Shortcuts

Av Architects Limited

Type: NZ Limited Company (Ltd)
9429041447918
NZBN
5479762
Company Number
Registered
Company Status
115176110
GST Number
No Abn Number
Australian Business Number
J552210
Industry classification code
Sound Recording Studio Operation
Industry classification description
J580210
Industry classification code
Communication Service (wireless) - Including Telephone Service, Except Radio And Tv Broadcasting
Industry classification description
E323440
Industry classification code
Video Surveillance System Installation
Industry classification description
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
J552220
Industry classification code
Audio Service (including Sound Engineering)
Industry classification description
Current address
1360a Moutere Highway
Rd 1
Upper Moutere 7173
New Zealand
Registered & physical & service address used since 12 May 2020

Av Architects Limited, a registered company, was incorporated on 10 Oct 2014. 9429041447918 is the New Zealand Business Number it was issued. "Sound recording studio operation" (ANZSIC J552210) is how the company is classified. The company has been run by 8 directors: Julian Gerald Macpherson - an active director whose contract started on 11 Jul 2017,
Tom Smythe - an inactive director whose contract started on 11 Jul 2017 and was terminated on 02 Jun 2023,
James Joseph Cameron - an inactive director whose contract started on 10 Oct 2014 and was terminated on 13 Jul 2017,
James Joseph Cameron - an inactive director whose contract started on 10 Oct 2014 and was terminated on 13 Jul 2017,
Reagan John Poynter - an inactive director whose contract started on 10 Oct 2014 and was terminated on 11 Jul 2017.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: 1360A Moutere Highway, Rd 1, Upper Moutere, 7173 (type: registered, physical).
Av Architects Limited had been using 1360A Moutere Highway, Rd 1, Upper Moutere as their physical address up to 12 May 2020.
A total of 99 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50.51%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 49 shares (49.49%).

Addresses

Principal place of activity

80 Quarantine Road, Annesbrook, Nelson, 7011 New Zealand


Previous addresses

Address: 1360a Moutere Highway, Rd 1, Upper Moutere, 7173 New Zealand

Physical & registered address used from 11 May 2020 to 12 May 2020

Address: Flat 1, 22 Salisbury Road, Richmond, Richmond, 7020 New Zealand

Physical & registered address used from 23 Jan 2018 to 11 May 2020

Address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand

Physical & registered address used from 10 Oct 2014 to 23 Jan 2018

Contact info
64 21 464016
Phone
info@avarchitects.co.nz
04 Feb 2019 Email
www.avarchitects.co.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: February

Annual return last filed: 05 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Macpherson, Julian Tahunanui
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Macpherson, Julian Tahunanui
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smythe, Tom Rd 1
Upper Moutere
7173
New Zealand
Individual Cameron, James Joseph The Wood
Nelson
7010
New Zealand
Individual Patterson, Mark John Nelson
Nelson
7010
New Zealand
Individual Poynter, Reagan John Washington Valley
Nelson
7010
New Zealand
Director Mark John Patterson Nelson
Nelson
7010
New Zealand
Director James Joseph Cameron The Wood
Nelson
7010
New Zealand
Director Reagan John Poynter Washington Valley
Nelson
7010
New Zealand
Directors

Julian Gerald Macpherson - Director

Appointment date: 11 Jul 2017

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 11 Jul 2017


Tom Smythe - Director (Inactive)

Appointment date: 11 Jul 2017

Termination date: 02 Jun 2023

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 23 Mar 2020

Address: Upper Moutere, 7173 New Zealand

Address used since 03 Apr 2020

Address: Richmond, Richmond, 7020 New Zealand

Address used since 12 Jan 2018


James Joseph Cameron - Director (Inactive)

Appointment date: 10 Oct 2014

Termination date: 13 Jul 2017

Address: The Wood, Nelson, 7010 New Zealand

Address used since 05 May 2017


James Joseph Cameron - Director (Inactive)

Appointment date: 10 Oct 2014

Termination date: 13 Jul 2017

Address: The Wood, Nelson, 7010 New Zealand

Address used since 05 May 2017


Reagan John Poynter - Director (Inactive)

Appointment date: 10 Oct 2014

Termination date: 11 Jul 2017

Address: Washington Valley, Nelson, 7010 New Zealand

Address used since 10 Oct 2014


Reagan John Poynter - Director (Inactive)

Appointment date: 10 Oct 2014

Termination date: 11 Jul 2017

Address: Washington Valley, Nelson, 7010 New Zealand

Address used since 10 Oct 2014


Mark John Patterson - Director (Inactive)

Appointment date: 10 Oct 2014

Termination date: 02 Feb 2016

Address: Nelson, Nelson, 7010 New Zealand

Address used since 03 Mar 2015


Mark John Patterson - Director (Inactive)

Appointment date: 10 Oct 2014

Termination date: 02 Feb 2016

Address: Nelson, Nelson, 7010 New Zealand

Address used since 03 Mar 2015

Nearby companies

Taranaki Swiss Social Club Incorporated
C/-mrs M Drummond

Tasman Bay Motors Limited
17 Salisbury Road

Quadrant Consulting Limited
23 Salisbury Road

Dawson & Associates Limited
23 Salisbury Road

High Seas Fisheries Group Incorporated
C/o Dawson & Associates Ltd

Inner Beauty Limited
28 Salisbury Road

Similar companies

Altments Studios Limited
10 Tyree Drive

Chapman Enterprizes Limited
4 Mana Avenue

Jwh Pty Limited
266 Hardy Street

The Surgery Studio Limited
24 Highbury Road

Universal Children's Audio (uca) Limited
63 Rangituhi Crescent

World Of Sound Limited
Suite 3, 126 Vivian Street