Designa Electronics Limited (issued an NZ business number of 9429031807074) was started on 02 Nov 2009. 5 addresess are currently in use by the company: Po Box 13889, Christchurch, 8140 (type: postal, office). Unit 6, 245 St Asaph Street, Christchurch Central, Christchurch had been their registered address, up until 17 Feb 2016. Designa Electronics Limited used other aliases, namely: Design Arm Limited from 02 Nov 2009 to 30 Aug 2010. 100000 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 10000 shares (10% of shares), namely:
Trewinnard, Timothy George (an individual) located at Fendalton, Christchurch postcode 8041. As far as the second group is concerned, a total of 3 shareholders hold 80% of all shares (exactly 80000 shares); it includes
Glass, Sally Elizabeth (an individual) - located at Christchurch Central, Christchurch,
Rivett, Anita Carol (an individual) - located at Shirley, Christchurch,
Glass, Simon James (an individual) - located at Christchurch Central, Christchurch. Moving on to the next group of shareholders, share allotment (4000 shares, 4%) belongs to 1 entity, namely:
Renaud, Andre John, located at Bryndwr, Christchurch (an individual). "Computer consultancy service" (ANZSIC M700010) is the classification the Australian Bureau of Statistics issued to Designa Electronics Limited. The Businesscheck information was updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 5, Amuri Park, 404 Barbadoes Street, Christchurch Central, Christchurch, 8013 | Registered | 17 Feb 2016 |
Unit 5, Amuri Park, 404 Barbadoes Street, Christchurch Central, Christchurch, 8013 | Physical & service | 29 Jun 2017 |
Unit 5, Amuri Park, 404 Barbadoes Street, Christchurch Central, Christchurch, 8013 | Office & delivery | 24 Jun 2019 |
Po Box 13889, Christchurch, 8140 | Postal | 13 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Timothy George Trewinnard
Fendalton, Christchurch, 8041
Address used since 01 Sep 2015 |
Director | 01 Apr 2010 - current |
Sally Elizabeth Glass
Louisville, Co, 80027
Address used since 01 Jul 2013
Lafayette, Colorado, 80306
Address used since 01 Mar 2018 |
Director | 01 Apr 2010 - current |
Simon James Glass
Eridge Road, Eridge Green, Tunbridge Wells, Tn3 9jr U.k.,
Address used since 01 Apr 2010 |
Director | 02 Nov 2009 - 01 Apr 2010 |
Type | Used since | |
---|---|---|
Po Box 13889, Christchurch, 8140 | Postal | 13 Jun 2022 |
Unit 5, Amuri Park, 404 Barbadoes Street , Christchurch Central , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
Unit 6, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered | 28 Sep 2012 - 17 Feb 2016 |
Unit 6, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical | 28 Sep 2012 - 29 Jun 2017 |
245/7 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical | 15 Jun 2012 - 28 Sep 2012 |
Unit 5 Amuri Park, 404 Barbadoes Street, Christchurch 8013 | Physical | 09 Jun 2010 - 15 Jun 2012 |
Unit 5 Amuri Park, 404 Barbadoes Street, Christchurch 8013 | Registered | 09 Jun 2010 - 28 Sep 2012 |
Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch | Registered & physical | 02 Nov 2009 - 09 Jun 2010 |
Shareholder Name | Address | Period |
---|---|---|
Trewinnard, Timothy George Individual |
Fendalton Christchurch 8041 |
02 Nov 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Glass, Sally Elizabeth Individual |
Christchurch Central Christchurch 8013 |
02 Nov 2009 - current |
Rivett, Anita Carol Individual |
Shirley Christchurch 8061 |
02 Nov 2009 - current |
Glass, Simon James Individual |
Christchurch Central Christchurch 8013 |
02 Nov 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Renaud, Andre John Individual |
Bryndwr Christchurch 8053 |
02 Nov 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Hocken, Russell John Individual |
Northwood Christchurch 8051 |
02 Nov 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Susan Jane Individual |
Rd 2 Kaiapoi 7692 |
09 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Bedford, Philip John Individual |
Rangiora Rangiora 7400 |
19 Mar 2015 - 16 Mar 2017 |
Smith, Carl Gladstone Individual |
Upper Riccarton Christchurch |
02 Nov 2009 - 09 Feb 2011 |
Patalinjug, Ray Janus Individual |
Fendalton Christchurch |
02 Nov 2009 - 07 Jun 2012 |
Keis, Daniel Christopher Individual |
Hei Hei Christchurch |
02 Nov 2009 - 07 Jun 2012 |
Hogg, Colin Andrew Individual |
Somerfield Christchurch 8024 |
07 Jun 2012 - 19 Mar 2015 |
Down, Helen Jessie Individual |
Merivale Christchurch 8014 |
02 Nov 2009 - 16 Mar 2017 |
Boulding Technology Limited 404 Barbadoes Street |
|
Pipiot Limited Unit 5, Amuri Park |
|
Spore Lab Limited 5 Amuri Park, 404 Barbadoes St |
|
Fabric House Limited Unit 5, 404 Barbadoes Street |
|
Tape Replacement Limited Unit 5, 404 Barbadoes Street |
|
Furnishing Logistics Limited 400 Barbadoes Street |
Spore Lab Limited 5 Amuri Park, 404 Barbadoes St |
Software Marketing Limited Flat 4, 17 Geraldine Street |
Binarymist Limited Flat 4, 34 Melrose Street |
Horizon Systems Limited 89 Chester Street |
Fazaks Limited 58 Nicholls Street |
Sentient Research Limited 370 Gloucester Street |