Fabricate Architecture Limited was incorporated on 01 Jun 2012 and issued a business number of 9429030675988. The registered LTD company has been managed by 3 directors: Hamish Brett Stirrat - an active director whose contract began on 01 Jun 2012,
Richard Graeme Pearce - an inactive director whose contract began on 01 Jun 2012 and was terminated on 02 May 2016,
Jeremy Matthew Chapman - an inactive director whose contract began on 01 Jun 2012 and was terminated on 01 Jul 2012.
As stated in our information (last updated on 18 Apr 2024), this company registered 1 address: 21 Haimona Street, Dargaville, Dargaville, 0310 (category: registered, physical).
Up until 14 Jun 2022, Fabricate Architecture Limited had been using 7 Gundry Street, Auckland Central, Auckland as their registered address.
BizDb found more names used by this company: from 07 May 2012 to 02 Jul 2012 they were named Chapmanpearcestirrat Limited.
A total of 300 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 150 shares are held by 1 entity, namely:
Stirrat, Hamish Brett (a director) located at Dargaville, Dargaville postcode 0310. Fabricate Architecture Limited is classified as "Architectural service" (business classification M692120).
Previous addresses
Address: 7 Gundry Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 04 Aug 2017 to 14 Jun 2022
Address: 188b Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 14 Sep 2015 to 04 Aug 2017
Address: Shop 3, 179 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 02 Jul 2014 to 14 Sep 2015
Address: Shop 3, 179 Ponsonby Rd, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 08 Apr 2014 to 14 Sep 2015
Address: 8 Couldry Street, Eden Terrace, Auckland, 1021 New Zealand
Physical address used from 01 Jun 2012 to 08 Apr 2014
Address: 8 Couldry Street, Eden Terrace, Auckland, 1021 New Zealand
Registered address used from 01 Jun 2012 to 02 Jul 2014
Basic Financial info
Total number of Shares: 300
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Director | Stirrat, Hamish Brett |
Dargaville Dargaville 0310 New Zealand |
01 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Jeremy Matthew |
Northcote Point Auckland 0627 New Zealand |
01 Jun 2012 - 18 Jul 2012 |
Director | Jeremy Matthew Chapman |
Northcote Point Auckland 0627 New Zealand |
01 Jun 2012 - 18 Jul 2012 |
Director | Richard Graeme Pearce |
Laingholm Auckland 0604 New Zealand |
01 Jun 2012 - 02 May 2016 |
Individual | Pearce, Richard Graeme |
Laingholm Auckland 0604 New Zealand |
01 Jun 2012 - 02 May 2016 |
Hamish Brett Stirrat - Director
Appointment date: 01 Jun 2012
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Jan 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jun 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Sep 2015
Richard Graeme Pearce - Director (Inactive)
Appointment date: 01 Jun 2012
Termination date: 02 May 2016
Address: Laingholm, Auckland, 0604 New Zealand
Jeremy Matthew Chapman - Director (Inactive)
Appointment date: 01 Jun 2012
Termination date: 01 Jul 2012
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Jun 2012
Spinoff Limited
Unito/ 33charlotte Street
Integrated Personal Training Limited
33q Charlotte Street
Interzone Holdings Nz Limited
1 Couldry Street
Sonic Gold Holdings Limited
1 Couldry Street
Aardvark Excavators Limited
1 Couldry Street
Hayes Asset Management Limited
41 Charlotte Street
Absm Holdings Limited
57 Mt Eden Road
Archifact - Architecture & Conservation Limited
64 Khyber Pass Road
C & C Building Design Limited
Level 2
Lumenworks Limited
96 New North Road
Milieu Architecture And Design Limited
Flat 31, 3 Akiraho Street
Peter Mckay Architecture Limited
Level 2