Shortcuts

Design House Limited

Type: NZ Limited Company (Ltd)
9429037325374
NZBN
1022511
Company Number
Registered
Company Status
Current address
Unit 1, 102 East Coast Road
Forrest Hill
Auckland 0620
New Zealand
Physical & registered & service address used since 28 Feb 2017

Design House Limited, a registered company, was launched on 15 Mar 2000. 9429037325374 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Perry Namyoung Kim - an active director whose contract started on 21 Feb 2013,
Jung Han Kim - an inactive director whose contract started on 18 Feb 2010 and was terminated on 01 Mar 2013,
Eric Hyung-Suk Oh - an inactive director whose contract started on 18 Feb 2010 and was terminated on 14 Jun 2011,
Perry N Kim - an inactive director whose contract started on 15 Mar 2000 and was terminated on 19 Feb 2010.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: Unit 1, 102 East Coast Road, Forrest Hill, Auckland, 0620 (category: physical, registered).
Design House Limited had been using Level 1, 231 Hinemoa St., Birkenhead, Auckland as their registered address until 28 Feb 2017.
Former names for the company, as we established at BizDb, included: from 23 Nov 2016 to 16 Aug 2021 they were called Design House Management Limited, from 15 Mar 2000 to 23 Nov 2016 they were called Dei Group Limited.
A single entity controls all company shares (exactly 100 shares) - Kim, Perry N - located at 0620, Forrest Hill, Auckland.

Addresses

Previous addresses

Address: Level 1, 231 Hinemoa St., Birkenhead, Auckland, 0626 New Zealand

Registered & physical address used from 19 Mar 2015 to 28 Feb 2017

Address: Level 1, 12 O'connell Street, Auckland City Centre, Auckland, 1010 New Zealand

Registered & physical address used from 01 Mar 2013 to 19 Mar 2015

Address: 406/22 Nelson Street, Auckland City Centre, Auckland, 1010 New Zealand

Registered & physical address used from 12 Nov 2010 to 01 Mar 2013

Address: L2, 150 Queen St, Auckland New Zealand

Registered address used from 07 Mar 2003 to 12 Nov 2010

Address: Po Box 5368, Wellesley St New Zealand

Physical address used from 07 Mar 2003 to 12 Nov 2010

Address: Level 1, 39 Elliott St., Auckland City, Auckland

Physical & registered address used from 23 Mar 2002 to 07 Mar 2003

Address: 552 Glenfield Rd, Glenfield, Auckland

Registered address used from 12 Apr 2000 to 23 Mar 2002

Address: 552 Glenfield Rd, Glenfield, Auckland

Physical address used from 15 Mar 2000 to 23 Mar 2002

Contact info
64 21 461616
18 Dec 2018 Phone
nzperry@gmail.com
18 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Kim, Perry N Forrest Hill
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Union Industry Ltd
Individual Kim, Jung Han Milford
North Shore City
0620
New Zealand
Individual Oh, Eric H S Glenfield
Auckland
Individual Kim, Jung Han Milford
North Shore City
0620
New Zealand
Directors

Perry Namyoung Kim - Director

Appointment date: 21 Feb 2013

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 11 Mar 2015

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 01 Nov 2017


Jung Han Kim - Director (Inactive)

Appointment date: 18 Feb 2010

Termination date: 01 Mar 2013

Address: Milford, Auckland,

Address used since 18 Feb 2010


Eric Hyung-suk Oh - Director (Inactive)

Appointment date: 18 Feb 2010

Termination date: 14 Jun 2011

Address: Auckland Cbd, Auckland,

Address used since 18 Feb 2010


Perry N Kim - Director (Inactive)

Appointment date: 15 Mar 2000

Termination date: 19 Feb 2010

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 15 Mar 2000

Nearby companies

Visto Nz Limited
102 B East Coast Rd

Accounts Connect Limited
85 East Coast Road

Gmb Rentals Limited
85 East Coast Road

Freefall Music Newzealand Limited
6 Marsh Ave

Ezy2fit Door Systems Limited
Unit 3, 90 East Coast Road,

Rede2 Build Limited
Flat 3, 90 East Coast Road