Idesign Solutions Limited (issued an NZ business identifier of 9429034731284) was incorporated on 14 Jun 2005. 6 addresess are in use by the company: 64 Victoria Street, Hawera, Hawera, 4610 (type: registered, physical). 163 Glover Road, Hawera, Hawera had been their registered address, up until 10 Aug 2022. 1100 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 1000 shares (90.91 per cent of shares), namely:
Rosser, Terry-Louise (an individual) located at Rd 1, Brightwater postcode 7091,
Filbee, Dylan Leroy (an individual) located at Rd 1, Brightwater postcode 7091,
Ogle, Judith Margaret (an individual) located at Rd 1, Brightwater postcode 7091. As far as the second group is concerned, a total of 1 shareholder holds 9.09 per cent of all shares (exactly 100 shares); it includes
Filbee, Dylan Leroy (an individual) - located at Rd 1, Brightwater. The Businesscheck information was updated on 10 May 2024.
Current address | Type | Used since |
---|---|---|
163 Glover Road, Hawera, Hawera, 4610 | Other (Address For Share Register) | 15 May 2012 |
64 Victoria Street, Hawera, Hawera, 4610 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 02 Aug 2022 |
64 Victoria Street, Hawera, Hawera, 4610 | Registered & physical & service | 10 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Dylan Leroy Filbee
Rd 1, Brightwater, 7091
Address used since 01 Sep 2014 |
Director | 29 Apr 2007 - current |
Mark Cravie Smith
Redwood, Christchurch, 8051
Address used since 25 Aug 2009 |
Director | 14 Jun 2005 - 30 Nov 2011 |
Michael George Sanders
Ilam, Christchurch, 8041
Address used since 25 Aug 2009 |
Director | 14 Jun 2005 - 30 Nov 2011 |
Lincoln Grant Sell
Edgeware, Christchurch, 8013
Address used since 25 Aug 2009 |
Director | 29 Apr 2007 - 09 Jun 2010 |
Previous address | Type | Period |
---|---|---|
163 Glover Road, Hawera, Hawera, 4610 | Registered & physical | 23 May 2012 - 10 Aug 2022 |
173c Waltham Road, Sydenham, Christchurch, 8023 | Physical | 03 Apr 2012 - 23 May 2012 |
Biz Accounting Solutions Limited, 22 Foster Street, Christchurch, 8149 | Registered | 09 Aug 2011 - 23 May 2012 |
Accounting Solutions Limited, Level 1, 22 Foster Street, Christchurch 8440 | Registered | 01 Sep 2009 - 09 Aug 2011 |
Level 1, 47 Mandeville Street, Christchurch | Physical | 22 Aug 2008 - 03 Apr 2012 |
C-accounting Solutions Limited, Level 1, 22 Foster Street, Christchurch | Physical | 11 Sep 2006 - 22 Aug 2008 |
C-/'ccounting Solutions Ltd, Level 1, 22 Foster Street, Christchurch | Registered | 11 Sep 2006 - 01 Sep 2009 |
C/o Accounting Solutions Limited, 279 Cashel Street, Christchurch | Registered & physical | 14 Jun 2005 - 11 Sep 2006 |
Shareholder Name | Address | Period |
---|---|---|
Rosser, Terry-louise Individual |
Rd 1 Brightwater 7091 |
23 May 2007 - current |
Filbee, Dylan Leroy Individual |
Rd 1 Brightwater 7091 |
23 May 2007 - current |
Ogle, Judith Margaret Individual |
Rd 1 Brightwater 7091 |
23 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Filbee, Dylan Leroy Individual |
Rd 1 Brightwater 7091 |
23 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Mark Cravie Individual |
Redwood Christchurch |
14 Jun 2005 - 15 May 2012 |
Sell, Lincoln Grant Individual |
Christchurch |
23 May 2007 - 07 Dec 2011 |
Sanders, Michael George Individual |
Fendalton Christchurch |
14 Jun 2005 - 15 May 2012 |
Nicholson-sell, Catherine Alexandra Individual |
Christchurch |
23 May 2007 - 07 Dec 2011 |
Sanders, Bernadette Mary Individual |
Fendalton Christchurch |
14 Jun 2005 - 15 May 2012 |
Ms & Hs Trustees Limited Shareholder NZBN: 9429035143512 Company Number: 1564036 Entity |
14 Jun 2005 - 15 May 2012 | |
Nicholson, Matthew Anthony Beavon Individual |
Christchurch |
23 May 2007 - 07 Dec 2011 |
Ms & Hs Trustees Limited Shareholder NZBN: 9429035143512 Company Number: 1564036 Entity |
14 Jun 2005 - 15 May 2012 |
Mgs 2012 Limited 163 Glover Road |
|
Busy Lady Limited 163 Glover Road |
|
Gerald Warren Trustee Limited 163 Glover Road |
|
Wineplus Limited 163 Glover Road |
|
Murrin Limited 163 Glover Road |
|
Koen Medical Limited 163 Glover Road |