Foster + Melville Architects Limited was started on 27 Jul 2011 and issued an NZBN of 9429031003506. The registered LTD company has been supervised by 2 directors: Michael Anthony Leroy Melville - an active director whose contract began on 27 Jul 2011,
Angela Irene Foster - an active director whose contract began on 27 Jul 2011.
According to our information (last updated on 18 Mar 2024), the company registered 1 address: Po Box 6839, Marion Square, Wellington, 6141 (types include: postal, invoice).
Up until 20 Nov 2018, Foster + Melville Architects Limited had been using Level 16, 10 Brandon Street, Wellington as their registered address.
BizDb found past names for the company: from 27 Jul 2011 to 12 Apr 2016 they were called Cgm + Foster Architects Limited.
A total of 1000 shares are allocated to 4 groups (7 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Melville, Michael Anthony Leroy (a director) located at Mornington, Wellington postcode 6021.
The 2nd group consists of 2 shareholders, holds 49.9 per cent shares (exactly 499 shares) and includes
Mk Trustee 2011 Limited - located at Wellington Central, Wellington,
Melville, Michael Anthony Leroy - located at Mornington, Wellington.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Foster, Angela Irene, located at Lyall Bay, Wellington (a director). Foster + Melville Architects Limited is categorised as "Architectural service" (business classification M692120).
Principal place of activity
80 Adelaide Road, Mount Cook, Wellington, 6021 New Zealand
Previous addresses
Address #1: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 25 Feb 2015 to 20 Nov 2018
Address #2: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand
Registered & physical address used from 27 Jul 2011 to 25 Feb 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Melville, Michael Anthony Leroy |
Mornington Wellington 6021 New Zealand |
27 Jul 2011 - |
Shares Allocation #2 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Mk Trustee 2011 Limited Shareholder NZBN: 9429031240611 |
Wellington Central Wellington 6011 New Zealand |
29 Sep 2011 - |
Director | Melville, Michael Anthony Leroy |
Mornington Wellington 6021 New Zealand |
27 Jul 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Foster, Angela Irene |
Lyall Bay Wellington 6022 New Zealand |
27 Jul 2011 - |
Shares Allocation #4 Number of Shares: 499 | |||
Individual | Mccarthy, James Allan |
Mount Victoria Wellington 6011 New Zealand |
26 Aug 2011 - |
Individual | Brunner, Chantal Margarita |
Auckland Central Auckland 1010 New Zealand |
26 Aug 2011 - |
Director | Foster, Angela Irene |
Lyall Bay Wellington 6022 New Zealand |
27 Jul 2011 - |
Michael Anthony Leroy Melville - Director
Appointment date: 27 Jul 2011
Address: Mornington, Wellington, 6021 New Zealand
Address used since 27 Jul 2011
Angela Irene Foster - Director
Appointment date: 27 Jul 2011
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 27 Jul 2011
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
Architecture And Design Group Limited
Level 1, Change House
Architecture Workshop Limited
50 Customhouse Quay
Bacon Architect Studio Limited
Floor 1, 50 Customhouse Quay
Jos Kokx Design Associates Limited
Kpmg
Kooznetzoff Bramley Design Limited
6th Floor
Technitrades Architecture Limited
Suite 2, 1 Woodward Street