General information

Design For Life Company Limited

Type: NZ Limited Company (Ltd)
9429039400192
New Zealand Business Number
409945
Company Number
Registered
Company Status

Design For Life Company Limited (New Zealand Business Number 9429039400192) was registered on 13 Oct 1988. 6 addresess are in use by the company: 21 Browning Street, Napier, 4110 (type: registered, service). Level 3, 116 Vautier Street, Napier had been their registered address, until 04 May 2018. 1844303 shares are allotted to 36 shareholders who belong to 34 shareholder groups. The first group includes 1 entity and holds 22135 shares (1.2% of shares). In the second group, a total of 1 shareholder holds 1.38% of all shares (25500 shares); it includes
Chomko, Richard and Elisabeth (an individual) - located at Thornhill, Ontario. Next there is the next group of shareholders, share allotment (130000 shares, 7.05%) belongs to 1 entity, namely:
Alexander Iain B. Trousdell, located at Bluff Hill, Napier (an other). Businesscheck's database was last updated on 10 May 2025.

Current address Type Used since
Level 3, 116 Vautier Street, Napier, 4110 Other (Address For Share Register) 11 May 2017
Level 2, 116 Vautier Street, Napier, 4110 Physical & registered & service 04 May 2018
13 Roslyn Road, Bluff Hill, Napier, 4110 Shareregister 19 Nov 2022
21 Browning Street, Napier, 4110 Registered & service 13 Jul 2023
Contact info
www.designforlife.co.nz
Website
Directors
Name and Address Role Period
Alexander Iain Blood Trousdell
Marewa, Napier, 4110
Address used since 23 May 2024
Bluff Hill, Napier, 4110
Address used since 09 Feb 2019
Director 21 Nov 2000 - current
Elaine Beadle
Snells Beach, Snells Beach, 0920
Address used since 01 Apr 2021
Rd 3, Warkworth, 0983
Address used since 28 May 2010
Director 01 Sep 2008 - current
Ian Richard Provines
Bluff Hill, Napier, 4110
Address used since 28 May 2010
Director 21 Aug 2007 - 28 Aug 2014
Stephen Phillip Webb
Mahora, Hastings,
Address used since 01 Mar 2007
Director 01 Mar 2004 - 01 Sep 2008
Douglas John Green
Hastings,
Address used since 21 Nov 2000
Director 21 Nov 2000 - 21 Jan 2004
Alan Charles Gordon Davidson
R D 2, Napier,
Address used since 21 Nov 2000
Director 21 Nov 2000 - 31 Mar 2003
Phillip Melville
Havelock North,
Address used since 25 May 1994
Director 25 May 1994 - 20 Nov 2000
Antony Van Der Meer
Havelock North,
Address used since 25 May 1994
Director 25 May 1994 - 20 Nov 2000
Alexander Iain Trousdell
Havelock North,
Address used since 09 Mar 1992
Director 09 Mar 1992 - 25 May 1994
Andrew Elkink
Hastings,
Address used since 09 Mar 1992
Director 09 Mar 1992 - 25 May 1994
Addresses
Other active addresses
Type Used since
21 Browning Street, Napier, 4110 Registered & service 13 Jul 2023
Previous address Type Period
Level 3, 116 Vautier Street, Napier, 4110 Registered & physical 29 May 2017 - 04 May 2018
96 Ford Road, Onekawa, Napier, 4110 Physical & registered 10 Dec 2010 - 29 May 2017
Taylor Ogier Limited, 96 Ford Road, Onekawa, Napier Physical & registered 26 May 2006 - 10 Dec 2010
C/- Taylor Corporate Services Limited, 209n Karamu Road, Hastings Registered & physical 26 Jul 2002 - 26 May 2006
83 Endsleigh Road, R D 2, Hastings Physical 08 Nov 2001 - 26 Jul 2002
- Physical 26 Jun 1998 - 08 Nov 2001
Endsleigh Road, Havelock North Registered 26 Jun 1998 - 26 Jul 2002
Financial Data
Financial info
1844303
Total number of Shares
February
Annual return filing month
27 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 22135
Shareholder Name Address Period
Bey, Aya Husni
Individual
08 Aug 2018 - current
Shares Allocation #2 Number of Shares: 25500
Shareholder Name Address Period
Chomko, Richard And Elisabeth
Individual
Thornhill
Ontario
L4J 0G9
29 Aug 2019 - current
Shares Allocation #3 Number of Shares: 130000
Shareholder Name Address Period
Alexander Iain B. Trousdell
Other (Other)
Bluff Hill
Napier
4110
11 Apr 2009 - current
Shares Allocation #4 Number of Shares: 28000
Shareholder Name Address Period
Westlake, Caroline
Individual
10 Sep 2016 - current
Shares Allocation #5 Number of Shares: 20000
Shareholder Name Address Period
Pro Senectute Investments Limited
Shareholder NZBN: 9429035593881
Entity (NZ Limited Company)
Tauranga South
Tauranga
3112
30 May 2021 - current
Shares Allocation #6 Number of Shares: 25000
Shareholder Name Address Period
Butler, Stefan
Individual
Welcome Bay
Tauranga
3112
27 Apr 2016 - current
