Shortcuts

Workspace Architects Limited

Type: NZ Limited Company (Ltd)
9429039457240
NZBN
391562
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692110
Industry classification code
Architect
Industry classification description
Current address
Level 1
2-12 Allen Street
Wellington 6011
New Zealand
Physical & registered & service address used since 19 Feb 2020
Po Box 24431
Manners Street
Wellington 6142
New Zealand
Postal address used since 20 Feb 2020
Ground Floor Datacom House, 68 Jervois Quay
Wellington Central
Wellington 6011
New Zealand
Office address used since 22 Feb 2022

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).

Addresses

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

Contact info
64 4 4732810
20 Feb 2020 Phone
www.workspacearchitects.co.nz
20 Feb 2020 Website
Financial Data

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
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
Individual Deacon, Claire Frances Eastbourne
Wellington
5013
New Zealand
Individual Deacon, David Eastbourne
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 3300
Individual Westfield, Barryn Karori
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 4500
Individual Dellow, Anna Elizabeth Pauatahanui
Wellington

New Zealand
Individual Dellow, Ewan Pauatahanui
Wellington

New Zealand
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
Individual Sinclair, Navy Aotea
Porirua
5024
New Zealand
Individual Sinclair, Robert Tawa
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
Individual Mitchell, Duncan Colin Brooklyn
Wellington
Entity Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
Directors

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

Nearby companies

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

Similar companies