Architects 44 Limited was started on 30 Mar 2011 and issued an NZ business number of 9429031160438. The registered LTD company has been run by 4 directors: James Courteney Nicholas Blackburne - an active director whose contract began on 30 Mar 2011,
Daniel John King - an active director whose contract began on 01 Apr 2011,
Rachael Anne Spriggs - an active director whose contract began on 17 Nov 2021,
Graeme Robert Nicoll - an inactive director whose contract began on 30 Mar 2011 and was terminated on 26 Oct 2018.
As stated in our database (last updated on 13 Mar 2024), the company uses 1 address: 57 Customhouse Street, Gisborne, Gisborne, 4010 (category: registered, other).
Until 25 Feb 2022, Architects 44 Limited had been using 44 Childers Road, Gisborne, Gisborne as their registered address.
A total of 24000 shares are allotted to 6 groups (12 shareholders in total). As far as the first group is concerned, 4000 shares are held by 3 entities, namely:
Spriggs, David Peter (an individual) located at Te Hapara, Gisborne postcode 4010,
Spriggs, Rachael Anne (a director) located at Te Hapara, Gisborne postcode 4010,
Charteris, Sarah Louise (an individual) located at Rd 3, Wairoa postcode 4193.
Another group consists of 1 shareholder, holds 16.67 per cent shares (exactly 4000 shares) and includes
Spriggs, Rachael Anne - located at Te Hapara, Gisborne.
The next share allotment (4000 shares, 16.67%) belongs to 1 entity, namely:
King, Daniel John, located at Wainui, Gisborne (an individual). Architects 44 Limited was categorised as "Architectural service" (business classification M692120).
Previous address
Address #1: 44 Childers Road, Gisborne, Gisborne, 4010 New Zealand
Registered address used from 30 Mar 2011 to 25 Feb 2022
Basic Financial info
Total number of Shares: 24000
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Spriggs, David Peter |
Te Hapara Gisborne 4010 New Zealand |
15 Dec 2021 - |
Director | Spriggs, Rachael Anne |
Te Hapara Gisborne 4010 New Zealand |
15 Dec 2021 - |
Individual | Charteris, Sarah Louise |
Rd 3 Wairoa 4193 New Zealand |
15 Dec 2021 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Director | Spriggs, Rachael Anne |
Te Hapara Gisborne 4010 New Zealand |
15 Dec 2021 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Individual | King, Daniel John |
Wainui Gisborne 4010 New Zealand |
13 Feb 2017 - |
Shares Allocation #4 Number of Shares: 4000 | |||
Individual | Blackburne, James Courteney |
Inner Kaiti Gisborne 4010 New Zealand |
13 Feb 2017 - |
Shares Allocation #5 Number of Shares: 4000 | |||
Individual | King, Julie Catherine Claude Madeline |
Wainui Gisborne 4010 New Zealand |
13 Feb 2017 - |
Individual | Mcfarlane, Mitchell James |
Okitu Gisborne 4010 New Zealand |
26 Mar 2019 - |
Individual | King, Daniel John |
Wainui Gisborne 4010 New Zealand |
13 Feb 2017 - |
Shares Allocation #6 Number of Shares: 4000 | |||
Individual | Blackburne, James Courteney |
Inner Kaiti Gisborne 4010 New Zealand |
13 Feb 2017 - |
Individual | Harding, Richard Mark |
Rd 1 Gisborne 4071 New Zealand |
30 Mar 2011 - |
Individual | Blackburne, Lynda Marie |
Inner Kaiti Gisborne 4010 New Zealand |
13 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | King, Daniel John |
Tamarau Gisborne 4010 New Zealand |
09 May 2012 - 13 Feb 2017 |
Individual | Devonport, Christopher John |
Cnr Lyndon Road East & Warren Street Hastings 4156 New Zealand |
30 Mar 2011 - 27 Feb 2019 |
Individual | King, Julie Catherine Claude Madeline |
Tamarau Gisborne 4010 New Zealand |
09 May 2012 - 13 Feb 2017 |
Director | Blackburne, James Courteney Nicholas |
Whataupoko Gisborne 4010 New Zealand |
30 Mar 2011 - 13 Feb 2017 |
Individual | Blackburne, Lynda Marie |
Whataupoko Gisborne 4010 New Zealand |
30 Mar 2011 - 13 Feb 2017 |
Individual | Nicoll, Graeme Robert |
Whataupoko Gisborne 4010 New Zealand |
30 Mar 2011 - 26 Mar 2019 |
James Courteney Nicholas Blackburne - Director
Appointment date: 30 Mar 2011
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 13 Feb 2017
Daniel John King - Director
Appointment date: 01 Apr 2011
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 13 Feb 2017
Rachael Anne Spriggs - Director
Appointment date: 17 Nov 2021
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 17 Nov 2021
Graeme Robert Nicoll - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 26 Oct 2018
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 30 Mar 2011
A & R Leasing Limited
57 Customhouse Street
Addenbrooke Farming Limited
57 Customhouse Street
Reynolds Farming Limited
57 Customhouse Street
Bain & Sheppard Trustees No.1 Limited
57 Customhouse Street
Mt Florida Station Limited
57 Customhouse Street
Bain & Sheppard Trustees No.2 Limited
57 Customhouse Street
Cilo Architecture Limited
2053 Wharerata Road
Habitat Solutions Limited
15 Salisbury Road
Kingsbeer Architecture Limited
103 Fox Street
Le Roy Healthcare Limited
C/- Fishers
Mode Architecture Limited
125 Harbour Road
Pacific Modern Architecture Limited
57 Customhouse Street