Design Promotions Limited (issued an NZ business identifier of 9429038813412) was incorporated on 22 Oct 1993. 2 addresses are in use by the company: Ground Floor, Suite 5, 27 Gillies Ave, Newmarket, Auckland, 1023 (type: registered, physical). Ground Floor, Suite 3, 27 Gillies Ave, Newmarket, Auckland had been their registered address, up until 09 Jun 2014. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Designers Institute Of New Zealand Incorporated (an entity) located at Newmarket, Auckland 1023. Our information was updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Ground Floor, Suite 5, 27 Gillies Ave, Newmarket, Auckland, 1023 | Registered & physical & service | 09 Jun 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
Fraser Gardyne
Devonport, Auckland, 0624
Address used since 23 Mar 2004 |
Director | 23 Mar 2004 - current |
|
Sean Robert Mcgarry
Titirangi, Auckland, 0604
Address used since 01 Apr 2024
Maungaraki, Lower Hutt, Wellington, 5010
Address used since 24 Aug 2007 |
Director | 24 Aug 2007 - current |
|
Bina Klose
Lincoln, Canterbury,
Address used since 01 Nov 2004 |
Director | 01 Nov 2004 - 24 Aug 2007 |
|
Catherine Ann Veninga
Parnell, Auckland,
Address used since 21 Nov 2002 |
Director | 21 Nov 2002 - 01 Nov 2004 |
|
Michael James
Pt Chevalier, Auckland,
Address used since 21 Nov 2002 |
Director | 21 Nov 2002 - 22 Mar 2004 |
|
Carin John Wilson
Mt Eden, Auckland,
Address used since 22 Oct 1993 |
Director | 22 Oct 1993 - 21 Nov 2002 |
|
David John Muir
Greenhithe, Auckland,
Address used since 22 Oct 1993 |
Director | 22 Oct 1993 - 21 Nov 2002 |
|
Hugh Gerard Mullane
Kohimarama, Auckland,
Address used since 21 Oct 1997 |
Director | 21 Oct 1997 - 21 Nov 2002 |
|
David Vickers Clark
Herne Bay, Auckland,
Address used since 21 Oct 1997 |
Director | 21 Oct 1997 - 21 Nov 2002 |
| Previous address | Type | Period |
|---|---|---|
| Ground Floor, Suite 3, 27 Gillies Ave, Newmarket, Auckland, 1023 | Registered & physical | 09 Jun 2011 - 09 Jun 2014 |
| C/-tafe College Building,, 41 Gillies Ave, Newmarket,, Auckland 1023 | Registered | 03 Jun 2010 - 09 Jun 2011 |
| C/-tafe College Building, 41 Gillies Ave, Newmarket, Auckland 1023 | Physical | 03 Jun 2010 - 09 Jun 2011 |
| C/-tafe College Building, 41 Gillies Ave, Newmarket, Auckland | Physical & registered | 03 Jul 2006 - 03 Jun 2010 |
| Ecc Building, 39 Nugent St, Grafton, Auckland | Physical | 16 May 2003 - 03 Jul 2006 |
| Ecc Building, 39 Nugent St, Grafton, Auckland | Registered | 01 Oct 2002 - 03 Jul 2006 |
| Suite 1-5, D72 Building, 72 Dominion Road, Mt Eden, Auckland | Registered | 02 Jun 2002 - 01 Oct 2002 |
| 6 Fox Street, Parnell, Auckland | Physical | 25 Jul 1997 - 16 May 2003 |
| 6 Fox Street, Parnell, Auckland | Registered | 07 Jul 1997 - 02 Jun 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Designers Institute Of New Zealand Incorporated Entity |
Newmarket Auckland 1023 |
30 May 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mullane, Hugh Gerard Individual |
Kohimarama |
22 Oct 1993 - 21 Nov 2005 |
![]() |
Idtec Pty Limited Ground Floor, Suite 2, 27 Gillies Ave |
![]() |
Designers Institute Of New Zealand Incorporated Ground Floor, Suite 5, 27 Gillies Avenue |
![]() |
Elite Audio Limited Suite G1 27 Gillies Avenue |
![]() |
Secure Audio Services Limited Suite G1, 27 Gillies Avenue |
![]() |
Secure Mobility Limited 27 Gillies Avenue |
![]() |
Health Promotion Forum Of New Zealand Runanga Whakapiki Ake I Te Hauora O Aotearoa Incorporated 2nd Floor, 27 Gillies Avenue |