Sheppard & Rout Architects Limited was registered on 28 Mar 2003 and issued an NZ business number of 9429036066551. This registered LTD company has been managed by 5 directors: Timothy Henry Dagg - an active director whose contract began on 06 Jul 2006,
Jasper Ingmar Van Der Lingen - an active director whose contract began on 06 Jul 2006,
Steven David Orr - an active director whose contract began on 20 Jan 2021,
Melissa Jane Rogers - an inactive director whose contract began on 15 Jan 2019 and was terminated on 20 Jan 2021,
David Newson Sheppard - an inactive director whose contract began on 28 Mar 2003 and was terminated on 21 Dec 2018.
As stated in BizDb's database (updated on 11 Apr 2024), this company registered 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: registered, physical).
Up to 13 Jul 2017, Sheppard & Rout Architects Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address.
A total of 100000 shares are allocated to 6 groups (10 shareholders in total). As far as the first group is concerned, 11332 shares are held by 1 entity, namely:
Orr & Hine Trustees Limited (an entity) located at Christchurch Central City, Christchurch postcode 8011.
Then there is a group that consists of 3 shareholders, holds 33% shares (exactly 33002 shares) and includes
Dagg, Christopher James - located at Strowan, Christchurch,
Dagg, Timothy Henry - located at Strowan, Christchurch,
St Martins Trustee Services Limited - located at Saint Martins, Christchurch.
The next share allotment (11332 shares, 11.33%) belongs to 1 entity, namely:
Gutsell, Matthew John, located at Cashmere, Christchurch (an individual).
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 17 Jul 2014 to 13 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 03 Jun 2011 to 13 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 03 Jun 2011 to 17 Jul 2014
Address: Level 6, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 28 Mar 2003 to 03 Jun 2011
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11332 | |||
Entity (NZ Limited Company) | Orr & Hine Trustees Limited Shareholder NZBN: 9429047017764 |
Christchurch Central City Christchurch 8011 New Zealand |
21 Dec 2018 - |
Shares Allocation #2 Number of Shares: 33002 | |||
Individual | Dagg, Christopher James |
Strowan Christchurch 8052 New Zealand |
28 Sep 2006 - |
Individual | Dagg, Timothy Henry |
Strowan Christchurch 8052 New Zealand |
28 Sep 2006 - |
Entity (NZ Limited Company) | St Martins Trustee Services Limited Shareholder NZBN: 9429037012472 |
Saint Martins Christchurch 8022 New Zealand |
28 Sep 2006 - |
Shares Allocation #3 Number of Shares: 11332 | |||
Individual | Gutsell, Matthew John |
Cashmere Christchurch 8022 New Zealand |
21 Dec 2018 - |
Shares Allocation #4 Number of Shares: 5002 | |||
Individual | Van Der Lingen, Jasper Ingmar |
Christchurch |
28 Sep 2006 - |
Shares Allocation #5 Number of Shares: 11332 | |||
Individual | Norton, Maurice Kingsley |
Takapuna New Zealand |
20 May 2005 - |
Shares Allocation #6 Number of Shares: 28000 | |||
Individual | Bowring, Jacqueline |
Cashmere Christchurch 8022 New Zealand |
14 May 2015 - |
Individual | Van Der Lingen, Jasper Ingmar |
Christchurch |
28 Sep 2006 - |
Individual | Woods, Peter John |
Christchurch Central Christchurch 8013 New Zealand |
14 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sheppard, David Newson |
Christchurch New Zealand |
28 Mar 2003 - 21 Dec 2018 |
Individual | Walkey, Sally |
6 Stone Street Takapuna, Auckland |
28 Mar 2003 - 09 May 2012 |
Individual | Craig, Thomas David |
Redcliffs Christchurch |
28 Mar 2003 - 20 May 2005 |
Individual | Rogers, Melissa Jane |
Huntsbury Christchurch 8022 New Zealand |
21 Dec 2018 - 16 Nov 2021 |
Individual | Sheppard, David Newson |
Christchurch New Zealand |
28 Mar 2003 - 21 Dec 2018 |
Individual | Sheppard, David Newson |
Christchurch New Zealand |
28 Mar 2003 - 21 Dec 2018 |
Individual | Sheppard, David Newson |
Christchurch New Zealand |
28 Mar 2003 - 21 Dec 2018 |
Individual | Brooking, Ronald Lester |
Burnside Christchurch 8053 New Zealand |
20 May 2005 - 09 Jul 2014 |
Timothy Henry Dagg - Director
Appointment date: 06 Jul 2006
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 24 May 2017
Jasper Ingmar Van Der Lingen - Director
Appointment date: 06 Jul 2006
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 09 May 2016
Steven David Orr - Director
Appointment date: 20 Jan 2021
Address: Lyttelton, 8082 New Zealand
Address used since 20 Jan 2021
Melissa Jane Rogers - Director (Inactive)
Appointment date: 15 Jan 2019
Termination date: 20 Jan 2021
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 15 Jan 2019
David Newson Sheppard - Director (Inactive)
Appointment date: 28 Mar 2003
Termination date: 21 Dec 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 09 May 2016
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North