Design.construction.home Limited (issued an NZ business identifier of 9429036623730) was incorporated on 08 Feb 2002. 6 addresess are currently in use by the company: 307/141 Pakenham, Rosedale, Auckland, 0632 (type: office, delivery). 470 Parnell Road, Parnell, Auckland had been their registered address, up until 18 Mar 2013. 50000 shares are allotted to 10 shareholders who belong to 6 shareholder groups. The first group consists of 3 entities and holds 24998 shares (50% of shares), namely:
Mcintyre, Grant Alexander (an individual) located at Auckland Central postcode 1010,
Ryanali Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Mcintyre, Penelope Jane (an individual) located at Auckland Central postcode 1010. When considering the second group, a total of 3 shareholders hold 50% of all shares (exactly 24998 shares); it includes
Hicks Family Trustees Limited (an entity) - located at Parnell, Auckland,
Hicks, James Edward William (an individual) - located at Auckland,
Hicks, Liane Elise (an individual) - located at Auckland. Moving on to the next group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Hicks, James Edward William, located at Auckland (an individual). ""Building, house construction"" (ANZSIC E301120) is the classification the ABS issued to Design.construction.home Limited. Our information was updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
470 Parnell Road, Parnell, Auckland, 1052 | Registered | 18 Mar 2013 |
470 Parnell Road, Parnell, Auckland, 1052 | Physical & service | 23 Apr 2013 |
Po Box 40, Westpark Village, Auckland, 0661 | Postal & invoice | 26 Nov 2019 |
307/141 Pakenham, Rosedale, Auckland, 0632 | Office | 03 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
James Edward William Hicks
Auckland, 0632
Address used since 09 Nov 2023
Auckland, 0632
Address used since 12 Oct 2022
Greenhithe, Auckland, 0632
Address used since 03 Nov 2021
Greenhithe, Auckland, 0632
Address used since 01 Nov 2016 |
Director | 08 Feb 2002 - current |
Grant Alexander Mcintyre
Auckland Central, 1010
Address used since 12 Oct 2022
Auckland Central, Auckland, 1010
Address used since 03 Nov 2021
West Harbour, Auckland, 0618
Address used since 08 Feb 2002 |
Director | 08 Feb 2002 - current |
Penelope Jane Mcintyre
West Harbour, Auckland,
Address used since 08 Feb 2002 |
Director | 08 Feb 2002 - 26 Mar 2007 |
Liane Elise Hicks
Coatesville, Auckland,
Address used since 17 Nov 2004 |
Director | 08 Feb 2002 - 26 Mar 2007 |
Type | Used since | |
---|---|---|
307/141 Pakenham, Rosedale, Auckland, 0632 | Office | 03 Nov 2021 |
Apartment 307, 141 Pakenham Street West, Auckland Central, Auckland, 1010 | Delivery | 03 Nov 2021 |
307/141 Pakenham , Rosedale , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
470 Parnell Road, Parnell, Auckland, 1052 | Registered | 16 Oct 2012 - 18 Mar 2013 |
470 Parnell Road, Parnell, Auckland, 1052 | Physical | 16 Oct 2012 - 23 Apr 2013 |
C/-hayes Knight Nz Ltd, 5 William Laurie Place, Albany, Auckland | Physical & registered | 06 May 2008 - 16 Oct 2012 |
C/o Hayes Knight Nz Ltd, Unit 1,100 Bush Road, Albany, Auckland | Registered & physical | 08 Feb 2002 - 06 May 2008 |
Shareholder Name | Address | Period |
---|---|---|
Mcintyre, Grant Alexander Individual |
Auckland Central 1010 |
08 Feb 2002 - current |
Ryanali Limited Shareholder NZBN: 9429046888679 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
16 Dec 2020 - current |
Mcintyre, Penelope Jane Individual |
Auckland Central 1010 |
08 Feb 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Hicks Family Trustees Limited Shareholder NZBN: 9429030418905 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
16 Dec 2020 - current |
Hicks, James Edward William Individual |
Auckland 0632 |
08 Feb 2002 - current |
Hicks, Liane Elise Individual |
Auckland 0632 |
08 Feb 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Hicks, James Edward William Individual |
Auckland 0632 |
08 Feb 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Hicks, Liane Elise Individual |
Auckland 0632 |
08 Feb 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcintyre, Grant Alexander Individual |
Auckland Central 1010 |
08 Feb 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcintyre, Penelope Jane Individual |
Auckland Central 1010 |
08 Feb 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Hibiscus Independent Trustees Limited Shareholder NZBN: 9429036059744 Company Number: 1287393 Entity |
Orewa Orewa 0931 |
14 Aug 2006 - 16 Dec 2020 |
Hibiscus Independent Trustees Limited Shareholder NZBN: 9429036059744 Company Number: 1287393 Entity |
Orewa Orewa 0931 |
14 Aug 2006 - 16 Dec 2020 |
Hibiscus Independent Trustees Limited Shareholder NZBN: 9429036059744 Company Number: 1287393 Entity |
Orewa Orewa 0931 |
14 Aug 2006 - 16 Dec 2020 |
Hibiscus Independent Trustees Limited Shareholder NZBN: 9429036059744 Company Number: 1287393 Entity |
Orewa Orewa 0931 |
14 Aug 2006 - 16 Dec 2020 |
Farrah Breads Limited 470 Parnell Road |
|
Weston Mcdonald Trustee Limited 470 Parnell Road |
|
The House Company Limited 470 Parnell Road |
|
Takutai Trustee Limited 470 Parnell Road |
|
Hicks Family Trustees Limited 470 Parnell Road |
|
Leo Peng Trustee Limited 470 Parnell Road |
The House Company Limited 470 Parnell Road |
L36 Limited 470 Parnell Road |
Lindesay Construction Limited 470 Parnell Road |
Hausco Pacific Limited Flat 1, 15 Birdwood Crescent |
Quad Concepts Limited Suite 2.7, 91 St Georges Bay Road |
Today Group Limited 95 Brighton Road |