Shortcuts

Division Architectural Engineering & Joinery Limited

Type: NZ Limited Company (Ltd)
9429034490761
NZBN
1710101
Company Number
Registered
Company Status
Current address
23 Wrights Road
Rd 1
Kaiapoi 7691
New Zealand
Registered address used since 16 May 2011
23 Wrights Road
Rd 1
Kaiapoi 7691
New Zealand
Physical & service address used since 11 Jun 2012

Division Architectural Engineering & Joinery Limited was started on 11 Oct 2005 and issued an NZ business number of 9429034490761. The registered LTD company has been run by 2 directors: Anthony John Simpson - an active director whose contract began on 11 Oct 2005,
Nicola Michelle Simpson - an inactive director whose contract began on 20 Nov 2006 and was terminated on 06 Apr 2011.
According to our database (last updated on 03 Apr 2024), this company filed 1 address: 23 Wrights Road, Rd 1, Kaiapoi, 7691 (type: physical, service).
Up until 11 Jun 2012, Division Architectural Engineering & Joinery Limited had been using 76 Durham Street, Sydenham, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Simpson, Anthony John (an individual) located at Kaiapoi, Kaiapoi postcode 7630.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Simpson, Nicola Michelle - located at Kaiapoi, Kaiapoi.

Addresses

Previous addresses

Address #1: 76 Durham Street, Sydenham, Christchurch New Zealand

Physical address used from 07 Jun 2010 to 11 Jun 2012

Address #2: 76 Durham Street, Sydenham, Christchurch New Zealand

Registered address used from 07 Jun 2010 to 16 May 2011

Address #3: 81 Kingsley Street, Sydenham, Christchurch

Registered & physical address used from 01 Nov 2007 to 07 Jun 2010

Address #4: Unit 4, Ash Street, City Central, Christchurch

Registered & physical address used from 07 May 2007 to 01 Nov 2007

Address #5: 10 Hugh Street, Kaiapoi, 8252, Christchurch

Registered address used from 03 May 2006 to 07 May 2007

Address #6: 10 Hugh Street, Kaiapoi, 8252, Christchurch

Physical address used from 02 May 2006 to 07 May 2007

Address #7: Lichfield Business Centre, Albion Suites, 132 Lichfield St., Christchurch

Registered address used from 28 Oct 2005 to 03 May 2006

Address #8: Lichfield Business Centre, Albion Suites, 132 Lichfield Street, Christchurch

Physical address used from 28 Oct 2005 to 02 May 2006

Address #9: The Albino Suite, 132 Lichfield Street, Christchurch

Registered & physical address used from 11 Oct 2005 to 28 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Simpson, Anthony John Kaiapoi
Kaiapoi
7630
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Simpson, Nicola Michelle Kaiapoi
Kaiapoi
7630
New Zealand
Directors

Anthony John Simpson - Director

Appointment date: 11 Oct 2005

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 06 Apr 2023

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 11 May 2020

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 27 May 2010

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 02 May 2018


Nicola Michelle Simpson - Director (Inactive)

Appointment date: 20 Nov 2006

Termination date: 06 Apr 2011

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 27 May 2010

Nearby companies

Flick The Bean Limited
5 Main North Road

K9 Rescue And Retirement
841 Main North Road

Cd Security Limited
55 Main North Road

Aqua Thermal Resources Limited
55 Main North Road

Aqua Rentals Limited
55 Main North Road

D C Aqua Properties Limited
55 Main North Road