Warren and Mahoney Architects Limited, a registered company, was registered on 19 Nov 2003. 9429035683735 is the business number it was issued. "Architectural service" (business classification M692120) is how the company is classified. The company has been run by 27 directors: John Edward Coop - an active director whose contract started on 17 Jun 2013,
Blair David Johnston - an active director whose contract started on 17 Jun 2013,
Katherine Margaret Skipper - an active director whose contract started on 01 Apr 2019,
Jonathan Joseph Coote - an active director whose contract started on 01 Apr 2019,
Andrew Soape Tu'inukuafe - an active director whose contract started on 01 Apr 2019.
Last updated on 13 Mar 2024, our data contains detailed information about 1 address: an address for share register at 139 Pakenham Street West, Auckland Central, Auckland, 1010 (types include: other, shareregister).
Warren and Mahoney Architects Limited had been using 16 Southwark Street, Christchurch Central, Christchurch as their registered address up to 13 Nov 2015.
Old names for this company, as we found at BizDb, included: from 19 Nov 2003 to 12 Mar 2009 they were named Warren and Mahoney Limited.
A single entity controls all company shares (exactly 500000 shares) - Warren and Mahoney Limited - located at 1010, Christchurch.
Principal place of activity
254 Montreal Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 16 Southwark Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 18 Jul 2014 to 13 Nov 2015
Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 09 Nov 2011 to 18 Jul 2014
Address #3: 131 Victoria Street, Christchurch New Zealand
Physical & registered address used from 19 Nov 2003 to 09 Nov 2011
Basic Financial info
Total number of Shares: 500000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Warren And Mahoney Limited Shareholder NZBN: 9429035024699 |
Christchurch 8013 New Zealand |
23 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Roy Shelton Redrup |
Loroloro Wellington |
12 Aug 2005 - 03 Sep 2008 |
Individual | Finlay, Graeme Ross Livingstone |
Charteris Bay Rd1, Lyttelton |
02 Oct 2006 - 03 Sep 2008 |
Individual | Gregory, William John |
St Albans Christchurch |
12 Aug 2005 - 03 Sep 2008 |
Individual | Marshall, Peter Lane |
Merivale Christchurch |
02 Oct 2006 - 03 Sep 2008 |
Individual | Barclay, Andrew Lewis |
Ponsonby Auckland |
12 Aug 2005 - 03 Sep 2008 |
Individual | Dacombe, Barry John |
Christchurch 2 |
19 Nov 2003 - 12 Aug 2005 |
Individual | Roberts, Ralph Owen |
Karori Wellington |
19 Nov 2003 - 03 Sep 2008 |
Individual | Coop, John Edward |
Ponsonby Auckland |
12 Aug 2005 - 03 Sep 2008 |
Individual | Morrison, Bren Warrick |
R D 2 Albany, Auckland |
12 Aug 2005 - 03 Sep 2008 |
Ultimate Holding Company
John Edward Coop - Director
Appointment date: 17 Jun 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Oct 2014
Blair David Johnston - Director
Appointment date: 17 Jun 2013
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 23 Feb 2022
Address: Freeman's Bay, Auckland, 1011 New Zealand
Address used since 01 Mar 2019
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 17 Jun 2013
Katherine Margaret Skipper - Director
Appointment date: 01 Apr 2019
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 01 Apr 2019
Jonathan Joseph Coote - Director
Appointment date: 01 Apr 2019
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Apr 2019
Andrew Soape Tu'inukuafe - Director
Appointment date: 01 Apr 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Apr 2019
Rodney Sampson - Director
Appointment date: 21 Nov 2021
Address: Hutt Central, Lower Hutt, 5011 New Zealand
Address used since 21 Nov 2021
Hayley Kathryn Fisher - Director
Appointment date: 10 Aug 2023
Address: Rd1, Lyttleton, 8971 New Zealand
Address used since 10 Aug 2023
Ian John Adamson - Director (Inactive)
Appointment date: 17 Jun 2013
Termination date: 10 Aug 2023
