F 3 Design Limited, a registered company, was registered on 02 Nov 2007. 9429033101545 is the NZBN it was issued. "Architectural service" (business classification M692120) is how the company is categorised. This company has been supervised by 4 directors: Pippin Alexander Wright-Stow - an active director whose contract started on 02 Nov 2007,
Stuart Murray Wright-Stow - an inactive director whose contract started on 02 Nov 2007 and was terminated on 21 Aug 2013,
Angela Frances Wright-Stow - an inactive director whose contract started on 02 Nov 2007 and was terminated on 21 Aug 2013,
Ella Megan Wright-Stow - an inactive director whose contract started on 02 Nov 2007 and was terminated on 01 Nov 2012.
Last updated on 21 Apr 2024, our database contains detailed information about 1 address: 19 Ramahana Road, Huntsbury, Christchurch, 8022 (types include: registered, service).
F 3 Design Limited had been using 14 Walker Street, Christchurch Central, Christchurch as their registered address until 20 Nov 2023.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
14 Walker Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 14 Walker Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 03 Oct 2018 to 20 Nov 2023
Address #2: 6 Alderson Avenue, Hillsborough, Christchurch, 8022 New Zealand
Registered & physical address used from 12 Apr 2018 to 03 Oct 2018
Address #3: 15 Dudley Road, Lyttelton, Lyttelton, 8082 New Zealand
Registered & physical address used from 02 May 2014 to 12 Apr 2018
Address #4: Unit 6, 5 Cass Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 07 Oct 2011 to 02 May 2014
Address #5: 285 Selwyn Street, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 12 Jan 2011 to 07 Oct 2011
Address #6: 285 Selwyn Street, Spreydon,, Christchurch, 8024 New Zealand
Registered & physical address used from 17 Sep 2009 to 12 Jan 2011
Address #7: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 03 Oct 2008 to 17 Sep 2009
Address #8: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 02 Nov 2007 to 03 Oct 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Wright-stow, Pippin Alexander |
Huntsbury Christchurch 8022 New Zealand |
02 Nov 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Viedma, Erica May |
Huntsbury Christchurch 8022 New Zealand |
08 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright-stow, Stuart Murray |
Rd 1 Little River 7591 New Zealand |
02 Nov 2007 - 25 Feb 2014 |
Individual | Wright-stow, Angela Frances |
Rd 1 Little River 7591 New Zealand |
02 Nov 2007 - 25 Feb 2014 |
Individual | Wright-stow, Ella Megan |
Lyttelton Lyttelton 8082 New Zealand |
02 Nov 2007 - 25 Feb 2014 |
Individual | Wright-stow, Dominic Gerard |
Rd 1 Little River 7591 New Zealand |
02 Nov 2007 - 25 Feb 2014 |
Individual | Wright-stow, Aslan Edward |
Rd 1 Little River 7591 New Zealand |
02 Nov 2007 - 25 Feb 2014 |
Pippin Alexander Wright-stow - Director
Appointment date: 02 Nov 2007
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 06 Oct 2020
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 04 Apr 2018
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 29 Sep 2011
Stuart Murray Wright-stow - Director (Inactive)
Appointment date: 02 Nov 2007
Termination date: 21 Aug 2013
Address: Little River, 7591 New Zealand
Address used since 02 Nov 2007
Angela Frances Wright-stow - Director (Inactive)
Appointment date: 02 Nov 2007
Termination date: 21 Aug 2013
Address: Little River, 7591 New Zealand
Address used since 02 Nov 2007
Ella Megan Wright-stow - Director (Inactive)
Appointment date: 02 Nov 2007
Termination date: 01 Nov 2012
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 29 Sep 2011
Doc2data Limited
6 Alderson Avenue
Sequoia Stratergy Limited
10 Alderson Ave
W D & L J Wills Limited
10 Alderson Avenue
Claverley On Sea Limited
10 Alderson Avenue
D & L James Property Limited
14 Alderson Avenue
Mybackoffice Limited
6 Kentallen Tce
Degrenon Architectural Limited
10 Earl Street
Detail Consultancy Limited
1 Lascelles Street
Eric H. Dally Associates Limited
60 Aotea Terrace
Holistic House Design Limited
235 Fifield Terrace
Lonsdale Architectural Limited
Unit 6, 3 Garlands Road, The Tannery
Plus New Zealand Management Limited
Unit 4, 201 Opawa Road