Shortcuts

Ccm Architects Limited

Type: NZ Limited Company (Ltd)
9429036411634
NZBN
1225548
Company Number
Registered
Company Status
Current address
Level 7
15 Murphy Street
Wellington 6011
New Zealand
Service & physical address used since 09 Sep 2013
Floor 1, 326 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Registered address used since 29 Apr 2020

Ccm Architects Limited, a registered company, was incorporated on 08 Aug 2002. 9429036411634 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Guy Cleverley - an active director whose contract began on 24 Feb 2004,
Adam Gordon Flowers - an active director whose contract began on 28 Sep 2007,
Brett Robert Nicholas - an active director whose contract began on 18 Jan 2024,
John Douglas Rogers - an inactive director whose contract began on 24 Feb 2004 and was terminated on 04 Apr 2018,
Jon Alastair Craig - an inactive director whose contract began on 08 Aug 2002 and was terminated on 22 Sep 2006.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: Floor 1, 326 Lambton Quay, Wellington Central, Wellington, 6011 (type: registered, physical).
Ccm Architects Limited had been using Level 1, South British Building, 326 Lambton Quay, Wellington as their registered address until 29 Apr 2020.
Previous aliases used by the company, as we managed to find at BizDb, included: from 08 Aug 2002 to 26 Oct 2007 they were named Craig Craig Moller (Wellington) Limited.
A total of 60000 shares are issued to 12 shareholders (6 groups). The first group consists of 19980 shares (33.3 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 20 shares (0.03 per cent). Finally the next share allocation (19980 shares 33.3 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: Level 1, South British Building, 326 Lambton Quay, Wellington New Zealand

Registered address used from 26 Aug 2003 to 29 Apr 2020

Address #2: 262 Thorndon Quay, Wellington New Zealand

Physical address used from 08 Aug 2002 to 09 Sep 2013

Address #3: C/- Pocock Hudson Limited, Level 2 90 The Terrace, Wellington

Registered address used from 08 Aug 2002 to 26 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: April

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19980
Entity (NZ Limited Company) Nine And Right Trustees Limited
Shareholder NZBN: 9429051688578
Mayfield
Blenheim
7201
New Zealand
Individual Nicholas, Tania Ascot Park
Porirua
5024
New Zealand
Individual Nicholas, Brett Robert Ascot Park
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Nicholas, Brett Robert Ascot Park
Porirua
5024
New Zealand
Shares Allocation #3 Number of Shares: 19980
Entity (NZ Limited Company) Medland Trustees Limited
Shareholder NZBN: 9429033349046
36 Kitchener Street
Auckland

New Zealand
Individual Mcinnes, Margaret Jeanette Wellington

New Zealand
Individual Cleverley, Guy Wellington

New Zealand
Shares Allocation #4 Number of Shares: 19980
Entity (NZ Limited Company) Treadwells Trustees Limited
Shareholder NZBN: 9429034052907
45 Johnston Street, Wellington
6011
New Zealand
Individual Flowers, Adam Gordon Camborne
Porirua

New Zealand
Individual Flowers, Nadia Valerie Camborne
Porirua

New Zealand
Shares Allocation #5 Number of Shares: 20
Individual Cleverley, Guy Wellington

New Zealand
Shares Allocation #6 Number of Shares: 20
Individual Flowers, Adam Gordon Camborne
Porirua

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wellesley St Trustees Limited
Shareholder NZBN: 9429038362514
Company Number: 800019
36 Kitchener Street
Auckland
1010
New Zealand
Entity Wellesley St Trustees Limited
Shareholder NZBN: 9429038362514
Company Number: 800019
36 Kitchener Street
Auckland
1010
New Zealand
Individual Rogers, John Douglas Wellington
Individual Rogers, John Douglas Wellington
Individual Forsyth, Don Silverstream
Upper Hutt
Individual Harkness, John Renwick Kelburn

New Zealand
Individual Harkness, John Renwick Kelburn

New Zealand
Individual Ashley-jones, Cathryn Janet Kelburn

New Zealand
Individual Craig, Jon Alastair Silverstream
Upper Hutt
Individual Craig, Judith Silverstream
Upper Hutt
Directors

Guy Cleverley - Director

Appointment date: 24 Feb 2004

Address: Wellington, 6012 New Zealand

Address used since 10 May 2016


Adam Gordon Flowers - Director

Appointment date: 28 Sep 2007

Address: Camborne, Porirua, 5026 New Zealand

Address used since 28 Sep 2007


Brett Robert Nicholas - Director

Appointment date: 18 Jan 2024

Address: Ascot Park, Porirua, 5024 New Zealand

Address used since 18 Jan 2024


John Douglas Rogers - Director (Inactive)

Appointment date: 24 Feb 2004

Termination date: 04 Apr 2018

Address: Wellington, 6012 New Zealand

Address used since 10 May 2016


Jon Alastair Craig - Director (Inactive)

Appointment date: 08 Aug 2002

Termination date: 22 Sep 2006

Address: Silverstream, Upper Hutt,

Address used since 08 Aug 2002

Nearby companies

Walkerscott Limited
Floor 1, South British Building

Featherston Whitmore Limited
Level 1 South British Building

Equity Trustees (state) Limited
Floor 1, 326 Lambton Quay

State Equity Limited
Floor 1, 326 Lambton Quay

Rakiura Limited
Level 1

Shoreline Property Limited
326 Lambton Quay