uses, namely: 49A Albert Street, Palmerston North, Palmerston North, 4414 (delivery address),
49A Albert Street, Palmerston North, Palmerston North, 4414 (invoice address),
49A Albert Street, Palmerston North, Palmerston North, 4414 (postal address),
49A Albert Street, Palmerston North, Palmerston North, 4414 (office address) among others.
Mbark Design Limited had been using 12 Pahiatua Street, Hokowhitu, Palmerston North as their registered address up to 16 Nov 2016.
Previous names used by the company, as we identified at BizDb, included: from 16 Apr 2012 to 26 Apr 2017 they were called Myt Design Limited, from 18 Jun 2003 to 16 Apr 2012 they were called Raffine Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
49a Albert Street, Palmerston North, Palmerston North, 4414 New Zealand
Previous addresses
Address #1: 12 Pahiatua Street, Hokowhitu, Palmerston North, 4410 New Zealand
Registered & physical address used from 18 Dec 2013 to 16 Nov 2016
Address #2: Modena, 723 Main St, Palmerston North New Zealand
Physical address used from 18 Nov 2005 to 18 Dec 2013
Address #3: Modena 723 Main Street, Palmerston North New Zealand
Registered address used from 30 Sep 2004 to 18 Dec 2013
Address #4: 28 Alan Street, Palmerston North
Registered address used from 18 Jun 2003 to 30 Sep 2004
Address #5: 28 Alan Street, Palmerston North
Physical address used from 18 Jun 2003 to 18 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Armitage, Mark Philip |
Palmerston North Palmerston North 4414 New Zealand |
18 Jun 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hamilton, Barbara |
Palmerston North 4414 New Zealand |
26 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Tania |
Palmerston North |
18 Jun 2003 - 02 May 2012 |
Mark Armitage - Director
Appointment date: 18 Jun 2003
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 01 Jun 2015
Barbara Hamilton - Director
Appointment date: 26 Apr 2017
Address: Palmerston North, 4414 New Zealand
Address used since 26 Apr 2017
Tania Young - Director (Inactive)
Appointment date: 18 Jun 2003
Termination date: 02 May 2012
Address: Palmerston North, 4410 New Zealand
Address used since 18 Jun 2003
Better Intimacy Trust
158a Heretaunga Street
Auto Paint Detailers (pn) Limited
59 Albert Street
Hui Wang Dental Limited
250 Grey Street
Goldco Holdings Limited
246 Grey Street
Trust Protectors Limited
246 Grey Street
Property Management (2002) Limited
246 Grey Street
Cycle Plus Nz Limited
633 Main Street
Performaplus Nz Limited
170 Broadway Avenue
Rockhauss Limited
12 Frederick Street
Te Rangatahi Developments Limited
Naylor Lawrence & Associates
Twisted Engineering Limited
Flat 3, 187 Fitzherbert Avenue
Whitfield Design + Limited
58 Taonui Street