General information

Deflux Design Limited

Type: NZ Limited Company (Ltd)
9429037307738
New Zealand Business Number
1025870
Company Number
Registered
Company Status
75143672
GST Number
M692450 - Graphic Design Service - For Advertising
Industry classification codes with description

Deflux Design Limited (issued an NZ business identifier of 9429037307738) was launched on 31 Mar 2000. 5 addresess are currently in use by the company: L1 190 St Asaph Street, Christchurch, 8011 (type: postal, office). L1 190 St Asaph Street, Christchurch had been their registered address, up to 16 Nov 2016. 1000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 385 shares (38.5% of shares), namely:
Ross, Jonathon Mark (an individual) located at Christchurch. In the second group, a total of 1 shareholder holds 23% of all shares (230 shares); it includes
Courtney, Simon Richard (an individual) - located at Cashmere, Christchurch. Moving on to the third group of shareholders, share allocation (385 shares, 38.5%) belongs to 1 entity, namely:
Watson, Andrew Llewellyn, located at Sumner, Christchurch (an individual). "Graphic design service - for advertising" (ANZSIC M692450) is the classification the ABS issued to Deflux Design Limited. Businesscheck's database was last updated on 08 Mar 2024.

Current address Type Used since
L1 190 St Asaph Street, Christchurch, 8011 Physical & service 15 Nov 2016
Level 1/ 190 St Asaph Street, Christchurch, 8011 Registered 16 Nov 2016
L1 190 St Asaph Street, Christchurch, 8011 Postal & office & delivery 10 Jan 2020
Contact info
64 3 9626035
Phone (Phone)
accounts@deflux.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
jono@deflux.co.nz
Email
deflux.co.nz
Website
Directors
Name and Address Role Period
Andrew Llewellyn Watson
Sumner, Christchurch, 8081
Address used since 01 Nov 2019
Sumner, Christchurch, 8081
Address used since 27 Nov 2015
Director 31 Mar 2000 - current
Jonathon Mark Ross
Cashmere, Christchurch, 8022
Address used since 08 Dec 2020
Canterbury, Christchurch, 8022
Address used since 27 Nov 2015
Director 31 Mar 2000 - current
Simon Richard Courtney
Cashmere, Christchurch, 8022
Address used since 04 May 2020
Cashmere, Christchurch, 8022
Address used since 01 Nov 2018
Cashmere, Christchurch, 8022
Address used since 01 Oct 2013
Director 09 Apr 2009 - current
Carl William Pavletich
Christchurch,
Address used since 17 Feb 2005
Director 17 Feb 2005 - 01 Dec 2005
Addresses
Principal place of activity
L1 190 St Asaph Street , Christchurch , 8011
Previous address Type Period
L1 190 St Asaph Street, Christchurch, 8011 Registered 15 Nov 2016 - 16 Nov 2016
Level 1/ 190 St Asaph Street, Christchurch, 8011 Physical 07 Dec 2015 - 15 Nov 2016
Level 4/ 210 Hereford Street, Christchurch Registered 15 Nov 2005 - 15 Nov 2016
Level 4/ 210 Hereford Street, Christchurch Physical 15 Nov 2005 - 07 Dec 2015
Level 2, 210 Hereford Street, Christchurch Registered & physical 05 Dec 2003 - 15 Nov 2005
208 Barbadoes Street, Christchurch Registered 17 Dec 2001 - 05 Dec 2003
208 Barbadoes Street, Christchurch Registered 12 Apr 2000 - 17 Dec 2001
208 Barbadoes Street, Level 1, Christchurch Physical 31 Mar 2000 - 05 Dec 2003
20 Aberdeen Street, Christchurch Physical 31 Mar 2000 - 31 Mar 2000
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 385
Shareholder Name Address Period
Ross, Jonathon Mark
Individual
Christchurch
31 Mar 2000 - current
Shares Allocation #2 Number of Shares: 230
Shareholder Name Address Period
Courtney, Simon Richard
Individual
Cashmere
Christchurch
8022
09 Apr 2009 - current
Shares Allocation #3 Number of Shares: 385
Shareholder Name Address Period
Watson, Andrew Llewellyn
Individual
Sumner
Christchurch
8081
31 Mar 2000 - current

Historic shareholders

Shareholder Name Address Period
Pavletich, Carl William
Individual
Christchurch
18 Feb 2005 - 18 Feb 2005
Location
Companies nearby
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street
Similar companies
Hudson Design Limited
Level 2, 7/245 St Asaph Street
A Little Design Company Limited
Unit 3, 254 St Asaph Street
Genesis Graphics Limited
125a Chester Street East
Scchc Limited
Suite 2, 367 Moorhouse Avenue
Disruption Studio Limited
46c Ely Street
Commonsensical Limited
3-209 Worcester Street