Workspace Architects Limited was launched on 20 Apr 1988 and issued a New Zealand Business Number of 9429039457240. This registered LTD company has been supervised by 6 directors: Claire Frances Deacon - an active director whose contract started on 27 May 1993,
Ewan Dellow - an active director whose contract started on 01 Oct 2002,
Robert Sinclair - an active director whose contract started on 07 Feb 2005,
Barryn Hamish Westfield - an active director whose contract started on 19 Feb 2016,
Duncan Colin Mitchell - an inactive director whose contract started on 20 Apr 1988 and was terminated on 01 Apr 2004.
According to BizDb's data (updated on 24 Feb 2024), the company filed 1 address: Ground Floor Datacom House, 68 Jervois Quay, Wellington Central, Wellington, 6011 (type: office, delivery).
Up to 19 Feb 2020, Workspace Architects Limited had been using Level 12, 20 Customhouse Quay, Wellington as their registered address.
BizDb identified other names for the company: from 07 Feb 2005 to 19 Apr 2013 they were called Work Space Vision Limited, from 04 Oct 2000 to 07 Feb 2005 they were called Mitchell Work Space Vision Limited and from 04 Oct 1988 to 04 Oct 2000 they were called Mitchell Architects Limited.
A total of 15000 shares are issued to 4 groups (9 shareholders in total). In the first group, 4500 shares are held by 3 entities, namely:
Gibson Sheat Trustees Limited (an entity) located at Level 3, 1 Margaret Street, Lower Hutt postcode 5010,
Deacon, Claire Frances (an individual) located at Eastbourne, Wellington postcode 5013,
Deacon, David (an individual) located at Eastbourne, Wellington.
Another group consists of 1 shareholder, holds 22% shares (exactly 3300 shares) and includes
Westfield, Barryn - located at Karori, Wellington.
The next share allocation (4500 shares, 30%) belongs to 2 entities, namely:
Dellow, Anna Elizabeth, located at Pauatahanui, Wellington (an individual),
Dellow, Ewan, located at Pauatahanui, Wellington (an individual). Workspace Architects Limited was categorised as "Architect" (ANZSIC M692110).
Other active addresses
Address #4: Ground Floor, Datacom House, 68 Jervois Quay, Wellington Central, Wellington, 6011 New Zealand
Delivery address used from 22 Feb 2022
Principal place of activity
Ground Floor Datacom House, 68 Jervois Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 10 Dec 2018 to 19 Feb 2020
Address #2: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 26 Feb 2015 to 10 Dec 2018
Address #3: 7th Floor, 234 Wakefield Street, Wellington, P.o. Box 2293 New Zealand
Registered address used from 23 Feb 1999 to 23 Feb 1999
Address #4: Curtis Mclean, 7th Floor 234 Wakefield Street, Wellington New Zealand
Physical address used from 20 Feb 1992 to 26 Feb 2015
Address #5: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 15000
Annual return filing month: February
Annual return last filed: 08 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4500 | |||
Entity (NZ Limited Company) | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 |
Level 3 1 Margaret Street, Lower Hutt 5010 New Zealand |
21 Feb 2005 - |
Individual | Deacon, Claire Frances |
Eastbourne Wellington 5013 New Zealand |
20 Apr 1988 - |
Individual | Deacon, David |
Eastbourne Wellington New Zealand |
21 Feb 2005 - |
Shares Allocation #2 Number of Shares: 3300 | |||
Individual | Westfield, Barryn |
Karori Wellington 6012 New Zealand |
26 Mar 2015 - |
Shares Allocation #3 Number of Shares: 4500 | |||
Individual | Dellow, Anna Elizabeth |
Pauatahanui Wellington New Zealand |
21 Feb 2005 - |
Individual | Dellow, Ewan |
Pauatahanui Wellington New Zealand |
20 Apr 1988 - |
Shares Allocation #4 Number of Shares: 2700 | |||
Entity (NZ Limited Company) | Straco Trustees Limited Shareholder NZBN: 9429036490592 |
21-23 Princes Street Upper Hutt New Zealand |
19 May 2017 - |
Individual | Sinclair, Navy |
Aotea Porirua 5024 New Zealand |
19 May 2017 - |
Individual | Sinclair, Robert |
Tawa Wellington New Zealand |
21 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
21 Feb 2005 - 27 Feb 2017 | |
Individual | Mitchell, Duncan Colin |
Brooklyn Wellington |
20 Apr 1988 - 21 Feb 2005 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
21 Feb 2005 - 27 Feb 2017 |
Claire Frances Deacon - Director
Appointment date: 27 May 1993
Address: Eastbourne, Wellington, 5013 New Zealand
Address used since 27 May 1993
Ewan Dellow - Director
Appointment date: 01 Oct 2002
Address: Pauatahanui, Wellington, 5381 New Zealand
Address used since 24 Feb 2022
Address: Pauatahanui, Wellington, 5039 New Zealand
Address used since 19 Feb 2016
Robert Sinclair - Director
Appointment date: 07 Feb 2005
Address: Tawa, Wellington, 5028 New Zealand
Address used since 19 Mar 2007
Barryn Hamish Westfield - Director
Appointment date: 19 Feb 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 20 Feb 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 19 Feb 2016
Duncan Colin Mitchell - Director (Inactive)
Appointment date: 20 Apr 1988
Termination date: 01 Apr 2004
Address: Brooklyn, Wellington,
Address used since 20 Apr 1988
Kenneth Neil Thorsen - Director (Inactive)
Appointment date: 16 Sep 1991
Termination date: 27 May 1993
Address: Silverstream, Upper Hutt,
Address used since 16 Sep 1991
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Rhino Building Limited
Level 16
Real Estate Investar Limited
10 Brandon Street
Architecture And Design Group Limited
Level 1, Change House
Bell Kelly Beaumont Team Architects Limited
Level 4
Click Architects Limited
10 Brandon Street
Nm Associates Limited
45 Johnston Street
Paul Cummack Conservation Limited
Level 2, Woodward House
Pedavoli Limited
Level 16