Alliance Architecture Limited was started on 20 Mar 2013 and issued an NZBN of 9429030301016. This registered LTD company has been run by 3 directors: Julie Anna Evans - an active director whose contract started on 20 Mar 2013,
Susanne Thomson - an active director whose contract started on 01 Jan 2022,
Trevor Carpenter - an inactive director whose contract started on 20 Mar 2013 and was terminated on 24 Jan 2020.
According to our information (updated on 11 Apr 2024), this company registered 1 address: Suite 2, 2 Waipareira Avenue, Henderson, Auckland, 0610 (types include: physical, registered).
Up to 27 Jun 2017, Alliance Architecture Limited had been using Level 1, Unit 80A, 1-7 Fred Taylor Drive, Westgate, Auckland as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 400 shares are held by 1 entity, namely:
Thomson, Susanne (an individual) located at Hobsonville, Auckland postcode 0616.
The second group consists of 1 shareholder, holds 60% shares (exactly 600 shares) and includes
Evans, Julie Anna - located at Rd 2, Piha. Alliance Architecture Limited is categorised as "Drafting service - architectural" (ANZSIC M692130).
Previous addresses
Address: Level 1, Unit 80a, 1-7 Fred Taylor Drive, Westgate, Auckland, 0814 New Zealand
Physical & registered address used from 20 May 2016 to 27 Jun 2017
Address: Level 1, Unit 6, 214 Universal Drive, Henderson, Waitakere, 0610 New Zealand
Physical & registered address used from 20 Mar 2013 to 20 May 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Thomson, Susanne |
Hobsonville Auckland 0616 New Zealand |
10 Jan 2022 - |
Shares Allocation #2 Number of Shares: 600 | |||
Director | Evans, Julie Anna |
Rd 2 Piha 0772 New Zealand |
20 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carpenter, Trevor |
Henderson Valley Auckland 0612 New Zealand |
20 Mar 2013 - 23 Jan 2020 |
Director | Trevor Carpenter |
Henderson Valley Auckland 0612 New Zealand |
20 Mar 2013 - 23 Jan 2020 |
Julie Anna Evans - Director
Appointment date: 20 Mar 2013
Address: Rd 2, Piha, 0772 New Zealand
Address used since 01 Jan 2022
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 20 Mar 2013
Susanne Thomson - Director
Appointment date: 01 Jan 2022
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 Jan 2022
Trevor Carpenter - Director (Inactive)
Appointment date: 20 Mar 2013
Termination date: 24 Jan 2020
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 01 Dec 2017
Address: Henderson Valley, Auckland, 0612 New Zealand
Address used since 20 Mar 2013
Velvet Fabrics Limited
1/7 Waipareira Avenue
New Point Nz Limited
9c Waipareira Avenue
Amg Fashion Limited
Unit 6, 9 Waipareira Avenue
Gulf Investments Limited
10a Te Pai Place
Pagan Limited
10a Te Pai Place
Malveed Holdings Limited
10a Te Pai Place
2x4projects Limited
61 Tiriwa Drive
Eaton Draughting Limited
305 Te Atatu Rd
Karo Design Limited
78 Buscomb Ave
Rm Design Consultancy Limited
23 Gordon Stanley Drive
Style Homes (nz) Limited
125a Te Atatu Road
Yorder Space Associates Limited
35d Edmonton Road