Degrenon Architectural Limited, a registered company, was launched on 21 Dec 2007. 9429033000749 is the NZ business identifier it was issued. "Architectural service" (business classification M692120) is how the company is classified. This company has been supervised by 4 directors: Trevor John Grenon - an active director whose contract started on 21 Dec 2007,
Helen Anges Galbraith - an inactive director whose contract started on 21 Dec 2007 and was terminated on 11 Feb 2011,
Jo-Anne Kaye Grenon - an inactive director whose contract started on 21 Dec 2007 and was terminated on 11 Feb 2011,
Paul Wallace Galbraith - an inactive director whose contract started on 21 Dec 2007 and was terminated on 01 Feb 2008.
Last updated on 24 Feb 2024, our data contains detailed information about 6 addresses the company uses, specifically: 10 Earl Street, Hillsborough, Christchurch, 8022 (postal address),
10 Earl Street, Hillsborough, Christchurch, 8022 (office address),
10 Earl Street, Hillsborough, Christchurch, 8022 (delivery address),
10 Earl Street, Hillsborough, Christchurch, 8022 (other address) among others.
Degrenon Architectural Limited had been using 12 Acorn Close, Waltham, Christchurch as their registered address up until 20 Mar 2018.
Past names for the company, as we established at BizDb, included: from 21 Dec 2007 to 20 Dec 2011 they were named Circulo Developments Limited.
One entity controls all company shares (exactly 20 shares) - Grenon, Trevor John - located at 8022, Hillsborough, Christchurch.
Other active addresses
Address #4: 10 Earl Street, Hillsborough, Christchurch, 8022 New Zealand
Registered & physical & service address used from 20 Mar 2018
Address #5: 10 Earl Street, Hillsborough, Christchurch, 8022 New Zealand
Other (Address for Records) & records address (Address for Records) used from 22 Mar 2019
Address #6: 10 Earl Street, Hillsborough, Christchurch, 8022 New Zealand
Postal & office & delivery address used from 30 Mar 2020
Principal place of activity
10 Earl Street, Hillsborough, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 12 Acorn Close, Waltham, Christchurch, 8023 New Zealand
Registered & physical address used from 30 Mar 2017 to 20 Mar 2018
Address #2: 37 Prossers Road, Saint Martins, Christchurch, 8022 New Zealand
Physical & registered address used from 30 Apr 2010 to 30 Mar 2017
Address #3: 37 Prossers Road, St Martins, Christchurch
Registered & physical address used from 21 Dec 2007 to 30 Apr 2010
Basic Financial info
Total number of Shares: 20
Annual return filing month: March
Annual return last filed: 15 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20 | |||
Individual | Grenon, Trevor John |
Hillsborough Christchurch 8022 New Zealand |
21 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grenon, Jo-anne Kaye |
St Martins Christchurch New Zealand |
21 Dec 2007 - 11 Feb 2011 |
Individual | Galbraith, Helen Anges |
Aidenfield Christchurch New Zealand |
21 Dec 2007 - 11 Feb 2011 |
Individual | Galbraith, Paul Wallace |
Aidenfield Christchurch New Zealand |
21 Dec 2007 - 11 Feb 2011 |
Trevor John Grenon - Director
Appointment date: 21 Dec 2007
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 12 Mar 2018
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 22 Mar 2017
Helen Anges Galbraith - Director (Inactive)
Appointment date: 21 Dec 2007
Termination date: 11 Feb 2011
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 23 Apr 2010
Jo-anne Kaye Grenon - Director (Inactive)
Appointment date: 21 Dec 2007
Termination date: 11 Feb 2011
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 23 Apr 2010
Paul Wallace Galbraith - Director (Inactive)
Appointment date: 21 Dec 2007
Termination date: 01 Feb 2008
Address: Aidenfield, Christchurch, New Zealand
Address used since 21 Dec 2007
Syncom Services Limited
212 Opawa Road
Ahoy Consulting Limited
44 Ford Road
Soundstore Limited
57 Grange Street
Prosound Limited
57 Grange Street
Water Qual Limited
14 Grange Street
Relentless Growth Limited
75 Grange Street
Detail Consultancy Limited
1 Lascelles Street
F 3 Design Limited
6 Alderson Avenue
Fuse Architecture Limited
15 Gamblins Road
Holistic House Design Limited
235 Fifield Terrace
Lonsdale Architectural Limited
Unit 6, 3 Garlands Road, The Tannery
Plus New Zealand Management Limited
Unit 4, 201 Opawa Road