Shortcuts

Rotate By Design Limited

Type: NZ Limited Company (Ltd)
9429041681183
NZBN
5657170
Company Number
Registered
Company Status
C259140
Industry classification code
Jewellery Mfg
Industry classification description
Current address
61 Picton Street
Howick
Auckland 2014
New Zealand
Physical address used since 30 Apr 2020
126 Picton Street
Howick
Auckland 2014
New Zealand
Service address used since 18 Apr 2024
126 Picton Street
Howick
Auckland 2014
New Zealand
Registered address used since 01 May 2024

Rotate By Design Limited, a registered company, was incorporated on 30 Mar 2015. 9429041681183 is the number it was issued. "Jewellery mfg" (business classification C259140) is how the company is classified. The company has been supervised by 1 director, named Brendan Dale Kent - an active director whose contract started on 30 Mar 2015.
Last updated on 11 Apr 2024, our data contains detailed information about 3 addresses this company uses, specifically: 126 Picton Street, Howick, Auckland, 2014 (registered address),
126 Picton Street, Howick, Auckland, 2014 (service address),
61 Picton Street, Howick, Auckland, 2014 (physical address).
Rotate By Design Limited had been using 61 Picton Street, Howick, Auckland as their registered address up to 01 May 2024.
One entity controls all company shares (exactly 100 shares) - Kent, Brendan Dale - located at 2014, Mount Wellington, Auckland.

Addresses

Previous addresses

Address #1: 61 Picton Street, Howick, Auckland, 2014 New Zealand

Registered address used from 30 Apr 2020 to 01 May 2024

Address #2: 61 Picton Street, Howick, Auckland, 2014 New Zealand

Service address used from 30 Apr 2020 to 18 Apr 2024

Address #3: 30a Fiesta Drive, Half Moon Bay, Auckland, 2012 New Zealand

Registered & physical address used from 08 May 2019 to 30 Apr 2020

Address #4: 89 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Physical address used from 20 Apr 2018 to 08 May 2019

Address #5: 9 Reelick Avenue, Pakuranga Heights, Auckland, 2010 New Zealand

Physical address used from 01 Sep 2016 to 20 Apr 2018

Address #6: 9 Reelick Avenue, Pakuranga Heights, Auckland, 2010 New Zealand

Registered address used from 01 Sep 2016 to 08 May 2019

Address #7: 11 O'halloran Road, Howick, Auckland, 2014 New Zealand

Physical & registered address used from 15 Apr 2016 to 01 Sep 2016

Address #8: 62 Golfland Drive, Golflands, Auckland, 2013 New Zealand

Physical address used from 24 Sep 2015 to 15 Apr 2016

Address #9: 62 Golfland Drive, Golflands, Auckland, 2013 New Zealand

Registered address used from 16 Sep 2015 to 15 Apr 2016

Address #10: 26 Lakewood Drive, Nukuhau, Taupo, 3330 New Zealand

Physical address used from 30 Mar 2015 to 24 Sep 2015

Address #11: 26 Lakewood Drive, Nukuhau, Taupo, 3330 New Zealand

Registered address used from 30 Mar 2015 to 16 Sep 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Kent, Brendan Dale Mount Wellington
Auckland
1060
New Zealand
Directors

Brendan Dale Kent - Director

Appointment date: 30 Mar 2015

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 01 Apr 2024

Address: Howick, Auckland, 2014 New Zealand

Address used since 21 Apr 2020

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 01 Aug 2016

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 30 Apr 2019

Nearby companies

Multech Pdat Limited
17 Reelick Avenue

Lily Hair Salon Limited
Unit 3, 117 Cascades Road

A & I Patel Investments Limited
123 Cascades Road

Sj (2016) Trading Limited
133 Cascades Road

Loans Limited
16a Nan Place

Positive Outcomes Limited
16a Nan Place

Similar companies

Bijoux.co.nz. Limited
22 Riverhills Avenue

Evermoor Limited
18 Hamish Place

Gold Atm Limited
16 Ullswater Place

Nz Jewellers Limited
Sp0511c

Rur Limited
158 Ti Rakau Drive

The Duckpond Nz Limited
10 Morestead Avenue