Shortcuts

City Structural Design Limited

Type: NZ Limited Company (Ltd)
9429037360245
NZBN
1016072
Company Number
Registered
Company Status
074564895
GST Number
Current address
103b Waimairi Road
Ilam
Christchurch 8041
New Zealand
Delivery & postal & office address used since 18 Apr 2022
103b Waimairi Road
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 27 Apr 2022

City Structural Design Limited was launched on 03 Mar 2000 and issued a New Zealand Business Number of 9429037360245. This registered LTD company has been supervised by 1 director, named Simon Keith Manning - an active director whose contract began on 03 Mar 2000.
According to BizDb's data (updated on 14 Mar 2024), this company uses 1 address: 103B Waimairi Road, Ilam, Christchurch, 8041 (types include: registered, physical).
Up to 27 Apr 2022, City Structural Design Limited had been using 93 Taylors Mistake Road, Scarborough, Christchurch as their registered address.
A total of 5000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 5000 shares are held by 1 entity, namely:
Manning, Simon Keith (an individual) located at Ilam, Christchurch postcode 8041.

Addresses

Principal place of activity

103b Waimairi Road, Ilam, Christchurch, 8041 New Zealand


Previous addresses

Address #1: 93 Taylors Mistake Road, Scarborough, Christchurch, 8081 New Zealand

Registered address used from 06 May 2021 to 27 Apr 2022

Address #2: 5 Voelas Road, Lyttelton, Lyttelton, 8082 New Zealand

Physical address used from 16 Apr 2018 to 27 Apr 2022

Address #3: 5 Voelas Road, Lyttelton, Lyttelton, 8082 New Zealand

Registered address used from 16 Apr 2018 to 06 May 2021

Address #4: 26a Happy Home Road, Westmorland, Christchurch, 8025 New Zealand

Registered & physical address used from 13 Apr 2012 to 16 Apr 2018

Address #5: 517 Pollen Street, Thames New Zealand

Registered address used from 04 Jun 2009 to 13 Apr 2012

Address #6: 702 Mackay Street, Thames

Registered address used from 29 Mar 2007 to 04 Jun 2009

Address #7: 702 Mackay Street, Thames New Zealand

Physical address used from 29 Mar 2007 to 13 Apr 2012

Address #8: Level Three, 85 Victoria Street, Wellington

Physical & registered address used from 07 Apr 2006 to 29 Mar 2007

Address #9: Suite Three, Level One, 138 Wakefield Street, Wellington

Registered & physical address used from 28 Jan 2004 to 07 Apr 2006

Address #10: 26b Egmont Street, Te Aro, Wellington

Physical address used from 13 Nov 2000 to 13 Nov 2000

Address #11: 26b Egmont Street, Te Aro, Wellington

Registered address used from 13 Nov 2000 to 28 Jan 2004

Address #12: Level Three, 22 Vivian Street, Wellington

Physical address used from 13 Nov 2000 to 28 Jan 2004

Address #13: 26b Egmont Street, Te Aro, Wellington

Registered address used from 12 Apr 2000 to 13 Nov 2000

Contact info
64 274 194957
04 May 2020 Phone
simon@structuraldesign.co.nz
Email
simon.manning.66@gmail.com
18 Apr 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Manning, Simon Keith Ilam
Christchurch
8041
New Zealand
Directors

Simon Keith Manning - Director

Appointment date: 03 Mar 2000

Address: Ilam, Christchurch, 8081 New Zealand

Address used since 18 Apr 2022

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 04 May 2020

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 01 Apr 2013

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 06 Apr 2018

Nearby companies

Dunjam Holdings Limited
5 Brittan Terrace

M T Marine Limited
13 Marina Accessway

Gryphon Management Consultants Limited
36 Cunningham Terrace

Cressy House Trust Board
1 Cressy Terrace

Guerrilla Seismic Limited
32 Godley Quay

Kip Mcgrath Rolleston Education Centre 2017 Limited
9 Cunningham Terrace