Shares Allocation #7 Number of Shares: 30667
Shareholder Name Address Period
Hughes, Grant
Individual
Clive
Clive
4102
01 Jul 2009 - current
Shares Allocation #8 Number of Shares: 25000
Shareholder Name Address Period
Harnas, Alithea
Individual
Narrabeen
Nsw 2101, Australia
25 Aug 2009 - current
Shares Allocation #9 Number of Shares: 25000
Shareholder Name Address Period
Cox, Malcolm
Individual
Hospital Hill
Napier
4110
07 Jul 2009 - current
Shares Allocation #10 Number of Shares: 25000
Shareholder Name Address Period
Day, Malcolm
Individual
Castle Cove
Sydney Nsw, Australia
2069
01 Jul 2009 - current
Shares Allocation #11 Number of Shares: 18375
Shareholder Name Address Period
Alistair Munro, Carolyn Hughes And
Individual
Rd 1
Upper Moutere
7173
16 Nov 2010 - current
Shares Allocation #12 Number of Shares: 19638
Shareholder Name Address Period
Lieti, Maurizio
Individual
17 Jul 2014 - current
Shares Allocation #13 Number of Shares: 20955
Shareholder Name Address Period
Wright, Alexander Edward Mackenzie
Individual
16 Jul 2015 - current
Shares Allocation #14 Number of Shares: 9525
Shareholder Name Address Period
Coonfer, Greg
Individual
Calgary, Alberta
T2T0P4
18 Mar 2015 - current
Shares Allocation #15 Number of Shares: 25000
Shareholder Name Address Period
Sonja Gorsch
Other (Other)
16 Aug 2011 - current
Shares Allocation #16 Number of Shares: 6000
Shareholder Name Address Period
Mierau, Sebastian
Individual
Ocean Shores,
Nsw,
2483
02 Sep 2010 - current
Shares Allocation #17 Number of Shares: 12500
Shareholder Name Address Period
Steingass, Hans Joachim
Individual
01 Jul 2009 - current
Shares Allocation #18 Number of Shares: 299333
Shareholder Name Address Period
Beadle, Elaine
Individual
Snells Beach
Snells Beach
0920
26 Mar 2009 - current
Shares Allocation #19 Number of Shares: 50000
Shareholder Name Address Period
Yarnell, Matthew
Individual
Rd 1
Waikanae
5391
27 Feb 2012 - current
Roche, Robert
Individual
10 Customhouse Quay,
Wellington
6140
12 Apr 2013 - current
Reese, Mark
Individual
10 Customhouse Quay
Wellington
6140
12 Apr 2013 - current
Shares Allocation #20 Number of Shares: 10500
Shareholder Name Address Period
Jarvis, Kevin
Individual
11 Aug 2012 - current
Shares Allocation #21 Number of Shares: 120000
Shareholder Name Address Period
Webb, Stephen Phillip
Individual
Mahora
Hastings
28 Apr 2004 - current
Shares Allocation #22 Number of Shares: 110000
Shareholder Name Address Period
Burton, Michael Hedley
Individual
Napier
14 Sep 2005 - current
Shares Allocation #23 Number of Shares: 355000
Shareholder Name Address Period
Healing Water Institute Charitable Trust
Other (Other)
116 Vautier Street
Napier
4110
13 Apr 2007 - current
Shares Allocation #24 Number of Shares: 57200
Shareholder Name Address Period
Ramsden, Ashley
Individual
Forest Road East
Sussex, Rh18sjx, United Kingdom
23 Feb 2006 - current
Shares Allocation #25 Number of Shares: 120000
Shareholder Name Address Period
Provines, Ian Richard
Individual
Bluff Hill
Napier
14 Sep 2005 - current
Shares Allocation #26 Number of Shares: 76800
Shareholder Name Address Period
Ramsden, Kristin
Individual
Carmel Valley
California
93924
23 Feb 2006 - current
Shares Allocation #27 Number of Shares: 25000
Shareholder Name Address Period
Alspach, Peter
Individual
Pangatotara
Motueka Rd1
01 Jul 2009 - current
Shares Allocation #28 Number of Shares: 30833
Shareholder Name Address Period
Simpson, Rosemary
Individual
Napier
Hawkes Bay
01 Jul 2009 - current
Shares Allocation #29 Number of Shares: 10565
Shareholder Name Address Period
Presley, Katherine
Individual
Healdsburg
California
95448
28 Mar 2011 - current
Shares Allocation #30 Number of Shares: 7777
Shareholder Name Address Period
Moore, Juliet Suzanne
Individual
Elanora, Queensland
4221
27 Jan 2017 - current
Shares Allocation #31 Number of Shares: 54080
Shareholder Name Address Period
Bacchus, Gill And Peter
Individual
Coromandel
3506
18 Oct 2010 - current
Shares Allocation #32 Number of Shares: 5920
Shareholder Name Address Period
K. Rezapour Of Mojo Risen Llc
Other (Other)
Nc Highway 88 West
Nc
2861
16 Aug 2011 - current
Shares Allocation #33 Number of Shares: 35000
Shareholder Name Address Period
Nordemann, Keith
Individual
Ailsa Craig
Ontario
NOM1AO
10 May 2013 - current
Shares Allocation #34 Number of Shares: 8000
Shareholder Name Address Period
Cousins, Grady
Individual
Suite 175
Atlanta, Ga
30326
23 May 2014 - current

