Patch Work Architecture Limited, a registered company, was started on 11 Dec 2012. 9429030416581 is the NZBN it was issued. "Architectural service" (business classification M692120) is how the company has been categorised. The company has been run by 3 directors: Sally Jane Ogle - an active director whose contract started on 11 Dec 2012,
Ben Mitchell-Anyon - an active director whose contract started on 11 Dec 2012,
Timothy Roger Gittos - an inactive director whose contract started on 11 Dec 2012 and was terminated on 24 Jul 2014.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Level 5, 158 Victoria Street, Te Aro, Wellington, 6011 (type: registered, physical).
Patch Work Architecture Limited had been using 51A Ribble Street, Island Bay, Wellington as their physical address up to 12 Aug 2021.
A total of 1500 shares are allotted to 2 shareholders (2 groups). The first group consists of 750 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 750 shares (50 per cent).
Principal place of activity
51a Ribble Street, Island Bay, Wellington, 6023 New Zealand
Previous addresses
Address #1: 51a Ribble Street, Island Bay, Wellington, 6023 New Zealand
Physical & registered address used from 10 Aug 2016 to 12 Aug 2021
Address #2: 49 Ribble Street, Island Bay, Wellington, 6023 New Zealand
Physical address used from 09 Dec 2014 to 10 Aug 2016
Address #3: 49 Ribble Street, Island Bay, Wellington, 6023 New Zealand
Registered address used from 08 Dec 2014 to 10 Aug 2016
Address #4: Flat 2, 107 Majoribanks Street, Mount Victoria, Wellington, 6011 New Zealand
Registered address used from 16 Jun 2014 to 08 Dec 2014
Address #5: Flat 2, 107 Majoribanks Street, Mount Victoria, Wellington, 6011 New Zealand
Physical address used from 16 Jun 2014 to 09 Dec 2014
Address #6: 23 Shannon Street, Mount Victoria, Wellington, 6011 New Zealand
Registered & physical address used from 11 Dec 2012 to 16 Jun 2014
Basic Financial info
Total number of Shares: 1500
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Director | Ogle, Sally Jane |
Island Bay Wellington 6023 New Zealand |
11 Dec 2012 - |
Shares Allocation #2 Number of Shares: 750 | |||
Director | Mitchell-anyon, Ben |
Island Bay Wellington 6023 New Zealand |
11 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gittos, Timothy Roger |
, Mt Victoria Wellington 6011 New Zealand |
11 Dec 2012 - 24 Jul 2014 |
Director | Timothy Roger Gittos |
, Mt Victoria Wellington 6011 New Zealand |
11 Dec 2012 - 24 Jul 2014 |
Sally Jane Ogle - Director
Appointment date: 11 Dec 2012
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 02 Aug 2016
Ben Mitchell-anyon - Director
Appointment date: 11 Dec 2012
Address: Bastia Hill, Whanganui, 4500 New Zealand
Address used since 01 Aug 2017
Timothy Roger Gittos - Director (Inactive)
Appointment date: 11 Dec 2012
Termination date: 24 Jul 2014
Address: , Mt Victoria, Wellington, 6011 New Zealand
Address used since 11 Dec 2012
Two Hundred Steps Limited
8b Severn Street
Clockwork Creative Productions Limited
43 Ribble Street
Artsplash Education Trust
16 Severn Street
Sixes And Sevens Limited
10 Severn Street
Bluebelle Cafe Limited
10 Severn Street
Deluxe Holdings Limited
10 Severn Street
Beconcini Architecture Limited
282 Queens Drive
Christie Architecture Limited
3 Thames Street
Greenweaver Architecture Limited
12 Brighton Street
Lynch Building Consultants Limited
2/7 Wye Street
Rausch Limited
8 Farnham Street
Wiredog Architecture Limited
15 Liffey Crescent