Shortcuts

Allan Taylor Architects Limited

Type: NZ Limited Company (Ltd)
9429038811593
NZBN
599008
Company Number
Registered
Company Status
61473580
GST Number
No Abn Number
Australian Business Number
M692110
Industry classification code
Architect
Industry classification description
Current address
74 Barrys Point Road
Takapuna
Auckland 0622
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 28 Aug 2012
74 Barrys Point Road
Takapuna
Auckland 0622
New Zealand
Physical address used since 05 Sep 2012
P O Box 36543
Northcote
Auckland 0748
New Zealand
Postal address used since 31 Aug 2019

Allan Taylor Architects Limited was registered on 02 Aug 1993 and issued an NZ business identifier of 9429038811593. This registered LTD company has been supervised by 3 directors: Allan William Taylor - an active director whose contract started on 02 Aug 1993,
Teresa Anne Taylor - an inactive director whose contract started on 12 Jul 2004 and was terminated on 24 Aug 2011,
Richard Gordon Priest - an inactive director whose contract started on 02 Aug 1993 and was terminated on 29 Aug 1997.
According to BizDb's data (updated on 04 Apr 2024), this company uses 1 address: 102 Mokoia Road, Birkenhead, Auckland, 0626 (type: registered, service).
Until 19 Sep 2023, Allan Taylor Architects Limited had been using 74 Barrys Point Road, Takapuna, Auckland as their registered address.
BizDb identified previous names for this company: from 02 Aug 1993 to 11 May 2000 they were named 80 Cad Productions Limited.
A total of 29500 shares are allotted to 1 group (1 sole shareholder). In the first group, 29500 shares are held by 1 entity, namely:
Taylor, Allan William (an individual) located at Birkenhead, Auckland. Allan Taylor Architects Limited was classified as "Architect" (ANZSIC M692110).

Addresses

Other active addresses

Address #4: 74 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand

Office & delivery address used from 30 Aug 2022

Address #5: 102 Mokia Road, Takapuna, Auckland, 0622 New Zealand

Records address used from 11 Sep 2023

Address #6: 102 Mokoia Road, Birkenhead, Auckland, 0626 New Zealand

Shareregister address used from 11 Sep 2023

Address #7: 102 Mokoia Road, Birkenhead, Auckland, 0626 New Zealand

Registered & service address used from 19 Sep 2023

Principal place of activity

74 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: 74 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand

Registered & service address used from 05 Sep 2012 to 19 Sep 2023

Address #2: 179a Archers Road, Hillcrest, Auckland, 0629 New Zealand

Physical & registered address used from 26 Aug 2011 to 05 Sep 2012

Address #3: Level 1. 264 Ponsonby Road., Ponsonby. Auckland. New Zealand

Physical address used from 05 Oct 2006 to 26 Aug 2011

Address #4: 89 College Hill, Ponsonby, Auckland

Registered address used from 10 Sep 2001 to 10 Sep 2001

Address #5: Level 1, 264 Ponsonby Road, Ponsonby, Auckland New Zealand

Registered address used from 10 Sep 2001 to 26 Aug 2011

Address #6: 89 College Hill, Ponsonby, Auckland

Physical address used from 01 Jul 1997 to 05 Oct 2006

Address #7: Level 3, 125 The Strand, Parnell, Auckland

Registered address used from 20 Oct 1994 to 10 Sep 2001

Contact info
64 9 4897328
24 Aug 2018 Phone
allan@ata.co.nz
31 Aug 2019 nzbn-reserved-invoice-email-address-purpose
allan@ata.co.nz
24 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 29500

Annual return filing month: August

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 29500
Individual Taylor, Allan William Birkenhead
Auckland

New Zealand
Directors

Allan William Taylor - Director

Appointment date: 02 Aug 1993

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 02 Sep 2013


Teresa Anne Taylor - Director (Inactive)

Appointment date: 12 Jul 2004

Termination date: 24 Aug 2011

Address: Birkenhead, Auckland,

Address used since 12 Jul 2004


Richard Gordon Priest - Director (Inactive)

Appointment date: 02 Aug 1993

Termination date: 29 Aug 1997

Address: Kerikeri,

Address used since 02 Aug 1993

Nearby companies

Scubapro Uwatec Nz Limited
74 Barrys Point Road

Prestige Cmt Interiors Limited
72d Barrys Point Road

Auckland Flower Wholesale (takapuna) Limited
72a Barrys Point Road

Craftsman Automotive Limited
66a Barrys Point Road

Haystack Limited
66 Barry's Point Rd

Hamlen Enterprises Limited
66 Barrys Point Road

Similar companies

Cornthwaite Architects Limited
2/1a Castor Bay Road

Fearon Hay Architects Limited
Level 1, 67-73 Hurstmere Road

Graham Allen Architects Limited
68 Aramoana Avenue

Modern Design Limited
25a Wernham Place

Studio Fitzcross Limited
41 Beresford Street

Won Architecture Limited
4/81 Shakespear Rd