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 17 Jun 2013
Graeme Ross Livingston Finlay - Director (Inactive)
Appointment date: 17 Jun 2013
Termination date: 31 May 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 17 Jun 2013
Peter Lane Marshall - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 20 Nov 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Apr 2014
William John Gregory - Director (Inactive)
Appointment date: 01 Jan 2004
Termination date: 31 Mar 2019
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 25 Nov 2010
Ralph Owen Roberts - Director (Inactive)
Appointment date: 17 Jun 2013
Termination date: 31 Mar 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 17 Jun 2013
Andrew Lewis Barclay - Director (Inactive)
Appointment date: 17 Jun 2013
Termination date: 31 Mar 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Oct 2014
Shannon Anthony Joe - Director (Inactive)
Appointment date: 18 Dec 2015
Termination date: 31 Mar 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 18 Dec 2015
Daryl Michael Maguire - Director (Inactive)
Appointment date: 18 Dec 2015
Termination date: 31 Mar 2019
Address: South Yarra, Melbourne, 3141 Australia
Address used since 25 Feb 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 18 Dec 2015
Address: South Yarra, Melbourne, 3141 Australia
Address used since 25 Jun 2018
Jonathan Paul Hewlett - Director (Inactive)
Appointment date: 18 Dec 2015
Termination date: 31 Mar 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 18 Dec 2015
Margret Anne Blackburn - Director (Inactive)
Appointment date: 17 Jun 2013
Termination date: 17 Dec 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Jun 2013
Garry Alexander Duncan - Director (Inactive)
Appointment date: 17 Jun 2013
Termination date: 17 Dec 2015
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 17 Jun 2013
Andrew Lewis Barclay - Director (Inactive)
Appointment date: 01 Jan 2004
Termination date: 19 Feb 2010
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 19 Oct 2007
Juliet Mary Broad Mckee - Director (Inactive)
Appointment date: 01 Jan 2004
Termination date: 19 Feb 2010
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Jan 2004
Roy Shelton Redrup Wilson - Director (Inactive)
Appointment date: 01 Jan 2004
Termination date: 19 Feb 2010
Address: Korokoro, Wellington,
Address used since 17 Sep 2007
John Edward Coop - Director (Inactive)
Appointment date: 01 Jan 2004
Termination date: 19 Feb 2010
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 16 Mar 2007
Bren Warrick Morrison - Director (Inactive)
Appointment date: 01 Jan 2004
Termination date: 19 Feb 2010
Address: R D 2, Albany, Auckland,
Address used since 01 Jan 2004
Graeme Ross Livingstone Finlay - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 19 Feb 2010
Address: Charteris Bay, Rd1, Lyttelton,
Address used since 01 Apr 2006
Ralph Owen Roberts - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 19 Feb 2010
Address: Karori, Wellington, 6012 New Zealand
Address used since 31 Mar 2008
Garry Alexander Duncan - Director (Inactive)
Appointment date: 19 Nov 2003
Termination date: 31 Mar 2008
Address: Harewood, Christchurch,
Address used since 19 Nov 2003
Barry John Dacombe - Director (Inactive)
Appointment date: 19 Nov 2003
Termination date: 31 Mar 2006
Address: Christchurch 2,
Address used since 19 Nov 2003
Warren And Mahoney Services Limited
254 Montreal Street
Yamamoto Limited
254 Montreal Street
Gpr Hunter Trustees Limited
254 Montreal Street
Range Capital Limited
254 Montreal Street
K & A Trustees (2005) Limited
254 Montreal Street
Warren And Mahoney Limited
254 Montreal Street
Construction Workshop Limited
5/296 Montreal Street
David Childs Limited
St Elmo Courts
Elevation Architecture Limited
60 Cashel Street
Hogan International No 2 Limited
61 Cambridge Terrace
The Design Office Limited
61 Cambridge Terrace
Warren And Mahoney Technologies Limited
254 Montreal Street