Architectural Dimensions Limited, a registered company, was registered on 22 Aug 2002. 9429036376711 is the business number it was issued. "Architectural service" (ANZSIC M692120) is how the company is classified. This company has been managed by 2 directors: Clinton Rogers - an active director whose contract started on 22 Aug 2002,
Amy Noeline Rogers - an inactive director whose contract started on 26 Jan 2006 and was terminated on 01 Oct 2023.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: 43A Michael Street, Kuripuni, Masterton, 5810 (types include: physical, service).
Architectural Dimensions Limited had been using 1017 Heretaunga Street East, Parkvale, Hastings as their physical address up until 21 Nov 2022.
A total of 1000 shares are allocated 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%).
Previous addresses
Address: 1017 Heretaunga Street East, Parkvale, Hastings, 4122 New Zealand
Physical & registered address used from 17 Dec 2009 to 21 Nov 2022
Address: 4 Mackay Crescent, Waihou, Rd 3 Te Aroha, Waikato 3393
Physical & registered address used from 27 Mar 2009 to 17 Dec 2009
Address: 150 Maungatapu Road, R D 1, Morrinsville, Waikato
Physical & registered address used from 19 Aug 2008 to 27 Mar 2009
Address: 192 Maungatapu Road, R D 1, Morrinsville
Registered & physical address used from 11 Mar 2008 to 19 Aug 2008
Address: 6 Paul Avenue, Morrinsville, Waikato
Registered & physical address used from 26 Jun 2007 to 11 Mar 2008
Address: 13 Stranolar Drive, Mt Roskill
Registered & physical address used from 30 Sep 2005 to 26 Jun 2007
Address: 9 Foote Street, Hillsborough, Auckland
Physical & registered address used from 03 Jun 2003 to 30 Sep 2005
Address: 219a Dowse Drive, Maungaraki, Lower Hutt
Registered & physical address used from 22 Aug 2002 to 03 Jun 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Rogers, Clinton |
Kuripuni Masterton 5810 New Zealand |
22 Aug 2002 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Rogers, Amy Noeline |
Kuripuni Masterton 5810 New Zealand |
19 Mar 2006 - |
Clinton Rogers - Director
Appointment date: 22 Aug 2002
Address: Kuripuni, Masterton, 5810 New Zealand
Address used since 27 Oct 2021
Address: Hastings, 4122 New Zealand
Address used since 14 Oct 2015
Amy Noeline Rogers - Director (Inactive)
Appointment date: 26 Jan 2006
Termination date: 01 Oct 2023
Address: Kuripuni, Masterton, 5810 New Zealand
Address used since 27 Oct 2021
Address: Hastings, 4122 New Zealand
Address used since 14 Oct 2015
Bfg Trustees No.4 Limited
1017 Heretaunga Street East
Gpw Limited
1017 Heretaunga Street East
Doxadzo Holdings Limited
1017 Heretaunga Street East
Wealth Builders Limited
1017 Heretaunga Street
Wilpro Group Limited
1017 Heretaunga St East
Hawkes Bay Whanau Community Services Trust
1017 E Heretaunga Street
Desmond Allen Limited
101 Lane Road
Focus Project Management Limited
311 Karaitiana Street
Ida Design Limited
9a Gillean Street
Maax Architecture Limited
9 Napier Road
Simply Architecture Limited
607 Windsor Avenue
Tony Butcher Architectural Design Limited
Gloucester Court, 250 Gloucester Street