Shortcuts

Architecture Plus Limited

Type: NZ Limited Company (Ltd)
9429032830651
NZBN
2112482
Company Number
Registered
Company Status
M692110
Industry classification code
Architect
Industry classification description
Current address
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 28 Mar 2019
Po Box 6219
Marion Square
Wellington 6141
New Zealand
Postal & invoice address used since 05 Apr 2023
Nzx Centre, 11 Cable Street
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 05 Apr 2023

Architecture Plus Limited, a registered company, was launched on 31 Mar 2008. 9429032830651 is the NZ business number it was issued. "Architect" (business classification M692110) is how the company was classified. This company has been run by 5 directors: Allan Wheldon Wright - an active director whose contract began on 31 Mar 2008,
Stuart David Gardyne - an active director whose contract began on 31 Mar 2008,
Stephen Stavros Poulopoulos - an active director whose contract began on 31 Mar 2008,
Belinda Frances Tuohy - an active director whose contract began on 30 Mar 2021,
Kirsty Agnes Jane Chamberlain - an active director whose contract began on 30 Mar 2021.
Last updated on 02 May 2024, BizDb's data contains detailed information about 1 address: Po Box 6219, Marion Square, Wellington, 6141 (type: postal, office).
Architecture Plus Limited had been using Level 16, 10 Brandon Street, Wellington as their registered address up to 28 Mar 2019.
Other names used by the company, as we established at BizDb, included: from 31 Mar 2008 to 09 Apr 2008 they were called Archplus Limited.
A total of 1200 shares are issued to 12 shareholders (5 groups). The first group consists of 296 shares (24.67%) held by 3 entities. Moving on the second group includes 3 shareholders in control of 296 shares (24.67%). Lastly we have the next share allotment (296 shares 24.67%) made up of 2 entities.

Addresses

Previous addresses

Address #1: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 19 Feb 2015 to 28 Mar 2019

Address #2: C/-curtis Mclean Limited, Level 7, 234 Wakefield Street, Wellington New Zealand

Physical & registered address used from 31 Mar 2008 to 19 Feb 2015

Contact info
www.architectureplus.co.nz
05 Apr 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: March

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 296
Entity (NZ Limited Company) Succeed Trustees Limited
Shareholder NZBN: 9429041474723
119-123 Featherston Street
Wellington
6011
New Zealand
Individual Christopherson, Janey Roseneath
Wellington

New Zealand
Individual Gardyne, Stuart David Roseneath
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 296
Other (Other) Public Trust Wellington
Individual Wright, Christine Margaret Rd 2
Upper Hutt
5372
New Zealand
Individual Wright, Allan Wheldon Rd 2
Upper Hutt
5372
New Zealand
Shares Allocation #3 Number of Shares: 296
Individual Walker, Hamish Wellington Central
Wellington
6011
New Zealand
Entity (NZ Limited Company) Andrex Trustee Limited
Shareholder NZBN: 9429034380185
Hataitai
Wellington
Shares Allocation #4 Number of Shares: 156
Individual Tuohy, Belinda Frances Pukerua Bay
Pukerua Bay
5026
New Zealand
Individual Maguire, Simon Jon Pukerua Bay
Pukerua Bay
5026
New Zealand
Entity (NZ Limited Company) Maguire Tuohy Trustee Company Limited
Shareholder NZBN: 9429048844666
2-12 Allen Street
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 156
Individual Chamberlain, Kirsty Agnes Jane Miramar
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Poulopoulos, Stephen Stavros Hataitai
Wellington

New Zealand
Other Null - Colville No.2 Trust
Other Null - Whare Kopae Trust
Other Colville No.2 Trust
Other Whare Kopae Trust
Directors

Allan Wheldon Wright - Director

Appointment date: 31 Mar 2008

Address: Rd 2, Upper Hutt, 5372 New Zealand

Address used since 04 Mar 2015


Stuart David Gardyne - Director

Appointment date: 31 Mar 2008

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 31 Mar 2008


Stephen Stavros Poulopoulos - Director

Appointment date: 31 Mar 2008

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 31 Mar 2008


Belinda Frances Tuohy - Director

Appointment date: 30 Mar 2021

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 30 Mar 2021


Kirsty Agnes Jane Chamberlain - Director

Appointment date: 30 Mar 2021

Address: Miramar, Wellington, 6022 New Zealand

Address used since 30 Mar 2021

Nearby companies