Historic shareholders

Shareholder Name Address Period
Trousdell, Alexander Iain Blood
Individual
Napier
13 Oct 1988 - 19 May 2006
Bulter, Stefan
Individual
287 Onehunga Mall Road
Auckland
1061
18 Dec 2015 - 27 Apr 2016
Butler, Brian
Individual
Havelock North
Hawkes Bay
11 Jul 2009 - 18 Dec 2015
Trousdell, Alexander Iain
Individual
Napier South
Napier
4110
13 Oct 1988 - 17 Jul 2014
Green, Douglas John
Individual
Hastings
13 Oct 1988 - 26 Mar 2009
Green, Douglas John
Individual
Hastings
13 Oct 1988 - 26 Mar 2009
M Yarnell As Trustee Of Five Rivers Family Trust
Other
26 Mar 2009 - 27 Feb 2012
Yarnell, Sascha
Individual
Rd 1
Waikanae
5391
27 Feb 2012 - 12 Apr 2013
Sait, Jason
Individual
Okato
Okato
4335
28 Mar 2011 - 27 Jan 2017
Ryder, Alison Nancy
Individual
Napier
13 Oct 1988 - 19 May 2006
Null - M Yarnell As Trustee Of Five Rivers Family Trust
Other
26 Mar 2009 - 27 Feb 2012
Location
Companies nearby
Benchtops For You Limited
Level 2, 116 Vautier Street
B & N Investments Limited
Level 2, 116 Vautier Street
Current Controls Limited
Level 2, 116 Vautier Street
J K's Auto Electrical & Air Conditioning 2011 Limited
Level 2, 116 Vautier Street
South Island Logistics Limited
Shed 5, Level 1, Lever Street
Kai Muri Limited
Level 1, 15 Shakespeare Road