Shortcuts

Saul Design Nz Limited

Type: NZ Limited Company (Ltd)
9429041784037
NZBN
5717902
Company Number
Registered
Company Status
M692460
Industry classification code
Interior Design Or Decorating Consultancy Service
Industry classification description
Current address
711 South Titirangi Road
Auckland 0604
New Zealand
Other address (Address For Share Register) used since 02 Jun 2015
402a Titirangi Road
Titirangi
Auckland 0604
New Zealand
Other address (Address For Share Register) used since 24 Oct 2017
Flat 1, 66 Glenmall Place
Glen Eden
Auckland 0602
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 16 May 2019

Saul Design Nz Limited was started on 02 Jun 2015 and issued a number of 9429041784037. The registered LTD company has been run by 2 directors: Saul Barteld Hoeksema - an active director whose contract started on 12 Oct 2017,
Peter John Korff - an inactive director whose contract started on 02 Jun 2015 and was terminated on 16 Oct 2017.
According to BizDb's database (last updated on 23 Mar 2024), the company registered 5 addresess: 83A Victory Road, Laingholm, Auckland, 0604 (physical address),
83A Victory Road, Laingholm, Auckland, 0604 (service address),
Flat 1, 66 Glenmall Place, Glen Eden, Auckland, 0602 (registered address),
Flat 1, 66 Glenmall Place, Glen Eden, Auckland, 0602 (other address) among others.
Until 02 Jun 2022, Saul Design Nz Limited had been using 114 Duffy Road, Rd 2, Auckland as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Hoeksema, Saul Barteld (a director) located at Laingholm, Auckland postcode 0604. Saul Design Nz Limited is categorised as "Interior design or decorating consultancy service" (business classification M692460).

Addresses

Other active addresses

Address #4: Flat 1, 66 Glenmall Place, Glen Eden, Auckland, 0602 New Zealand

Registered address used from 24 May 2019

Address #5: 83a Victory Road, Laingholm, Auckland, 0604 New Zealand

Physical & service address used from 02 Jun 2022

Previous addresses

Address #1: 114 Duffy Road, Rd 2, Auckland, 0782 New Zealand

Physical address used from 24 May 2019 to 02 Jun 2022

Address #2: 402a Titirangi Road, Titirangi, Auckland, 0604 New Zealand

Registered address used from 01 Nov 2017 to 24 May 2019

Address #3: 12a Mccoll Street, Newmarket, Auckland, 1023 New Zealand

Physical address used from 01 Nov 2017 to 24 May 2019

Address #4: 711 South Titirangi Road, Titirangi, Auckland, 0604 New Zealand

Registered & physical address used from 02 Jun 2015 to 01 Nov 2017

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Hoeksema, Saul Barteld Laingholm
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Korff, Peter John Auckland
0604
New Zealand
Director Peter John Korff Auckland
0604
New Zealand
Directors

Saul Barteld Hoeksema - Director

Appointment date: 12 Oct 2017

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 25 May 2022

Address: Rd 2, Auckland, 0782 New Zealand

Address used since 16 May 2019

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 12 Oct 2017


Peter John Korff - Director (Inactive)

Appointment date: 02 Jun 2015

Termination date: 16 Oct 2017

Address: Auckland, 0604 New Zealand

Address used since 02 Jun 2015

Nearby companies

Global Administration Limited
711 South Titirangi Road

Muzzack Limited
711a South Titirangi Road

Future Trustees Limited
711 South Titirangi Road

Rainforest Trustee Limited
711 South Titirangi Road

K C Group Limited
711 South Titirangi Road

Ecological Associates Limited
710 South Titirangi Road

Similar companies

Aesthetic Sense Limited
323f Huia Road

Ali Davies Limited
26 Staincross Street

Bespoke Interior Design Limited
82 Woodlands Park Road

Lux & Co Designs Limited
159b Konini Road

Olive Concepts 2012 Limited
12 Sylvan Valley Avenue

Olive Concepts Limited
12 Sylvan Valley Avenue