Simon Pirie Architects Limited, a registered company, was registered on 30 Apr 2015. 9429041733363 is the number it was issued. "Architectural service" (ANZSIC M692120) is how the company has been classified. The company has been supervised by 2 directors: Simon Clark Pirie - an active director whose contract began on 30 Apr 2015,
Samuel Christopher James Williams - an inactive director whose contract began on 30 Apr 2015 and was terminated on 31 Mar 2018.
Updated on 16 Mar 2024, the BizDb data contains detailed information about 4 addresses this company uses, namely: 52 Isobel Road, Greenhithe, Auckland, 0632 (delivery address),
Shop 27 Victoria Park Market, 210 Victoria Street West, Auckland Central, Auckland, 1010 (registered address),
Shop 27 Victoria Park Market, 210 Victoria Street West, Auckland Central, Auckland, 1010 (physical address),
Shop 27 Victoria Park Market, 210 Victoria Street West, Auckland Central, Auckland, 1010 (service address) among others.
Simon Pirie Architects Limited had been using 11 Earle Street, Parnell, Auckland as their physical address until 26 Jun 2020.
Old names for this company, as we identified at BizDb, included: from 30 Apr 2015 to 12 Apr 2018 they were called Cook Sargisson Pirie & Williams Architects Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 52 Isobel Road, Greenhithe, Auckland, 0632 New Zealand
Delivery address used from 04 Mar 2022
Principal place of activity
Shop 27 Victoria Park Market, 210 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Previous address
Address #1: 11 Earle Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 30 Apr 2015 to 26 Jun 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Moses, Linda |
Herald Island Auckland 0618 New Zealand |
04 Apr 2018 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Pirie, Simon Clark |
Herald Island Auckland 0618 New Zealand |
30 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Samuel Christopher James Williams |
Freemans Bay Auckland 1011 New Zealand |
30 Apr 2015 - 04 Apr 2018 |
Individual | Williams, Samuel Christopher James |
Freemans Bay Auckland 1011 New Zealand |
30 Apr 2015 - 04 Apr 2018 |
Simon Clark Pirie - Director
Appointment date: 30 Apr 2015
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 01 Feb 2024
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 31 Aug 2022
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 31 Aug 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Apr 2016
Samuel Christopher James Williams - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 31 Mar 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 30 Apr 2015
Narrowpath Limited
15 Bath Street
Habitus Mode Limited
15 Bath Street
Rmb Trading Limited
Suite 3, 27 Bath Street
Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street
Uniled Limited
Suite 3, 27 Bath Street
New-b Plants Limited
Suite 3, 27 Bath Street
Ecc Holdings Limited
30 York Street
Group Architecture Limited
Suite 2, 93 The Strand
Kestle Design Associates Limited
C/- Sothertons Limited
Mein Architects Limited
4th Floor
Narrowpath Limited
15 Bath Street
Studio Pm Limited
2 York Street