Wingate Architects Limited was registered on 10 Jun 2004 and issued an NZ business number of 9429035347903. This registered LTD company has been supervised by 4 directors: David Graeme Wingate - an active director whose contract started on 10 Jun 2004,
Shane Murray Forward - an active director whose contract started on 01 Oct 2017,
Christopher Michael Brading - an inactive director whose contract started on 01 Apr 2018 and was terminated on 16 Aug 2023,
Alexander Blair Farquhar - an inactive director whose contract started on 10 Jun 2004 and was terminated on 26 Sep 2016.
According to BizDb's database (updated on 15 Mar 2024), this company uses 1 address: Level 1, 247 Cameron Road, Tauranga, 3110 (category: physical, registered).
Up until 13 Feb 2020, Wingate Architects Limited had been using Level 1, 247 Cameron Road, Tauranga as their registered address.
BizDb found previous aliases for this company: from 10 Jun 2004 to 20 Mar 2017 they were called Wingate and Farquhar Limited.
A total of 100 shares are allotted to 6 groups (8 shareholders in total). As far as the first group is concerned, 29 shares are held by 2 entities, namely:
Forward, Julianne Maree (an individual) located at Matua, Tauranga postcode 3110,
Forward, Shane Murray (an individual) located at Matua, Tauranga postcode 3110.
Then there is a group that consists of 1 shareholder, holds 5 per cent shares (exactly 5 shares) and includes
Willoughby, Kim - located at Newcomb, Victoria.
The third share allocation (63 shares, 63%) belongs to 2 entities, namely:
Wingate, David Graeme, located at Farm Cove, Auckland (an individual),
Wingate, Tracey Lee, located at Farm Cove, Auckland (an individual). Wingate Architects Limited is categorised as "Architect" (ANZSIC M692110).
Previous addresses
Address: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 09 Mar 2017 to 13 Feb 2020
Address: 18 Garfield St, Parnell, Auckland New Zealand
Registered address used from 24 Aug 2007 to 09 Mar 2017
Address: 18 Garfield Street, Parnell, Auckland New Zealand
Physical address used from 31 Mar 2006 to 31 Mar 2006
Address: 18 Garfiled Street, Parnell, Auckland
Physical address used from 31 Mar 2006 to 31 Mar 2006
Address: 37 Burnley Terrace, Mount Eden, Auckland
Physical address used from 10 Jun 2004 to 31 Mar 2006
Address: 37 Burnley Terrace, Mount Eden, Auckland
Registered address used from 10 Jun 2004 to 24 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29 | |||
Individual | Forward, Julianne Maree |
Matua Tauranga 3110 New Zealand |
06 Apr 2018 - |
Individual | Forward, Shane Murray |
Matua Tauranga 3110 New Zealand |
06 Apr 2018 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Willoughby, Kim |
Newcomb Victoria 3219 Australia |
11 Feb 2021 - |
Shares Allocation #3 Number of Shares: 63 | |||
Individual | Wingate, David Graeme |
Farm Cove Auckland 2012 New Zealand |
07 Dec 2005 - |
Individual | Wingate, Tracey Lee |
Farm Cove Auckland 2012 New Zealand |
07 Dec 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Forward, Shane Murray |
Matua Tauranga 3110 New Zealand |
06 Apr 2018 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Wingate, David Graeme |
Farm Cove Auckland 2012 New Zealand |
07 Dec 2005 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Wingate, Tracey Lee |
Farm Cove Auckland 2012 New Zealand |
07 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brading, Katherine Amy |
Torbay Auckland 0630 New Zealand |
13 Jul 2018 - 13 Jan 2024 |
Individual | Brading, Christopher Michael |
Torbay Auckland 0630 New Zealand |
13 Jul 2018 - 13 Jan 2024 |
Individual | Farquhar, Alexander Blair |
Mount Eden Auckland 1024 New Zealand |
07 Dec 2005 - 14 Oct 2016 |
Individual | Farquhar, Joanna Louise |
Mount Eden Auckland 1024 New Zealand |
07 Dec 2005 - 14 Oct 2016 |
Individual | Paxton-penman, Stephanie Fay |
Mount Eden Auckland New Zealand |
07 Dec 2005 - 17 Feb 2016 |
Entity | Blair Farquhar Architect Limited Shareholder NZBN: 9429031821216 Company Number: 1496120 |
10 Jun 2004 - 27 Jun 2010 | |
Entity | Wingate Design Limited Shareholder NZBN: 9429036052356 Company Number: 1288473 |
10 Jun 2004 - 27 Jun 2010 | |
Entity | Wingate Design Limited Shareholder NZBN: 9429036052356 Company Number: 1288473 |
10 Jun 2004 - 27 Jun 2010 | |
Entity | Blair Farquhar Architect Limited Shareholder NZBN: 9429031821216 Company Number: 1496120 |
10 Jun 2004 - 27 Jun 2010 |
David Graeme Wingate - Director
Appointment date: 10 Jun 2004
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 27 Feb 2019
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 Dec 2013
Shane Murray Forward - Director
Appointment date: 01 Oct 2017
Address: Matua, Tauranga, 3110 New Zealand
Address used since 01 Oct 2017
Christopher Michael Brading - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 16 Aug 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 27 Feb 2019
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Apr 2018
Alexander Blair Farquhar - Director (Inactive)
Appointment date: 10 Jun 2004
Termination date: 26 Sep 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 23 Feb 2009
The Artgame Limited
Level 1, The Hub, 525 Cameron Road
Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road
Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road
Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road
Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road
Clm Trustees (benes) Limited
Level 3, 247 Cameron Road
Adg Nz Limited
20b Newton Street
Admira Design Group Limited
530 Maunganui Road
Cummings Studio Architects Limited
31 Seymour Place
Sc Architects Limited
92 Second Avenue,
Taylor Group Limited
13 Mclean Street
Tihei Limited
Level 1, 120 Eleventh Avenue