Fabric Architecture Limited was registered on 10 Nov 2010 and issued an NZBN of 9429031315029. This registered LTD company has been run by 1 director, named Mitchell James Coll - an active director whose contract started on 10 Nov 2010.
As stated in our information (updated on 18 Apr 2024), the company registered 3 addresses: 58A Grove Road, Addington, Christchurch, 8011 (physical address),
58A Grove Road, Addington, Christchurch, 8011 (registered address),
58A Grove Road, Addington, Christchurch, 8011 (service address),
402 Madras Street, Christchurch Central, Christchurch, 8013 (postal address) among others.
Up to 28 Jul 2022, Fabric Architecture Limited had been using 443 Colombo Street, Sydenham, Christchurch as their physical address.
BizDb identified old names for the company: from 09 Nov 2010 to 19 Jul 2022 they were named Coll Architecture Limited.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Coll, Mitchell James (a director) located at Christchurch Central, Christchurch postcode 8013.
Then there is a group that consists of 1 shareholder, holds 0.5% shares (exactly 5 shares) and includes
Douglas, Amy Marie - located at Christchurch Central, Christchurch.
The third share allocation (990 shares, 99%) belongs to 3 entities, namely:
Douglas, Amy Marie, located at Christchurch Central, Christchurch (an individual),
Coll, Mitchell James, located at Christchurch Central, Christchurch (a director),
Coll, Rhys Jordan, located at Kirwee (an individual). Fabric Architecture Limited has been classified as "Architectural service" (ANZSIC M692120).
Principal place of activity
17/400 Durham Street, City Centre, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 443 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 08 Jul 2021 to 28 Jul 2022
Address #2: 402 Madras Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 12 Apr 2017 to 08 Jul 2021
Address #3: 17/400 Durham Street, City Centre, Christchurch, 8013 New Zealand
Registered & physical address used from 09 Apr 2014 to 12 Apr 2017
Address #4: 2a 337 Harewood Road, Bishopdale, Christchurch, 8053 New Zealand
Physical address used from 10 May 2011 to 09 Apr 2014
Address #5: 35 Hornsby Street, Bishopdale, Christchurch, 8053 New Zealand
Registered address used from 10 Nov 2010 to 09 Apr 2014
Address #6: 35 Hornsby Street, Bishopdale, Christchurch, 8053 New Zealand
Physical address used from 10 Nov 2010 to 10 May 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Director | Coll, Mitchell James |
Christchurch Central Christchurch 8013 New Zealand |
10 Nov 2010 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Douglas, Amy Marie |
Christchurch Central Christchurch 8013 New Zealand |
09 Nov 2016 - |
Shares Allocation #3 Number of Shares: 990 | |||
Individual | Douglas, Amy Marie |
Christchurch Central Christchurch 8013 New Zealand |
09 Nov 2016 - |
Director | Coll, Mitchell James |
Christchurch Central Christchurch 8013 New Zealand |
10 Nov 2010 - |
Individual | Coll, Rhys Jordan |
Kirwee 7571 New Zealand |
09 Nov 2016 - |
Mitchell James Coll - Director
Appointment date: 10 Nov 2010
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 04 Apr 2017
Tpms (2010) Limited
4/337 Harewood Road
Feutz & Goldsmith Builders (2008) Limited
Unit 2 337 Harewood Road
A R Were Dental Limited
8/337 Harewood Road
Wholesale 4wd Limited
Unit 10, 333 Harewood Road
Yaw Nz Limited
10/333 Harewood Road
Cust Investments Limited
Unit 10, 333 Harewood Road
Geoff Tune Architecture Limited
15 Colesbury Street
Hogan International No 2 Limited
387 Sawyers Arms Road
Kingsbury Architecture Limited
17 Brent Place
Livingstone Design Limited
7 Wayside Avenue
Rico Design & Build Chch Limited
89 Hoani Street
The Design Office Limited
387 Sawyers Arms Road