Sur Architecture Limited was started on 23 Oct 2007 and issued an NZBN of 9429033129228. This registered LTD company has been run by 2 directors: Maria Callau - an active director whose contract began on 23 Oct 2007,
Juan Puricelli - an inactive director whose contract began on 23 Oct 2007 and was terminated on 06 Mar 2023.
As stated in our information (updated on 18 Mar 2024), the company registered 1 address: Unit 18/25 Alva St, Dunedin Central, Dunedin, 9016 (type: office, registered).
Until 20 Jul 2021, Sur Architecture Limited had been using 28 Carson Street, Mornington, Dunedin as their registered address.
BizDb found more names used by the company: from 23 Oct 2007 to 17 Dec 2014 they were called Puca Design Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Callau, Maria Fernanda (an individual) located at Dunedin Central, Dunedin postcode 9016. Sur Architecture Limited is categorised as "Architectural service" (ANZSIC M692120).
Principal place of activity
Unit 18/25 Alva St, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 28 Carson Street, Mornington, Dunedin, 9011 New Zealand
Registered & physical address used from 02 Aug 2019 to 20 Jul 2021
Address #2: 34 Cockerell Street, Brockville, Dunedin, 9011 New Zealand
Registered & physical address used from 11 Sep 2018 to 02 Aug 2019
Address #3: 181 Stafford Street, Timaru, 7910 New Zealand
Physical & registered address used from 10 Sep 2013 to 11 Sep 2018
Address #4: 34, Cockerell St,, Brockville, Dunedin, 9011 New Zealand
Physical address used from 26 Sep 2011 to 10 Sep 2013
Address #5: 34, Cockerell St,, Brockville, Dunedin, 9011 New Zealand
Registered address used from 21 Sep 2011 to 10 Sep 2013
Address #6: 34, Cockerell St, Brockville, Dunedin, 9011 New Zealand
Physical address used from 19 Sep 2011 to 26 Sep 2011
Address #7: 34, Cockerell St, Brockville, Dunedin, 9011 New Zealand
Registered address used from 19 Sep 2011 to 21 Sep 2011
Address #8: Unit 3, 111 Balmacewen Rd, Maori Hill, Dunedin New Zealand
Physical & registered address used from 27 Aug 2009 to 19 Sep 2011
Address #9: 41b Melrose St, Roslyn, Dunedin
Physical & registered address used from 02 Sep 2008 to 27 Aug 2009
Address #10: 414 Stuart St, Roslyn, Dunedin
Registered & physical address used from 23 Oct 2007 to 02 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Callau, Maria Fernanda |
Dunedin Central Dunedin 9016 New Zealand |
23 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Puricelli, Juan Ignacio |
Dunedin Central Dunedin 9016 New Zealand |
23 Oct 2007 - 07 Mar 2023 |
Maria Callau - Director
Appointment date: 23 Oct 2007
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 12 Jul 2021
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 25 Jul 2019
Address: Cockerell St, Brockville, Dunedin, 9011 New Zealand
Address used since 19 Sep 2011
Address: Brockville, Dunedin, 9011 New Zealand
Address used since 03 Sep 2018
Juan Puricelli - Director (Inactive)
Appointment date: 23 Oct 2007
Termination date: 06 Mar 2023
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 12 Jul 2021
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 25 Jul 2019
Address: Cockerell St, Brockville, Dunedin, 9011 New Zealand
Address used since 19 Sep 2011
Address: Brockville, Dunedin, 9011 New Zealand
Address used since 03 Sep 2018
New Zealand Beneficiaries Discounting Trust
207 Stafford Street
Mgr Bluff Limited
153 Stafford Street
Bw Trust Management Limited
153 Stafford Street
All Trustees 2015 Limited
153 Stafford Street
Pmc Trust Management 2012 Limited
153 Stafford Street
Timaru Budget Advisory Trust
17 Beswick Street
Designright Architectural Services Limited
26 Canon Street
Designtech Architectural Limited
508 Winchester-geraldine Highway
Idsgn Architecture Limited
197 Selwyn Street
Lime Rock Architecture Limited
24 The Terrace
Moore Architecture Limited
The Vault
Newlove Browning Architects Limited
2nd Floor