Scarlet Architecture Limited was launched on 16 Oct 2002 and issued a number of 9429036306558. The registered LTD company has been run by 4 directors: Jane Elizabeth Aimer - an active director whose contract started on 16 Oct 2002,
Michael William Dowsett - an active director whose contract started on 18 May 2007,
Sophie Rose Scoggins - an active director whose contract started on 01 Apr 2022,
Lindley Rae Naismith - an inactive director whose contract started on 16 Oct 2002 and was terminated on 31 Mar 2022.
According to BizDb's database (last updated on 27 Feb 2024), this company filed 1 address: 8 Railway Street, Newmarket, Auckland, 1023 (types include: office, postal).
Until 16 May 2013, Scarlet Architecture Limited had been using 8 Railway Street, Newmarket, Auckland 1052 as their registered address.
A total of 1002 shares are issued to 4 groups (7 shareholders in total). When considering the first group, 500 shares are held by 2 entities, namely:
Tryphena Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Dowsett, Michael William (an individual) located at Mount Albert, Auckland postcode 1022.
The 2nd group consists of 3 shareholders, holds 49.9 per cent shares (exactly 500 shares) and includes
Kelly, Paul - located at Remuera, Auckland,
Sclater, James Matheson - located at Remuera,
Aimer, Jane Elizabeth - located at Remuera, Auckland.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Dowsett, Michael William, located at Mount Albert, Auckland (an individual). Scarlet Architecture Limited was classified as "Architectural service" (business classification M692120).
Other active addresses
Principal place of activity
8 Railway Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 8 Railway Street, Newmarket, Auckland 1052 New Zealand
Registered & physical address used from 19 Apr 2010 to 16 May 2013
Address #2: Level 1 8 Railway Street, Newmarket, Auckland
Registered & physical address used from 16 Oct 2002 to 19 Apr 2010
Basic Financial info
Total number of Shares: 1002
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Tryphena Trustees Limited Shareholder NZBN: 9429032420234 |
Auckland Central Auckland 1010 New Zealand |
27 Jan 2016 - |
Individual | Dowsett, Michael William |
Mount Albert Auckland 1022 New Zealand |
06 Jun 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Kelly, Paul |
Remuera Auckland 1050 New Zealand |
16 Oct 2002 - |
Individual | Sclater, James Matheson |
Remuera New Zealand |
04 May 2004 - |
Individual | Aimer, Jane Elizabeth |
Remuera Auckland 1050 New Zealand |
16 Oct 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dowsett, Michael William |
Mount Albert Auckland 1022 New Zealand |
06 Jun 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Aimer, Jane Elizabeth |
Remuera Auckland 1050 New Zealand |
16 Oct 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aimer, Jane Elizabeth |
Remuera Auckland |
04 May 2004 - 04 May 2004 |
Individual | Naismith, Lindley Rae |
Remuera Auckland 1050 New Zealand |
04 May 2004 - 05 May 2022 |
Individual | Naismith, Lindley Rae |
Remuera Auckland 1050 New Zealand |
04 May 2004 - 05 May 2022 |
Individual | Gray, Cameron |
Remuera New Zealand |
04 May 2004 - 05 May 2022 |
Individual | Sclater, James Matheson |
Balmoral Auckland New Zealand |
06 Jun 2007 - 22 Apr 2015 |
Individual | Kelly, Paul |
Remuera Auckland |
04 May 2004 - 04 May 2004 |
Individual | Empson, Marianne Betty |
Eden Terrace Auckland 1021 New Zealand |
06 Jun 2007 - 27 Jan 2016 |
Jane Elizabeth Aimer - Director
Appointment date: 16 Oct 2002
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 May 2008
Michael William Dowsett - Director
Appointment date: 18 May 2007
Address: Mount Albert, Auckland, 1022 New Zealand
Address used since 01 Feb 2021
Address: Mount Albert, Auckland, 1022 New Zealand
Address used since 27 Feb 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Aug 2018
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 01 Nov 2013
Sophie Rose Scoggins - Director
Appointment date: 01 Apr 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Apr 2022
Lindley Rae Naismith - Director (Inactive)
Appointment date: 16 Oct 2002
Termination date: 31 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 May 2008
Scarlet Interiors Limited
8 Railway Street
Terranature
8 Railway Street
Stirrups Equestrian Limited
6 Railway Street
3bit Solutions Limited
6 Railway Street
3bit Holdings Limited
6 Railway Street
Build Software Limited
6 Railway Street
Assemble Limited
48 Broadway
Boyden Architects Limited
18a Railway Street
Forrest Stone Limited
Suite 1, 545 Parnell Road
Hewitt Architecture And Design Limited
52 Broadway
Mccoy + Heine Architects Limited
2/27 Davis Crescent
Ozac Architects Limited
Suite 1b, 88 Broadway