Shortcuts

Architecture Hdt Limited

Type: NZ Limited Company (Ltd)
9429031675598
NZBN
2399000
Company Number
Registered
Company Status
Current address
Level 2, The Woolstore Building
258 Thorndon Quay
Wellington 6011
New Zealand
Registered address used since 13 Aug 2020
Level 2, 24 Johnston Street
Wellington Central
Wellington 6011
New Zealand
Service & physical address used since 12 Feb 2021
Level 2, 24 Johnston Street
Wellington Central
Wellington 6011
New Zealand
Registered address used since 02 Mar 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 399
Entity (NZ Limited Company) Blackbriar Limited
Shareholder NZBN: 9429050994458
Wellington Central
Wellington
6011
New Zealand
Individual Wheatley, Andrew James Island Bay
Wellington
6023
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Nelson, Ian Paul Hospital Hill
Napier
4110
New Zealand
Entity (NZ Limited Company) Mk Wellington Trustee Company Limited
Shareholder NZBN: 9429033792644
Wellington Central
Wellington
6011
New Zealand
Individual Nelson, Sarah Janet Mcdonald Counsell Hospital Hill
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 250
Entity (NZ Limited Company) Family And Property Law Trustees Limited
Shareholder NZBN: 9429033347448
Wellington

New Zealand
Individual Thompson-gray, Tracey Margaret Bluff Hill
Napier
4110
New Zealand
Individual Thompson-gray, Shaun Raymond Bluff Hill
Napier
4110
New Zealand
Shares Allocation #4 Number of Shares: 4399
Individual Trevelyan, Jennifer Ruth Khandallah
Wellington
6035
New Zealand
Individual Glynan, Geoffrey Robert Khandallah
Wellington
6035
New Zealand
Individual Trevelyan, Lucy Marama Khandallah
Wellington
6035
New Zealand
Shares Allocation #5 Number of Shares: 4399
Individual Bates, Mark Seatoun
Wellington
6022
New Zealand
Individual Smith, Jacqueline Anne Seatoun
Wellington
6022
New Zealand
Individual Collure, Nishani Seatoun
Wellington
6022
New Zealand
Shares Allocation #6 Number of Shares: 299
Individual Davies, Michael John Plimmerton
Porirua 5026

New Zealand
Individual Davies, Jan Daphne Plimmerton
Porirua 5026

New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Glynan, Geoffrey Robert Khandallah
Wellington
6035
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Bates, Mark Seatoun
Wellington
6022
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Davies, Michael John Plimmerton
Porirua 5026

New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Wheatley, Andrew James Island Bay
Wellington
6023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual James, Kathryn Dawn Strathmore Park
Wellington
6022
New Zealand
Individual James, Kathryn Dawn Strathmore Park
Wellington
6022
New Zealand
Individual James, Kathryn Dawn Strathmore Park
Wellington
6022
New Zealand
Entity Kyc Nominees Limited
Shareholder NZBN: 9429035028925
Company Number: 1587700
Entity Kyc Nominees Limited
Shareholder NZBN: 9429035028925
Company Number: 1587700
Individual Tennent, Leonie Gail Seatoun
Wellington 6022

New Zealand
Individual Tennent, Erin Alan Seatoun
Wellington 6022

New Zealand
Directors

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

Nearby companies

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