Shortcuts

Alliance Architecture Limited

Type: NZ Limited Company (Ltd)
9429030301016
NZBN
4365378
Company Number
Registered
Company Status
M692130
Industry classification code
Drafting Service - Architectural
Industry classification description
Current address
Suite 2, 2 Waipareira Avenue
Henderson
Auckland 0610
New Zealand
Physical & registered & service address used since 27 Jun 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 400
Individual Thomson, Susanne Hobsonville
Auckland
0616
New Zealand
Shares Allocation #2 Number of Shares: 600
Director Evans, Julie Anna Rd 2
Piha
0772
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carpenter, Trevor Henderson Valley
Auckland
0612
New Zealand
Director Trevor Carpenter Henderson Valley
Auckland
0612
New Zealand
Directors

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

Nearby companies

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

Similar companies

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