Wilkie & Bruce Registered Architects Limited was started on 24 Sep 2008 and issued a business number of 9429032562606. The registered LTD company has been run by 4 directors: Anthony John Hoare - an active director whose contract began on 29 Oct 2009,
Hamish David Peddie - an active director whose contract began on 10 Oct 2019,
Malcolm Alexander Bruce - an inactive director whose contract began on 24 Sep 2008 and was terminated on 01 Apr 2023,
Alun Trevor Wilkie - an inactive director whose contract began on 24 Sep 2008 and was terminated on 29 Apr 2016.
According to our information (last updated on 19 Apr 2024), this company uses 3 addresses: 287-293 Durham Street, Christchurch, 8013 (physical address),
287-293 Durham Street, Christchurch, 8013 (service address),
287-293 Durham Street, Christchurch, 8013 (registered address),
Po Box 25141, City East, Christchurch, 8141 (postal address) among others.
Up to 22 Jun 2020, Wilkie & Bruce Registered Architects Limited had been using Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch as their registered address.
A total of 3000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1050 shares are held by 1 entity, namely:
Peddie, Hamish David (a director) located at Cashmere, Christchurch postcode 8022.
The 2nd group consists of 1 shareholder, holds 65 per cent shares (exactly 1950 shares) and includes
Hoare, Anthony John - located at Mount Pleasant, Christchurch. Wilkie & Bruce Registered Architects Limited was categorised as "Architect" (business classification M692110).
Principal place of activity
Level 2, The Piano, 156 Armagh Street, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Dec 2015 to 22 Jun 2020
Address #2: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 Sep 2012 to 17 Dec 2015
Address #3: Midgley Partners, 1/243 Blenheim Road, Christchurch, 8041 New Zealand
Registered & physical address used from 19 Oct 2011 to 13 Sep 2012
Address #4: Midgley Partners, 90 Armagh Street, Christchurch New Zealand
Registered & physical address used from 24 Sep 2008 to 19 Oct 2011
Basic Financial info
Total number of Shares: 3000
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1050 | |||
Director | Peddie, Hamish David |
Cashmere Christchurch 8022 New Zealand |
11 Oct 2019 - |
Shares Allocation #2 Number of Shares: 1950 | |||
Individual | Hoare, Anthony John |
Mount Pleasant Christchurch 8081 New Zealand |
29 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bruce, Malcolm Alexander |
Christchurch Central Christchurch 8013 New Zealand |
24 Sep 2008 - 18 Apr 2023 |
Individual | Bruce, Malcolm Alexander |
Saint Albans Christchurch 8014 New Zealand |
24 Sep 2008 - 18 Apr 2023 |
Individual | Bruce, Malcolm Alexander |
Saint Albans Christchurch 8014 New Zealand |
24 Sep 2008 - 18 Apr 2023 |
Individual | Bruce, Malcolm Alexander |
Saint Albans Christchurch 8014 New Zealand |
24 Sep 2008 - 18 Apr 2023 |
Individual | Bruce, Malcolm Alexander |
Saint Albans Christchurch 8014 New Zealand |
24 Sep 2008 - 18 Apr 2023 |
Individual | Bruce, Malcolm Alexander |
Christchurch Central Christchurch 8013 New Zealand |
24 Sep 2008 - 18 Apr 2023 |
Individual | Wilkie, Alun Trevor |
Merivale Christchurch 8014 New Zealand |
24 Sep 2008 - 27 Sep 2017 |
Anthony John Hoare - Director
Appointment date: 29 Oct 2009
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 27 Sep 2017
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 22 Sep 2014
Hamish David Peddie - Director
Appointment date: 10 Oct 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 10 Oct 2019
Malcolm Alexander Bruce - Director (Inactive)
Appointment date: 24 Sep 2008
Termination date: 01 Apr 2023
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 26 Apr 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 08 May 2015
Alun Trevor Wilkie - Director (Inactive)
Appointment date: 24 Sep 2008
Termination date: 29 Apr 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 29 Oct 2009
Nova Event Management Limited
Unit 2, 71 Gloucester Street
Nova Fence Hire Limited
Unit 2, 71 Gloucester Street
J And A Smith Holdings Limited
Unit 2, 71 Gloucester Street
Nova Freight & Logistics Limited
Unit 2, 71 Gloucester Street
Te Ata O TŪ Consulting Tapui Limited
Unit 2, 71 Gloucester Street
Moa Organics Limited
Unit 2, 71 Gloucester Street
Baldasso Cortese Pty Limited
189 Montreal Street
Charles R Thomas And Associates Limited
1/9 Cranmer Square
Ikon Architects Limited
60 Cashel Street
Panthera Architecture Limited
52 Cashel Street
Studio Antoniou Limited
141 Cambridge Terrace
Wood Murphy Associates Limited
Unit 7 48 Chester St West