Haute Design Limited (issued an NZBN of 9429030290013) was registered on 04 Apr 2013. 8 addresess are in use by the company: 390C Rosebank Road, Avondale, Auckland, 1026 (type: service, office). Stoddard Road, Te Atatu Peninsula, Auckland had been their physical address, up to 12 Apr 2016. Haute Design Limited used other aliases, namely: Haute Interiors Limited from 26 Mar 2013 to 15 Jul 2013. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (1% of shares), namely:
Riki, Anna-Therese (an individual) located at Te Atatu Peninsula, Auckland postcode 0610. In the second group, a total of 1 shareholder holds 99% of all shares (exactly 99 shares); it includes
Riki, Thomas Scott (a director) - located at Te Atatu Peninsula, Auckland. "Wooden structural component mfg" (ANZSIC C149260) is the category the ABS issued to Haute Design Limited. Businesscheck's database was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 30 Yeovil Road, Te Atatu Peninsula, Auckland, 0610 | Registered | 04 Apr 2013 |
| Stoddard Road, Mt Roskill, Auckland, 0110 | Physical & service | 12 Apr 2016 |
| Po Box 45120, Te Atatu, Auckland, 0651 | Postal | 03 Apr 2019 |
| 34c Stoddard Road, Mount Roskill, Auckland, 1041 | Office | 03 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Thomas Scott Riki
Te Atatu Peninsula, Auckland, 0610
Address used since 04 Apr 2013 |
Director | 04 Apr 2013 - current |
|
Jack Ng
Rosedale, North Shore City, 0632
Address used since 04 Apr 2013 |
Director | 04 Apr 2013 - 23 Apr 2014 |
|
Anna-therese Riki
Te Atatu Peninsula, Auckland, 0610
Address used since 04 Jul 2013 |
Director | 04 Jul 2013 - 09 Dec 2013 |
|
Cairong Wang
Rosedale, Auckland, 0632
Address used since 04 Jul 2013 |
Director | 04 Jul 2013 - 09 Dec 2013 |
| Type | Used since | |
|---|---|---|
| 34c Stoddard Road, Mount Roskill, Auckland, 1041 | Office | 03 Apr 2019 |
| Stoddard Road, Mt Roskill, Auckland, 0110 | Delivery | 03 Apr 2019 |
| 390c Rosebank Road, Avondale, Auckland, 1026 | Office & delivery | 03 Apr 2024 |
| 390c Rosebank Road, Avondale, Auckland, 1026 | Service | 11 Apr 2024 |
| 30 Yeovil Road , Te Atatu Peninsula , Auckland , 0610 |
| Previous address | Type | Period |
|---|---|---|
| Stoddard Road, Te Atatu Peninsula, Auckland, 0610 | Physical | 13 Apr 2015 - 12 Apr 2016 |
| 30 Yeovil Road, Te Atatu Peninsula, Auckland, 0610 | Physical | 04 Apr 2013 - 13 Apr 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Riki, Anna-therese Individual |
Te Atatu Peninsula Auckland 0610 |
04 Jul 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Riki, Thomas Scott Director |
Te Atatu Peninsula Auckland 0610 |
04 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Danny Russell Individual |
Hillsborough Auckland 1061 |
18 Mar 2014 - 06 Nov 2017 |
|
Jack Ng Director |
Rosedale North Shore City 0632 |
04 Apr 2013 - 27 Apr 2014 |
|
Ng, Jack Individual |
Rosedale North Shore City 0632 |
04 Apr 2013 - 27 Apr 2014 |
|
Wang, Cairong Individual |
Rosedale Auckland 0632 |
04 Jul 2013 - 27 Apr 2014 |
![]() |
Hosken & Associates Limited 99 Gloria Avenue |
![]() |
Sailability Auckland 29 Yeovil Road |
![]() |
New Zealand Hansa Class Association Incorporated 29 Yeovil Road |
![]() |
Plaster Options Limited 33 Yeovil Road |
![]() |
Mcintyre Group Limited 33 Yeovil Road |
![]() |
Hibiscus Research Limited 44 Yeovil Road |
|
Woodform Australasia Limited 58-60 The Concourse |
|
Goodtidings Limited 1046 Great North Road |
|
Nationwide Prehung Doors Limited 70 Hunua Rd |
|
Waikato Benchtops Limited 85 Alexandra Street |
|
I.s.installations Limited 41 Kio Kio Station Road |
|
Decking Plus NZ Limited 62 Valley Rd |