General information

Designworks (nz) Limited

Type: NZ Limited Company (Ltd)
9429040804613
New Zealand Business Number
35598
Company Number
Registered
Company Status

Designworks (Nz) Limited (issued an NZ business number of 9429040804613) was registered on 25 Jun 1979. 2 addresses are currently in use by the company: Level 1, 36 Lorne Street, Auckland, 1010 (type: registered, physical). Level 5, 7-11 Dixon St, Wellington had been their registered address, until 22 Jan 2021. Designworks (Nz) Limited used more names, namely: Designworks Enterprise Ig Limited from 11 Mar 2004 to 03 Feb 2010, Designworks Limited (12 Apr 1999 to 11 Mar 2004) and Designworks Wellington Limited (05 Aug 1996 - 12 Apr 1999). 104004 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 4 shares (0 per cent of shares), namely:
Wpp Holdings (New Zealand) Limited (an entity) located at 36 Lorne Street, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 100 per cent of all shares (exactly 104000 shares); it includes
Wpp Holdings (New Zealand) Limited (an entity) - located at 36 Lorne Street, Auckland. Our database was updated on 28 Apr 2024.

Current address Type Used since
Level 5, 7-11 Dixon St, Wellington, 6011 Service & physical 09 Mar 2015
Level 1, 36 Lorne Street, Auckland, 1010 Registered 22 Jan 2021
Directors
Name and Address Role Period
Damian Ferigo
One Tree Hill, Auckland, 1061
Address used since 09 Aug 2022
Director 09 Aug 2022 - current
Stephen James Kane
Mount Eden, Auckland, 1024
Address used since 22 Sep 2023
Director 22 Sep 2023 - current
Timothy Wayne Matheson
Bonbeach, 3196
Address used since 22 Sep 2023
Director 22 Sep 2023 - current
Kelly-ann Maxwell
Devonport, Auckland, 0624
Address used since 09 Aug 2022
Director 09 Aug 2022 - 14 Jun 2023
Christopher John Rollinson
Millers Point, New South Wales, 2000
Address used since 01 Jan 1970
Rozelle, 2039
Address used since 01 Sep 2017
Director 01 Sep 2017 - 31 May 2023
John Maxwell Steedman
1-17 Kent Street, Millers Point, 2000
Address used since 01 Jan 1970
Crows Nest, Sydney, 2065
Address used since 07 Apr 2020
Director 07 Apr 2020 - 12 Oct 2020
Rupert Sven Baker
Pahatanui, Wellington, 5381
Address used since 01 Nov 2015
Director 01 Jun 2003 - 18 Mar 2020
Michael Lewis Connaghan
Roseville Nsw, 2069
Address used since 01 Sep 2013
1-17 Kent Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
72 Christie Street, St Leonards, Sydney, Nsw, 2065
Address used since 01 Jan 1970
72 Christie Street, St Leonards, Sydney, Nsw, 2065
Address used since 01 Jan 1970
Director 31 Mar 2008 - 31 Dec 2018
Alan Colin Gourdie
Epsom, Auckland, 1023
Address used since 17 Jun 2013
Director 17 Jun 2013 - 01 Jul 2018
Lukas John Aviani
72 Christie Street, St Leonards, Sydney, Nsw, 2065
Address used since 01 Jan 1970
Arcadia, Nsw, 2159
Address used since 26 Feb 2015
72 Christie Street, St Leonards, Sydney, Nsw, 2065
Address used since 01 Jan 1970
Director 26 Feb 2015 - 01 Sep 2017
Christopher John Savage
Mosman, Nsw 2088, Australia,
Address used since 16 Jun 2009
Director 16 Jun 2009 - 25 Feb 2015
Michael David Crampin
Herne Bay, Auckland, 1011
Address used since 29 Jun 2005
Director 29 Jun 2005 - 07 Jun 2013
Antony Mark Turnbull
Auckland,
Address used since 01 Sep 2007
Director 22 Mar 1999 - 30 Jun 2010
Jeffrey James Wong
Mount Albert, Auckland, 1025
Address used since 01 Apr 2008
Director 01 Apr 2008 - 30 Jun 2010
Anna Louise Fisher
Auckland,
Address used since 01 Apr 2008
Director 01 Apr 2008 - 18 Dec 2009
Christopher Bruce Thomson
Northbridge, Sydney, Nsw, Australia,
Address used since 31 Mar 2008
Director 31 Mar 2008 - 16 Jun 2009
Geoffrey Glen Suvalko
Point Chevalier, Auckland,
Address used since 01 Jun 2003
Director 01 Jun 2003 - 31 Mar 2009
Nigel Albert Swinn
Pauatahanui, Wellington,
Address used since 01 Apr 2008
Director 01 Jun 2003 - 31 Mar 2009
Bryan William Mogridge
Waiheke Island,
Address used since 10 Oct 2003
Director 10 Oct 2003 - 08 Jun 2007
Raymond Stuart Labone
Seatoun, Wellington,
Address used since 16 Jun 1992
Director 16 Jun 1992 - 01 Jun 2003
Grant William Alexander
Stanley Point, Auckland,
Address used since 16 Jun 1992
Director 16 Jun 1992 - 01 Oct 1997
Brian Anthony Condon
Jervois Quay, Wellington,
Address used since 16 Jun 1992
Director 16 Jun 1992 - 01 Oct 1997
Nigel Swinn
Raumati,
Address used since 16 Jun 1992
Director 16 Jun 1992 - 01 Oct 1997
Addresses
Previous address Type Period
Level 5, 7-11 Dixon St, Wellington, 6011 Registered 09 Mar 2015 - 22 Jan 2021
Level 1, 33 Cuba Street, Wellington, 6141 Registered & physical 09 Sep 2013 - 09 Mar 2015
Hope Gibbons Building, 7-11 Dixon Street, Wellington Registered 17 Aug 2004 - 09 Sep 2013
Hope Gibbons Building, 7-11 Dixon Street Physical 17 Aug 2004 - 09 Sep 2013
25a Marion Street, Wellington Registered & physical 01 Jul 1997 - 17 Aug 2004
Financial Data
Financial info
104004
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4
Shareholder Name Address Period
Wpp Holdings (new Zealand) Limited
Shareholder NZBN: 9429039070593
Entity (NZ Limited Company)
36 Lorne Street
Auckland
1010
14 Dec 2017 - current
Shares Allocation #2 Number of Shares: 104000
Shareholder Name Address Period
Wpp Holdings (new Zealand) Limited
Shareholder NZBN: 9429039070593
Entity (NZ Limited Company)
36 Lorne Street
Auckland
1010
14 Dec 2017 - current

