General information

Desmond Unwin Limited

Type: NZ Limited Company (Ltd)
9429031996402
New Zealand Business Number
121279
Company Number
Registered
Company Status
G427120 - Cosmetic Retailing
Industry classification codes with description

Desmond Unwin Limited (New Zealand Business Number 9429031996402) was started on 14 Apr 1930. 4 addresses are currently in use by the company: 243 Ilam Rd, Ilam, Christchurch, 8041 (type: registered, physical). Suite 5, 227 Blenheim Road, Riccarton, Christchurch had been their registered address, up to 06 Oct 2022. 245214 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 245214 shares (100% of shares), namely:
Future Proof Homes Limited (an entity) located at Ilam, Christchurch postcode 8041. "Cosmetic retailing" (business classification G427120) is the category the Australian Bureau of Statistics issued to Desmond Unwin Limited. The Businesscheck database was last updated on 27 Feb 2024.

Current address Type Used since
478 Pound Road, Rd 6, Christchurch, 7676 Other (Address For Share Register) 07 Dec 2010
478 Pound Road, Rd 6, Christchurch, 7676 Other (Address For Share Register) 31 Oct 2019
243 Ilam Rd, Ilam, Christchurch, 8041 Registered & physical & service 06 Oct 2022
Contact info
64 27 2230773
Phone (Phone)
Desmondunwin@xtra.co.nz
Email
Www.clearancehealthandbeauty.co.nz
Website
Directors
Name and Address Role Period
Joanna Lesley Unwin
Ilam, Christchurch, 7676
Address used since 28 Sep 2022
Rd 6, Christchurch, 7676
Address used since 07 Dec 2010
Director 21 Oct 1993 - current
Leslie Norma Browne
Northwood, Christchurch, 8051
Address used since 28 Sep 2022
Rd 6, Christchurch, 7676
Address used since 24 Aug 2020
Director 24 Aug 2020 - current
Raymond Murray Blake
Wanaka,
Address used since 12 Dec 2005
Director 12 Dec 2005 - 19 Jan 2006
Charles Edward George Unwin
Christchurch,
Address used since 21 Oct 1993
Director 21 Oct 1993 - 26 Aug 1997
Robert Grant Taylor
Timaru,
Address used since 21 Oct 1993
Director 21 Oct 1993 - 21 Nov 1996
David Bruce Timpany
Timaru,
Address used since 21 Oct 1993
Director 21 Oct 1993 - 21 Nov 1996
Robert William Greene
Timaru,
Address used since 01 Dec 1986
Director 01 Dec 1986 - 10 Aug 1995
George Basil Unwin
Timaru,
Address used since 20 Aug 1987
Director 20 Aug 1987 - 23 Sep 1993
Addresses
Principal place of activity
Suite 5, 227 Blenheim Road , Riccarton , Christchurch , 8041
Previous address Type Period
Suite 5, 227 Blenheim Road, Riccarton, Christchurch, 8041 Registered & physical 14 Oct 2021 - 06 Oct 2022
478 Pound Road, Rd 6, Christchurch, 7676 Physical & registered 08 Nov 2019 - 14 Oct 2021
478 Pound Road, Rd 6, Christchurch, 7676 Physical & registered 15 Dec 2010 - 08 Nov 2019
6b 14 Emily Place, Auckland Physical 23 Oct 2009 - 15 Dec 2010
66 Kings St, Sydenham, Christchurch Physical 03 Nov 2008 - 23 Oct 2009
124 Lismore St, Wanaka Physical 03 Oct 2005 - 03 Nov 2008
124 Lismore St, Wanaka Registered 03 Oct 2005 - 15 Dec 2010
Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch Registered & physical 30 May 2003 - 03 Oct 2005
C/- K P M G, Level 16 Clarendon Tower, 78 Worcester Street, Christchurch Registered & physical 17 Jun 2002 - 30 May 2003
189 Evans Street, Timaru Physical 01 Jan 1997 - 17 Jun 2002
Hayes St, Timaru Registered 02 Oct 1996 - 17 Jun 2002
Financial Data
Financial info
245214
Total number of Shares
September
Annual return filing month
27 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 245214
Shareholder Name Address Period
Future Proof Homes Limited
Shareholder NZBN: 9429039285959
Entity (NZ Limited Company)
Ilam
Christchurch
8041
14 Apr 1930 - current

Ultimate Holding Company
Effective Date 05 Oct 2021
Name Future Proof Homes Limited
Type Ltd
Ultimate Holding Company Number 447098
Country of origin NZ
Address 478 Pound Road
Rd 6
Christchurch 7676
Location
Companies nearby
Derivation Holdings Limited
457 Pound Road
Magnummac Limited
457 Pound Road
Wickey's Limited
516 Pound Road
Sandow Limited
522 Pound Road
Yaldhurst Wools Limited
Main West Coast Road
Cn Museum Limited
26 School Road
Similar companies
Cosmei Enterprises Limited
386 Riccarton Road
Pure Modesty Limited
7 Kilmuir Lane
Southern Skin Limited
4 Murchison Avenue
Lotusskincare.co.nz Limited
6 Nutfield Lane
Bee You Enterprises Limited
32 Sunline Avenue
Zoe & Bios Limited
140 Hawke Streetj