Object Design Limited (NZBN 9429039939418) was started on 20 Jun 1984. 2 addresses are currently in use by the company: 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). 329 Durham Street, Christchurch Central, Christchurch had been their physical address, up to 20 Jun 2019. 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 5000 shares (50% of shares), namely:
Allan, Carolyn Sandra (an individual) located at Paraparaumu postcode 5032. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (5000 shares); it includes
Allan, Stephen John (an individual) - located at Paraparaumu. "Product design" (ANZSIC M692365) is the classification the Australian Bureau of Statistics issued to Object Design Limited. The Businesscheck database was last updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 20 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen John Allan
Paraparaumu 5032, Paraparaumu, 5032
Address used since 10 May 2021
Paraparaumu, 5032
Address used since 27 Jun 2016
Christchurch, 8081
Address used since 27 Jun 2016 |
Director | 30 Apr 1991 - current |
|
Carolyn Sandra Allan
Christchurch, 8081
Address used since 03 Aug 2006 |
Director | 30 Apr 1991 - 10 Aug 2010 |
| Previous address | Type | Period |
|---|---|---|
| 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 25 May 2015 - 20 Jun 2019 |
| 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Physical & registered | 10 Jun 2013 - 25 May 2015 |
| Level 2, Ami House, 116 Riccarton Road, Christchurch | Registered & physical | 27 Jun 2005 - 10 Jun 2013 |
| 116 Riccarton Road, Christchurch | Registered | 04 Jul 1997 - 27 Jun 2005 |
| Sparks Erskine, 2nd Floor / A M I Building, 116 Riccarton Road, Christchurch | Physical | 27 Jun 1997 - 27 Jun 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Allan, Carolyn Sandra Individual |
Paraparaumu 5032 |
20 Jun 1984 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Allan, Stephen John Individual |
Paraparaumu 5032 |
20 Jun 1984 - current |
![]() |
Jka Trustees Limited 329 Durham Street |
![]() |
Tavendale Trustees Limited 329 Durham Street |
![]() |
Caseley Trustees Limited 329 Durham Street |
![]() |
S&k Molloy Trustees Limited 329 Durham Street |
![]() |
Robbie Larkin Trustees Limited 329 Durham Street |
![]() |
Trustee 016131 Limited 329 Durham Street |
|
Brush New Zealand Limited 106 Manchester St |
|
Product Dev Limited 268 Cranford Street |
|
Proto Designs Limited 236 Wilsons Road |
|
Eco-furniture Limited 159 Blighs Road |
|
Spitfire Group Limited 24 Derenzy Place |
|
Listen Think Do Limited 90 Avoca Valley Road |