Shortcuts

Pynenburg & Collins Architects Limited

Type: NZ Limited Company (Ltd)
9429039398758
NZBN
409912
Company Number
Registered
Company Status
M692110
Industry classification code
Architect
Industry classification description
Current address
Level 10, 76 Manners Street
Wellington 6011
New Zealand
Physical & registered & service address used since 03 Mar 2015
Po Box 2115
Wellington 6140
New Zealand
Postal address used since 04 Feb 2021
Level 10, 76 Manners Street
Wellington 6011
New Zealand
Office & delivery address used since 04 Feb 2021

Pynenburg & Collins Architects Limited, a registered company, was started on 30 Sep 1988. 9429039398758 is the NZ business number it was issued. "Architect" (ANZSIC M692110) is how the company is classified. This company has been managed by 7 directors: Kenneth John Collins - an active director whose contract began on 30 Sep 1988,
Joanne Mary Kelly - an active director whose contract began on 29 Apr 2016,
Jody Seabright - an active director whose contract began on 29 Apr 2016,
Mark Ronald Holmes - an active director whose contract began on 19 Jul 2021,
Melissa Jay Edwards - an active director whose contract began on 19 Jul 2021.
Updated on 20 Feb 2024, our data contains detailed information about 1 address: Po Box 2115, Wellington, 6140 (category: postal, office).
Pynenburg & Collins Architects Limited had been using Level 3, Capiche House, 111 Dixon Street, Wellington as their physical address up until 03 Mar 2015.
A total of 1100 shares are issued to 6 shareholders (6 groups). The first group includes 50 shares (4.55 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (4.55 per cent). Finally we have the 3rd share allotment (100 shares 9.09 per cent) made up of 1 entity.

Addresses

Principal place of activity

Level 10, 76 Manners Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 3, Capiche House, 111 Dixon Street, Wellington, 6011 New Zealand

Physical & registered address used from 15 Feb 2012 to 03 Mar 2015

Address #2: C/- Mike Garnham, 6th Floor, Druids Uilding, 188 Lambton Quay, Wellington New Zealand

Registered address used from 12 Mar 1998 to 12 Mar 1998

Address #3: As Above New Zealand

Physical address used from 11 Mar 1998 to 15 Feb 2012

Address #4: Rooms 314-317 Harbour City Tower, Brandon Street, Wellington

Registered address used from 28 Feb 1997 to 12 Mar 1998

Contact info
64 4 4737577
04 Feb 2021 Phone
office@pc-architects.co.nz
04 Feb 2021 nzbn-reserved-invoice-email-address-purpose
www.pc-architects.co.nz
04 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1100

Annual return filing month: February

Annual return last filed: 07 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Edwards, Melissa Jay Newlands
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Holmes, Mark Ronald Papakowhai
Porirua
5024
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Collins, Kenneth John Ngaio
Wellington
6035
New Zealand
Shares Allocation #4 Number of Shares: 800
Entity (NZ Limited Company) Vantage Investments Limited
Shareholder NZBN: 9429038293887
76 Manners Street
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 50
Individual Seabright, Jody Tawa
Wellington
5028
New Zealand
Shares Allocation #6 Number of Shares: 50
Individual Kelly, Joanne Mary Brooklyn
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burns, Timothy John Karori
Wellington
6012
New Zealand
Individual Pynenburg, Ronald John Christopher Cashmere
Christchurch
8022
New Zealand
Individual Pynenburg, Ronald John Christopher Cashmere
Christchurch
8022
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Vantage Investments Limited
Name
Ltd
Type
814332
Ultimate Holding Company Number
NZ
Country of origin
Directors

Kenneth John Collins - Director

Appointment date: 30 Sep 1988

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 30 Sep 1988


Joanne Mary Kelly - Director

Appointment date: 29 Apr 2016

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 29 Apr 2016


Jody Seabright - Director

Appointment date: 29 Apr 2016

Address: Tawa, Wellington, 5028 New Zealand

Address used since 29 Apr 2016


Mark Ronald Holmes - Director

Appointment date: 19 Jul 2021

Address: Papakowhai, Porirua, 5024 New Zealand

Address used since 19 Jul 2021


Melissa Jay Edwards - Director

Appointment date: 19 Jul 2021

Address: Newlands, Wellington, 6037 New Zealand

Address used since 19 Jul 2021


Ronald John Christopher Pynenburg - Director (Inactive)

Appointment date: 14 Nov 1988

Termination date: 01 Jan 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 21 Feb 2013


Timothy John Burns - Director (Inactive)

Appointment date: 01 Sep 2001

Termination date: 29 May 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Sep 2001

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Architecture And Design Group Limited
Level 1, Change House

Click Architects Limited
10 Brandon Street

Ollo Architects Limited
Level 11, 34-42 Manners Street

Pedavoli Limited
Level 16

R & D Architects Limited
Level 5, 203-209 Willis Street

Workspace Architects Limited
Level 16