Architecture Hdt Limited, a registered company, was started on 03 Feb 2010. 9429031675598 is the NZ business identifier it was issued. This company has been managed by 5 directors: Geoffrey Robert Glynan - an active director whose contract started on 01 Apr 2010,
Mark Bates - an active director whose contract started on 01 Apr 2010,
Michael John Davies - an inactive director whose contract started on 01 Apr 2010 and was terminated on 31 Aug 2020,
Erin Alan Tennent - an inactive director whose contract started on 01 Apr 2010 and was terminated on 06 Aug 2013,
Matthew James Underwood - an inactive director whose contract started on 03 Feb 2010 and was terminated on 01 Apr 2010.
Last updated on 22 Apr 2024, our database contains detailed information about 3 addresses the company uses, specifically: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 (registered address),
Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 (physical address),
Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 (service address),
Level 2, The Woolstore Building, 258 Thorndon Quay, Wellington, 6011 (registered address) among others.
Architecture Hdt Limited had been using Level 2, 24 Johnston Street, Wellington Central, Wellington as their registered address up to 13 Aug 2020.
Other names used by the company, as we found at BizDb, included: from 03 Feb 2010 to 30 Mar 2010 they were called Dodge Viper 10001 Limited.
A total of 10000 shares are allotted to 20 shareholders (10 groups). The first group consists of 399 shares (3.99 per cent) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 250 shares (2.5 per cent). Lastly there is the third share allotment (250 shares 2.5 per cent) made up of 3 entities.
Previous addresses
Address #1: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 13 Sep 2017 to 13 Aug 2020
Address #2: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 13 Sep 2017 to 12 Feb 2021
Address #3: Level 6, 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 02 Jun 2016 to 13 Sep 2017
Address #4: Level 5 203-209, Willis Street, Wellington, 6142 New Zealand
Registered & physical address used from 21 May 2014 to 02 Jun 2016
Address #5: Level 2, Thorndon Rise, 95 Molesworth Street, Thorndon, Wellington, 6011 New Zealand
Registered & physical address used from 20 Jun 2013 to 21 May 2014
Address #6: C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington 6011 New Zealand
Registered & physical address used from 03 Feb 2010 to 20 Jun 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 399 | |||
Entity (NZ Limited Company) | Blackbriar Limited Shareholder NZBN: 9429050994458 |
Wellington Central Wellington 6011 New Zealand |
31 Jan 2023 - |
Individual | Wheatley, Andrew James |
Island Bay Wellington 6023 New Zealand |
09 Jul 2018 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Nelson, Ian Paul |
Hospital Hill Napier 4110 New Zealand |
14 Sep 2016 - |
Entity (NZ Limited Company) | Mk Wellington Trustee Company Limited Shareholder NZBN: 9429033792644 |
Wellington Central Wellington 6011 New Zealand |
14 Sep 2016 - |
Individual | Nelson, Sarah Janet Mcdonald Counsell |
Hospital Hill Napier 4110 New Zealand |
14 Sep 2016 - |
Shares Allocation #3 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Family And Property Law Trustees Limited Shareholder NZBN: 9429033347448 |
Wellington New Zealand |
14 Sep 2016 - |
Individual | Thompson-gray, Tracey Margaret |
Bluff Hill Napier 4110 New Zealand |
14 Sep 2016 - |
Individual | Thompson-gray, Shaun Raymond |
Bluff Hill Napier 4110 New Zealand |
14 Sep 2016 - |
Shares Allocation #4 Number of Shares: 4399 | |||
Individual | Trevelyan, Jennifer Ruth |
Khandallah Wellington 6035 New Zealand |
23 Aug 2010 - |
Individual | Glynan, Geoffrey Robert |
Khandallah Wellington 6035 New Zealand |
23 Aug 2010 - |
Individual | Trevelyan, Lucy Marama |
Khandallah Wellington 6035 New Zealand |
23 Aug 2010 - |
Shares Allocation #5 Number of Shares: 4399 | |||
Individual | Bates, Mark |
Seatoun Wellington 6022 New Zealand |
23 Aug 2010 - |
Individual | Smith, Jacqueline Anne |
Seatoun Wellington 6022 New Zealand |
23 Aug 2010 - |
Individual | Collure, Nishani |
Seatoun Wellington 6022 New Zealand |
23 Aug 2010 - |
Shares Allocation #6 Number of Shares: 299 | |||
Individual | Davies, Michael John |
Plimmerton Porirua 5026 New Zealand |
31 Mar 2010 - |
Individual | Davies, Jan Daphne |
Plimmerton Porirua 5026 New Zealand |
31 Mar 2010 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Glynan, Geoffrey Robert |
Khandallah Wellington 6035 New Zealand |
23 Aug 2010 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Bates, Mark |
Seatoun Wellington 6022 New Zealand |
23 Aug 2010 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Davies, Michael John |
Plimmerton Porirua 5026 New Zealand |
31 Mar 2010 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Wheatley, Andrew James |
Island Bay Wellington 6023 New Zealand |
09 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | James, Kathryn Dawn |
Strathmore Park Wellington 6022 New Zealand |
09 Jul 2018 - 31 Jan 2023 |
Individual | James, Kathryn Dawn |
Strathmore Park Wellington 6022 New Zealand |
09 Jul 2018 - 31 Jan 2023 |
Individual | James, Kathryn Dawn |
Strathmore Park Wellington 6022 New Zealand |
09 Jul 2018 - 31 Jan 2023 |
Entity | Kyc Nominees Limited Shareholder NZBN: 9429035028925 Company Number: 1587700 |
03 Feb 2010 - 27 Jun 2010 | |
Entity | Kyc Nominees Limited Shareholder NZBN: 9429035028925 Company Number: 1587700 |
03 Feb 2010 - 27 Jun 2010 | |
Individual | Tennent, Leonie Gail |
Seatoun Wellington 6022 New Zealand |
31 Mar 2010 - 06 Aug 2013 |
Individual | Tennent, Erin Alan |
Seatoun Wellington 6022 New Zealand |
31 Mar 2010 - 06 Aug 2013 |
Geoffrey Robert Glynan - Director
Appointment date: 01 Apr 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 25 Feb 2016
Mark Bates - Director
Appointment date: 01 Apr 2010
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 25 Feb 2016
Michael John Davies - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 31 Aug 2020
Address: Plimmerton, Wellington, 5026 New Zealand
Address used since 25 Feb 2016
Erin Alan Tennent - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 06 Aug 2013
Address: Seatoun, Wellington,
Address used since 01 Apr 2010
Matthew James Underwood - Director (Inactive)
Appointment date: 03 Feb 2010
Termination date: 01 Apr 2010
Address: 1 Grant Road, Thorndon, Wellington 6011,
Address used since 03 Feb 2010
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street