Shortcuts

Degrenon Architectural Limited

Type: NZ Limited Company (Ltd)
9429033000749
NZBN
2066493
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692120
Industry classification code
Architectural Service
Industry classification description
Current address
12 Acorn Close
Waltham
Christchurch 8023
New Zealand
Other address (Address For Share Register) used since 22 Mar 2017
10 Earl
Waltham
Christchurch 8023
New Zealand
Other address (Address for Records) used since 12 Mar 2018
10 Earl Street
Hillsborough
Christchurch 8022
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 Mar 2018

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.

Addresses

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

Contact info
64 3 3373877
22 Mar 2019 Phone
trevor@dgarchitectural.co.nz
22 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 20
Individual Grenon, Trevor John Hillsborough
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grenon, Jo-anne Kaye St Martins
Christchurch

New Zealand
Individual Galbraith, Helen Anges Aidenfield
Christchurch

New Zealand
Individual Galbraith, Paul Wallace Aidenfield
Christchurch

New Zealand
Directors

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

Nearby companies

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

Similar companies

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