Saul Design Nz Limited (issued an NZBN of 9429041784037) was launched on 02 Jun 2015. 6 addresess are in use by the company: 83A Victory Road, Laingholm, Auckland, 0604 (type: physical, service). 114 Duffy Road, Rd 2, Auckland had been their physical address, up to 02 Jun 2022. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Hoeksema, Saul Barteld (a director) located at Laingholm, Auckland postcode 0604. "Interior design or decorating consultancy service" (business classification M692460) is the classification the Australian Bureau of Statistics issued to Saul Design Nz Limited. Our information was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
711 South Titirangi Road, Auckland, 0604 | Other (Address For Share Register) | 02 Jun 2015 |
402a Titirangi Road, Titirangi, Auckland, 0604 | Other (Address For Share Register) | 24 Oct 2017 |
Flat 1, 66 Glenmall Place, Glen Eden, Auckland, 0602 | Other (Address For Share Register) & shareregister (Address For Share Register) | 16 May 2019 |
Flat 1, 66 Glenmall Place, Glen Eden, Auckland, 0602 | Registered | 24 May 2019 |
Name and Address | Role | Period |
---|---|---|
Saul Barteld Hoeksema
Laingholm, Auckland, 0604
Address used since 25 May 2022
Rd 2, Auckland, 0782
Address used since 16 May 2019
Newmarket, Auckland, 1023
Address used since 12 Oct 2017 |
Director | 12 Oct 2017 - current |
Peter John Korff
Auckland, 0604
Address used since 02 Jun 2015 |
Director | 02 Jun 2015 - 16 Oct 2017 |
Type | Used since | |
---|---|---|
Flat 1, 66 Glenmall Place, Glen Eden, Auckland, 0602 | Registered | 24 May 2019 |
83a Victory Road, Laingholm, Auckland, 0604 | Physical & service | 02 Jun 2022 |
Previous address | Type | Period |
---|---|---|
114 Duffy Road, Rd 2, Auckland, 0782 | Physical | 24 May 2019 - 02 Jun 2022 |
402a Titirangi Road, Titirangi, Auckland, 0604 | Registered | 01 Nov 2017 - 24 May 2019 |
12a Mccoll Street, Newmarket, Auckland, 1023 | Physical | 01 Nov 2017 - 24 May 2019 |
711 South Titirangi Road, Titirangi, Auckland, 0604 | Registered & physical | 02 Jun 2015 - 01 Nov 2017 |
Shareholder Name | Address | Period |
---|---|---|
Hoeksema, Saul Barteld Director |
Laingholm Auckland 0604 |
16 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Korff, Peter John Individual |
Auckland 0604 |
02 Jun 2015 - 16 Oct 2017 |
Peter John Korff Director |
Auckland 0604 |
02 Jun 2015 - 16 Oct 2017 |
Global Administration Limited 711 South Titirangi Road |
|
Muzzack Limited 711a South Titirangi Road |
|
Future Trustees Limited 711 South Titirangi Road |
|
Rainforest Trustee Limited 711 South Titirangi Road |
|
K C Group Limited 711 South Titirangi Road |
|
Ecological Associates Limited 710 South Titirangi Road |
Olive Concepts 2012 Limited 37 Cochran Road |
Olive Concepts Limited 37 Cochran Road |
Signature Coatings Limited 16 Withers Road |
E W I N G & C O. Limited 703 Huia Road |
Spaceit Limited 118a Archibald Road |
Yes Decorators Limited 75 Boundary Road |