Historic shareholders

Shareholder Name Address Period
Gourdie, Trudi Anne
Individual
Epsom
Auckland
1023
24 Feb 2015 - 31 Jul 2018
Suvalko, Maxine Kaye
Individual
Pt Chevalier
Auckland
03 Jul 2007 - 27 Jun 2010
Crampin, Michael David
Individual
Herne Bay
Auckland
1011
25 Jul 2018 - 08 Aug 2018
Blackwell, Noel Edward
Individual
Sandringham
Auckland
1025
15 Sep 2011 - 16 Jul 2018
Turnbull, Antony Mark
Individual
Auckland
03 Jul 2007 - 22 Aug 2019
Wong, Jef
Individual
Mount Albert
Auckland
1025
25 Jul 2018 - 08 Aug 2018
Gourdie, Trudi Anne
Individual
Epsom
Auckland
1023
24 Feb 2015 - 31 Jul 2018
Lockhart Trustee Services No.29 Limited
Shareholder NZBN: 9429030157118
Company Number: 4525019
Entity
Epsom
Auckland
1051
24 Feb 2015 - 31 Jul 2018
Stw Group (nz) Limited
Shareholder NZBN: 9429039459503
Company Number: 390466
Entity
326 Lambton Quay
Wellington
25 Jun 1979 - 14 Dec 2017
Stw Group (nz) Limited
Shareholder NZBN: 9429039459503
Company Number: 390466
Entity
326 Lambton Quay
Wellington
25 Jun 1979 - 14 Dec 2017
Wong, Jef
Individual
Mount Albert
Auckland
1025
15 Sep 2011 - 16 Jul 2018
Vasey, Philip
Individual
Thorndon
Wellington
6011
14 Dec 2017 - 10 Apr 2018
Lockhart Trustee Services No.29 Limited
Shareholder NZBN: 9429030157118
Company Number: 4525019
Entity
Epsom
Auckland
1051
24 Feb 2015 - 31 Jul 2018
Baker, Lara Lisette
Individual
Pahatanui
Wellington
03 Jul 2007 - 22 Aug 2019
Vasey, Philip Guy
Individual
Thorndon
Wellington
6011
12 Apr 2013 - 19 Sep 2017
Beazley, Maxwell George
Individual
Pt Chevalier
Auckland
03 Jul 2007 - 05 Apr 2008
Blackwell, Noel Edward
Individual
Sandringham
Auckland
1025
25 Jul 2018 - 08 Aug 2018
Crampin, Michael David
Individual
Herne Bay
Auckland
1011
15 Sep 2011 - 16 Jul 2018
Swinn, Nigel Albert
Individual
Pauatahanui
Wellington
03 Jul 2007 - 05 Apr 2008
Baker, Rupert Sven
Individual
Pahatanui
Wellington
03 Jul 2007 - 22 Aug 2019
Gourdie, Alan Colin
Individual
Epsom
Auckland
1023
24 Feb 2015 - 31 Jul 2018
Suvalko, Geoffrey Glen
Individual
Point Chevalier
Auckland
03 Jul 2007 - 27 Jun 2010
Stw Group (nz) Limited
Shareholder NZBN: 9429039459503
Company Number: 390466
Entity
326 Lambton Quay
Wellington
25 Jun 1979 - 14 Dec 2017
Stw Group (nz) Limited
Shareholder NZBN: 9429039459503
Company Number: 390466
Entity
326 Lambton Quay
Wellington
25 Jun 1979 - 14 Dec 2017

Ultimate Holding Company
Effective Date 22 Apr 2021
Name Wpp Plc
Type Listed Company
Ultimate Holding Company Number 111714
Country of origin GB
Address Level 4
1-17 Kent Street
Millers Point Nsw 2000
Location
Companies nearby
Tennent Brown Architects Limited
Level 6
Alphero Limited
Level 3, Hope Gibbons Building
Springload Limited
Level 7, Hope Gibbons Building
Hikurangi Investments Limited
7-11 Dixon Street
Workhab Limited
52 Taranaki Street
Carbon And Energy Professionals New Zealand Incorporated
Hop Gibbons Building