Buck Architects Limited was launched on 28 Mar 2012 and issued a number of 9429030736764. The registered LTD company has been run by 3 directors: Denissa Hora - an active director whose contract started on 28 Mar 2012,
John Mark Barrett - an active director whose contract started on 28 Mar 2012,
Roger Anthony Buck - an inactive director whose contract started on 28 Mar 2012 and was terminated on 10 Feb 2017.
As stated in the BizDb database (last updated on 03 Apr 2024), this company registered 2 addresses: 4 Ranui Crescent, Rd 1, Diamond Harbour, 8971 (physical address),
4 Ranui Crescent, Rd 1, Diamond Harbour, 8971 (registered address),
4 Ranui Crescent, Rd 1, Diamond Harbour, 8971 (service address),
Po Box 1232, Christchurch, Christchurch, 8140 (postal address) among others.
Up until 06 Jan 2020, Buck Architects Limited had been using 25 Cascade Place, Sumner, Christchurch as their physical address.
A total of 300 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 150 shares are held by 1 entity, namely:
Hora, Denissa (a director) located at Rd 1, Lyttelton postcode 8971.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 150 shares) and includes
Barrett, John Mark - located at Saint Albans, Christchurch. Buck Architects Limited was classified as "Architect" (business classification M692110).
Previous address
Address #1: 25 Cascade Place, Sumner, Christchurch, 8081 New Zealand
Physical & registered address used from 28 Mar 2012 to 06 Jan 2020
Basic Financial info
Total number of Shares: 300
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Director | Hora, Denissa |
Rd 1 Lyttelton 8971 New Zealand |
28 Mar 2012 - |
Shares Allocation #2 Number of Shares: 150 | |||
Director | Barrett, John Mark |
Saint Albans Christchurch 8014 New Zealand |
28 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Roger Anthony Buck |
Clifton Christchurch 8081 New Zealand |
28 Mar 2012 - 14 Feb 2017 |
Individual | Buck, Roger Anthony |
Clifton Christchurch 8081 New Zealand |
28 Mar 2012 - 14 Feb 2017 |
Denissa Hora - Director
Appointment date: 28 Mar 2012
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 28 Mar 2012
John Mark Barrett - Director
Appointment date: 28 Mar 2012
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 28 Mar 2012
Roger Anthony Buck - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 10 Feb 2017
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 28 Mar 2012
Vector Consulting Limited
25 Cascade Place
Y & P Education Limited
116 Sumnervale Drive
Rossiter Rentals Limited
20 Cascade Place
Community Patrol City To Sumner Charitable Trust Incorporated
18 Cascade Place
A Osborne Limited
2 Cascade Place
Cotopaxi Investments Limited
2 Cascade Place
Amco Limited
Unit 6b
Brita Corbett Architect Limited
22 Exeter Street
Charles R Thomas And Associates Limited
41 Holliss Avenue
Jha Limited
18 Holliss Avenue
Solarchitect Limited
61 Grange Street
Studio Sandland Limited
15a Reeves Road