Designsource Limited was incorporated on 06 Apr 2017 and issued a business number of 9429046055262. This registered LTD company has been supervised by 4 directors: Gregory Nigel Roake - an active director whose contract started on 15 Sep 2023,
Glenda Mcleod - an active director whose contract started on 15 Sep 2023,
Sue Anne Carlisle Holmes - an inactive director whose contract started on 06 Apr 2017 and was terminated on 15 Sep 2023,
Paul Gerard Macintosh - an inactive director whose contract started on 29 May 2019 and was terminated on 03 May 2021.
As stated in BizDb's information (updated on 12 Mar 2024), the company registered 4 addresses: Suite 2.3, 1 Cleveland Road, Parnell, Auckland, 1052 (delivery address),
2.3 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (registered address),
2.3 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (physical address),
2.3 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (service address) among others.
Until 24 Mar 2020, Designsource Limited had been using 8 Tapora Street, Auckland Central, Auckland as their registered address.
BizDb identified former names for the company: from 03 Apr 2017 to 02 Oct 2017 they were called Tapora Imports Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Palmer, Richard George Ashwell (an individual) located at Paihai, Northland postcode 0200. Designsource Limited is categorised as "Soft furnishing wholesaling" (business classification F371130).
Other active addresses
Address #4: Suite 2.3, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Delivery address used from 08 Mar 2022
Principal place of activity
2.3 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Previous address
Address #1: 8 Tapora Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 06 Apr 2017 to 24 Mar 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Palmer, Richard George Ashwell |
Paihai Northland 0200 New Zealand |
18 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holmes, Sue Anne Carlisle |
Parnell Auckland 1052 New Zealand |
06 Apr 2017 - 18 Sep 2023 |
Gregory Nigel Roake - Director
Appointment date: 15 Sep 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 15 Sep 2023
Glenda Mcleod - Director
Appointment date: 15 Sep 2023
Address: Omiha, Waiheke Island, 1081 New Zealand
Address used since 15 Sep 2023
Sue Anne Carlisle Holmes - Director (Inactive)
Appointment date: 06 Apr 2017
Termination date: 15 Sep 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jun 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 06 Apr 2017
Paul Gerard Macintosh - Director (Inactive)
Appointment date: 29 May 2019
Termination date: 03 May 2021
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 29 May 2019
Whai Rawa Commercial Office Lp
29 Dockside Lane
Whai Rawa Development Lp
29 Dockside Lane
Whai Rawa Property Holdings Lp
29 Dockside Lane
Eastcliffe Orakei Retirement Care Lp
29 Dockside Lane
Whai Rawa Collective Holdings Lp
29 Dockside Lane
Iran Nz Limited
Flat 210, 2 Tapora Street
Gummerson Fabrics Limited
Level 4, 152 Fanshawe Street
Katrina Hobbs Design Limited
2 Eglon Street
Kit Clever Limited
18a Aorere Street
Slender Morris Furnishings Nz Limited
Level 9, 50 Anzac Ave
The Textile Company Limited
C/-minter Ellison Rudd Watts
Tissu New Zealand Limited
130 St Georges Bay Road