Makers Of Architecture Limited, a registered company, was incorporated on 15 Nov 2013. 9429040986647 is the number it was issued. "Architectural service" (ANZSIC M692120) is how the company is categorised. This company has been managed by 5 directors: Beth Cameron - an active director whose contract started on 15 Nov 2013,
Jae Warrander - an active director whose contract started on 15 Nov 2013,
Benjamin Gordon Sutherland - an inactive director whose contract started on 15 Nov 2013 and was terminated on 31 Mar 2019,
Grant Alastair Douglas - an inactive director whose contract started on 15 Nov 2013 and was terminated on 31 Mar 2019,
James Joshua John Sutherland - an inactive director whose contract started on 08 Apr 2015 and was terminated on 31 Mar 2016.
Updated on 20 Apr 2024, our database contains detailed information about 1 address: 16 Jessie Street, Te Aro, Wellington, 6011 (category: postal, registered).
Makers Of Architecture Limited had been using 25 High Street, Island Bay, Wellington as their physical address up until 12 Sep 2019.
A total of 120 shares are allocated to 5 shareholders (4 groups). The first group includes 30 shares (25%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 30 shares (25%). Finally we have the next share allocation (30 shares 25%) made up of 1 entity.
Previous addresses
Address #1: 25 High Street, Island Bay, Wellington, 6023 New Zealand
Physical address used from 07 May 2019 to 12 Sep 2019
Address #2: Unit O, 28 Bidwill Street, Mount Cook, Wellington, 6021 New Zealand
Physical address used from 03 Oct 2016 to 07 May 2019
Address #3: 115 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 30 Sep 2016 to 03 Oct 2016
Address #4: 115 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 20 Oct 2015 to 12 Sep 2019
Address #5: Unit 4, 59 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand
Registered address used from 15 Nov 2013 to 20 Oct 2015
Address #6: Unit 4, 59 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand
Physical address used from 15 Nov 2013 to 30 Sep 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Other (Other) | Thoje Rain Hood & Henry Dustin Whyte As Trustees Of The R.o.c Trust |
Level 15/95 Customhouse Quay Wellington 6011 New Zealand |
15 Jan 2024 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Douglas, Grant Alastair |
Vogeltown Wellington 6021 New Zealand |
15 Nov 2013 - |
Director | Grant Alastair Douglas |
Vogeltown Wellington 6021 New Zealand |
15 Nov 2013 - |
Shares Allocation #3 Number of Shares: 30 | |||
Director | Cameron, Beth |
Island Bay Wellington 6023 New Zealand |
15 Nov 2013 - |
Shares Allocation #4 Number of Shares: 30 | |||
Director | Warrander, Jae |
Island Bay Wellington 6023 New Zealand |
15 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sutherland, Benjamin Gordon |
Vogeltown Wellington 6021 New Zealand |
15 Nov 2013 - 15 Jan 2024 |
Individual | Sutherland, James |
Churton Park Wellington 6037 New Zealand |
01 Apr 2015 - 06 Apr 2016 |
Beth Cameron - Director
Appointment date: 15 Nov 2013
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 22 Apr 2020
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 09 May 2016
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 29 Apr 2019
Jae Warrander - Director
Appointment date: 15 Nov 2013
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 22 Apr 2020
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 07 May 2016
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 30 Apr 2019
Benjamin Gordon Sutherland - Director (Inactive)
Appointment date: 15 Nov 2013
Termination date: 31 Mar 2019
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 17 May 2016
Grant Alastair Douglas - Director (Inactive)
Appointment date: 15 Nov 2013
Termination date: 31 Mar 2019
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 27 May 2016
James Joshua John Sutherland - Director (Inactive)
Appointment date: 08 Apr 2015
Termination date: 31 Mar 2016
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 08 Apr 2015
Cheffeur Limited
117 Taranaki Street
Art Walrus (2014) Limited
111 Taranaki Street
Production Shed. Tv Limited
104 Vivian Street
Davonne Holdings Limited
104 Vivian Street
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Don Jamieson Architecture Limited
C/- Total Tax (2000) Limited
First Light Studio Limited
Level 1, 181 Cuba Street
Mcindoe Urban Limited
Level 1, 79 Taranaki Street
Reve Architecture Limited
Level 2, 126 Cuba Street
Up Architecture Studio Limited
43 Hanning Street
Walker Architecture & Design Limited
Flat 19, 20 Egmont Street