Boyd Chamberlain Architecture Limited, a registered company, was started on 19 Mar 2004. 9429035476665 is the business number it was issued. The company has been run by 1 director, named Boyd Martin Chamberlain - an active director whose contract started on 19 Mar 2004.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: Level 1, 329 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Boyd Chamberlain Architecture Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address up to 15 Jun 2021.
Past names for this company, as we identified at BizDb, included: from 19 Mar 2004 to 18 Jul 2012 they were named Boyd Chamberlain Architectural Design Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 34 shares (34 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 66 shares (66 per cent).
Other active addresses
Address #4: Level 1, 329 Durham Street North, Christchurch, 8013 New Zealand
Registered & physical & service address used from 15 Jun 2021
Principal place of activity
15 Tyne Street, Addington, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 31 Mar 2017 to 15 Jun 2021
Address #2: Level 1, 567 Waireki Road, Harewood, Christchurch, 8053 New Zealand
Physical & registered address used from 29 Nov 2016 to 31 Mar 2017
Address #3: Level 1, 567 Waireki Road, Harewood, Christchurch, 8053 New Zealand
Registered address used from 30 Nov 2012 to 29 Nov 2016
Address #4: Level 1, 567 Waireki Road, Christchurch, 8053 New Zealand
Registered address used from 27 Feb 2012 to 30 Nov 2012
Address #5: 265 Heywards Road, Rd 2, Kaiapoi, 7692 New Zealand
Physical address used from 24 Jan 2012 to 29 Nov 2016
Address #6: 265 Heywards Road, Rd 2, Kaiapoi, 7692 New Zealand
Registered address used from 24 Jan 2012 to 27 Feb 2012
Address #7: 348 Yarrow Street, Invercargill New Zealand
Physical & registered address used from 18 May 2007 to 24 Jan 2012
Address #8: Suite 3, Level 1, 37 Mandeville Street, Riccarton, Christchurch
Registered & physical address used from 28 Mar 2006 to 18 May 2007
Address #9: Suite 3, Level Two, 100 Mandeville Street, Riccarton, Christchurch
Registered & physical address used from 19 Mar 2004 to 28 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Individual | Chamberlain, Kerry Luanna |
Rd 2 Kaiapoi 7692 New Zealand |
14 May 2018 - |
Shares Allocation #2 Number of Shares: 66 | |||
Individual | Chamberlain, Boyd Martin |
Rd 2 Kaiapoi 7692 New Zealand |
19 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Kerry |
Rd 2 Kaiapoi 7692 New Zealand |
16 Jan 2012 - 14 May 2018 |
Boyd Martin Chamberlain - Director
Appointment date: 19 Mar 2004
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 15 Jan 2012
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street