Ccm Architects Limited, a registered company, was incorporated on 08 Aug 2002. 9429036411634 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Guy Cleverley - an active director whose contract began on 24 Feb 2004,
Adam Gordon Flowers - an active director whose contract began on 28 Sep 2007,
Brett Robert Nicholas - an active director whose contract began on 18 Jan 2024,
John Douglas Rogers - an inactive director whose contract began on 24 Feb 2004 and was terminated on 04 Apr 2018,
Jon Alastair Craig - an inactive director whose contract began on 08 Aug 2002 and was terminated on 22 Sep 2006.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: Floor 1, 326 Lambton Quay, Wellington Central, Wellington, 6011 (type: registered, physical).
Ccm Architects Limited had been using Level 1, South British Building, 326 Lambton Quay, Wellington as their registered address until 29 Apr 2020.
Previous aliases used by the company, as we managed to find at BizDb, included: from 08 Aug 2002 to 26 Oct 2007 they were named Craig Craig Moller (Wellington) Limited.
A total of 60000 shares are issued to 12 shareholders (6 groups). The first group consists of 19980 shares (33.3 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 20 shares (0.03 per cent). Finally the next share allocation (19980 shares 33.3 per cent) made up of 3 entities.
Previous addresses
Address #1: Level 1, South British Building, 326 Lambton Quay, Wellington New Zealand
Registered address used from 26 Aug 2003 to 29 Apr 2020
Address #2: 262 Thorndon Quay, Wellington New Zealand
Physical address used from 08 Aug 2002 to 09 Sep 2013
Address #3: C/- Pocock Hudson Limited, Level 2 90 The Terrace, Wellington
Registered address used from 08 Aug 2002 to 26 Aug 2003
Basic Financial info
Total number of Shares: 60000
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19980 | |||
Entity (NZ Limited Company) | Nine And Right Trustees Limited Shareholder NZBN: 9429051688578 |
Mayfield Blenheim 7201 New Zealand |
18 Jan 2024 - |
Individual | Nicholas, Tania |
Ascot Park Porirua 5024 New Zealand |
18 Jan 2024 - |
Individual | Nicholas, Brett Robert |
Ascot Park Porirua 5024 New Zealand |
18 Jan 2024 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Nicholas, Brett Robert |
Ascot Park Porirua 5024 New Zealand |
18 Jan 2024 - |
Shares Allocation #3 Number of Shares: 19980 | |||
Entity (NZ Limited Company) | Medland Trustees Limited Shareholder NZBN: 9429033349046 |
36 Kitchener Street Auckland New Zealand |
18 Jan 2024 - |
Individual | Mcinnes, Margaret Jeanette |
Wellington New Zealand |
13 Jul 2004 - |
Individual | Cleverley, Guy |
Wellington New Zealand |
13 Jul 2004 - |
Shares Allocation #4 Number of Shares: 19980 | |||
Entity (NZ Limited Company) | Treadwells Trustees Limited Shareholder NZBN: 9429034052907 |
45 Johnston Street, Wellington 6011 New Zealand |
05 Oct 2007 - |
Individual | Flowers, Adam Gordon |
Camborne Porirua New Zealand |
05 Oct 2007 - |
Individual | Flowers, Nadia Valerie |
Camborne Porirua New Zealand |
05 Oct 2007 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Cleverley, Guy |
Wellington New Zealand |
13 Jul 2004 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Flowers, Adam Gordon |
Camborne Porirua New Zealand |
05 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wellesley St Trustees Limited Shareholder NZBN: 9429038362514 Company Number: 800019 |
36 Kitchener Street Auckland 1010 New Zealand |
13 Jul 2004 - 18 Jan 2024 |
Entity | Wellesley St Trustees Limited Shareholder NZBN: 9429038362514 Company Number: 800019 |
36 Kitchener Street Auckland 1010 New Zealand |
13 Jul 2004 - 18 Jan 2024 |
Individual | Rogers, John Douglas |
Wellington |
13 Jul 2004 - 04 Apr 2018 |
Individual | Rogers, John Douglas |
Wellington |
13 Jul 2004 - 04 Apr 2018 |
Individual | Forsyth, Don |
Silverstream Upper Hutt |
08 Aug 2002 - 05 Sep 2006 |
Individual | Harkness, John Renwick |
Kelburn New Zealand |
08 Aug 2005 - 04 Apr 2018 |
Individual | Harkness, John Renwick |
Kelburn New Zealand |
08 Aug 2005 - 04 Apr 2018 |
Individual | Ashley-jones, Cathryn Janet |
Kelburn New Zealand |
08 Aug 2005 - 04 Apr 2018 |
Individual | Craig, Jon Alastair |
Silverstream Upper Hutt |
08 Aug 2002 - 05 Sep 2006 |
Individual | Craig, Judith |
Silverstream Upper Hutt |
08 Aug 2002 - 05 Sep 2006 |
Guy Cleverley - Director
Appointment date: 24 Feb 2004
Address: Wellington, 6012 New Zealand
Address used since 10 May 2016
Adam Gordon Flowers - Director
Appointment date: 28 Sep 2007
Address: Camborne, Porirua, 5026 New Zealand
Address used since 28 Sep 2007
Brett Robert Nicholas - Director
Appointment date: 18 Jan 2024
Address: Ascot Park, Porirua, 5024 New Zealand
Address used since 18 Jan 2024
John Douglas Rogers - Director (Inactive)
Appointment date: 24 Feb 2004
Termination date: 04 Apr 2018
Address: Wellington, 6012 New Zealand
Address used since 10 May 2016
Jon Alastair Craig - Director (Inactive)
Appointment date: 08 Aug 2002
Termination date: 22 Sep 2006
Address: Silverstream, Upper Hutt,
Address used since 08 Aug 2002
Walkerscott Limited
Floor 1, South British Building
Featherston Whitmore Limited
Level 1 South British Building
Equity Trustees (state) Limited
Floor 1, 326 Lambton Quay
State Equity Limited
Floor 1, 326 Lambton Quay
Rakiura Limited
Level 1
Shoreline Property Limited
326 Lambton Quay