Department Of Writing Limited (issued a business number of 9429036853144) was started on 02 Jul 2001. 3 addresses are currently in use by the company: 2A Grant Street, Kamo, Whangarei, 0112 (type: office, registered). Unit 5, 15 Accent Drive, East Tamaki, Auckland had been their registered address, until 06 Sep 2021. Department Of Writing Limited used other names, namely: Grace Marketing Limited from 02 Jul 2001 to 18 Mar 2011. 100 shares are allotted to 0 shareholders who belong to 0 shareholder groups. "Advertising agency operation" (business classification M694010) is the category the Australian Bureau of Statistics issued Department Of Writing Limited. Our data was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
2a Grant Street, Kamo, Whangarei, 0112 | Physical & registered & service | 06 Sep 2021 |
2a Grant Street, Kamo, Whangarei, 0112 | Office | 29 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Kenneth Joseph Grace
Ellerslie, Auckland, 1051
Address used since 03 Sep 2018
Henderson, Auckland, 0612
Address used since 30 Nov 2013
Maungakaramea, 0178
Address used since 30 Oct 2019 |
Director | 02 Jul 2001 - current |
Mihera Michele Davina Paterson Grace
Henderson, Auckland, 0612
Address used since 30 Nov 2013 |
Director | 02 Jul 2001 - 17 Aug 2018 |
2a Grant Street , Kamo , Whangarei , 0112 |
Previous address | Type | Period |
---|---|---|
Unit 5, 15 Accent Drive, East Tamaki, Auckland, 2013 | Registered & physical | 13 Sep 2016 - 06 Sep 2021 |
2 Crummer Road, Ponsonby, Auckland, 1021 | Registered & physical | 15 Nov 2006 - 13 Sep 2016 |
Level 3, 6 Arawa Street, Newmarket, Auckland | Registered | 08 Dec 2005 - 15 Nov 2006 |
Level 3, 6 Arawaq Street, Newmarket, Auckland | Physical | 08 Dec 2005 - 15 Nov 2006 |
Level 7 Sil House, 44-52 Wellesley Street West, Auckland | Registered & physical | 29 Oct 2002 - 08 Dec 2005 |
24 Lancing Road, Sandringham, Auckland | Physical | 03 Jul 2001 - 29 Oct 2002 |
24 Lancing Road, Sandringham, Auckland | Registered | 02 Jul 2001 - 29 Oct 2002 |
Shareholder Name | Address | Period |
---|---|---|
Grace, Mihera Michele Davina Paterson Individual |
Henderson Auckland 0612 |
02 Jul 2001 - 27 Aug 2018 |
Grace, Mihera Michele Davina Paterson Individual |
Henderson Auckland 0612 |
02 Jul 2001 - 27 Aug 2018 |
Grace, Mihera Michele Davina Paterson Individual |
Henderson Auckland 0612 |
02 Jul 2001 - 27 Aug 2018 |
Allan Paul Trustee Company Limited Shareholder NZBN: 9429038141874 Company Number: 846211 Entity |
Ponsonby Auckland |
02 Jul 2001 - 30 Oct 2019 |
Allan Paul Trustee Company Limited Shareholder NZBN: 9429038141874 Company Number: 846211 Entity |
Ponsonby Auckland |
02 Jul 2001 - 30 Oct 2019 |
Grace, Kenneth Joseph Individual |
Ellerslie Auckland 1051 |
02 Jul 2001 - 30 Oct 2019 |
Grace, Kenneth Joseph Individual |
Henderson Auckland 0612 |
02 Jul 2001 - 30 Oct 2019 |
Grace, Kenneth Joseph Individual |
Maungakaramea 0178 |
02 Jul 2001 - 30 Oct 2019 |
Grace, Kenneth Joseph Individual |
Ellerslie Auckland 1051 |
02 Jul 2001 - 30 Oct 2019 |
Grace, Kenneth Joseph Individual |
Ellerslie Auckland 1051 |
02 Jul 2001 - 30 Oct 2019 |
Grace, Kenneth Joseph Individual |
Ellerslie Auckland 1051 |
02 Jul 2001 - 30 Oct 2019 |
Allan Paul Trustee Company Limited Shareholder NZBN: 9429038141874 Company Number: 846211 Entity |
Ponsonby Auckland |
02 Jul 2001 - 30 Oct 2019 |
Duncansby Road Holdings Limited 5/15 Accent Drive |
|
Id & Kl Tobeck Trustee Limited Unit 5, 15 Accent Drive |
|
Ever Pine Investment Limited Unit 8, 15 Accent Drive |
|
Jcl Contractors Limited 1st Floor, Unit 5 |
|
Corbett Carter Trustees (muldoon) Limited Level 1 Building 5 Eastside |
|
Zeng Trustee Limited 1-15 Accent Drive |
Populr Limited 7th Floor, Southern Cross Building |
The Southerly Limited 7th Floor, Southern Cross Building |
Populr (2017) Limited 7th Floor, Southern Cross Building |
Hello Limited 7th Floor, Southern Cross Building |
Traffic Software Limited 17 Covina Place |
Ginkgo Design Limited 30 Halver Rd |