Shortcuts

Architekton Building Construction Limited

Type: NZ Limited Company (Ltd)
9429033788050
NZBN
1879050
Company Number
Registered
Company Status
Current address
5 Havelock Road
Havelock North
Havelock North 4130
New Zealand
Registered & physical & service address used since 08 Nov 2017

Architekton Building Construction Limited was launched on 26 Oct 2006 and issued an NZ business identifier of 9429033788050. This registered LTD company has been run by 3 directors: Sharyn Robyn Andrews - an active director whose contract started on 26 Oct 2006,
Brendon Craig Andrews - an active director whose contract started on 26 Oct 2006,
Isaiah Joseph Andrews - an active director whose contract started on 16 Nov 2021.
According to BizDb's data (updated on 20 Apr 2024), the company filed 1 address: 5 Havelock Road, Havelock North, Havelock North, 4130 (types include: registered, physical).
Until 08 Nov 2017, Architekton Building Construction Limited had been using Cnr Eastbourne & Market Streets, Hastings as their registered address.
A total of 120 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Andrews, Isaiah Joseph (a director) located at Rd 2, Hastings postcode 4172.
Another group consists of 1 shareholder, holds 37.5 per cent shares (exactly 45 shares) and includes
Andrews, Sharyn Robyn - located at Hastings.
The next share allocation (45 shares, 37.5%) belongs to 1 entity, namely:
Andrews, Brendon Craig, located at Hastings (an individual).

Addresses

Previous addresses

Address: Cnr Eastbourne & Market Streets, Hastings, 4156 New Zealand

Registered & physical address used from 27 Nov 2014 to 08 Nov 2017

Address: 611 Nelson Street, Hastings, Hastings, 4122 New Zealand

Physical address used from 17 Oct 2013 to 27 Nov 2014

Address: Cnr Eastbourne & Market Streets, Hastings, 4122 New Zealand

Registered address used from 19 Jan 2011 to 27 Nov 2014

Address: 609 St Aubyn Street, Saint Leonards, Hastings, 4120 New Zealand

Physical address used from 19 Jan 2011 to 17 Oct 2013

Address: 402 Hemi Street, Hastings New Zealand

Physical & registered address used from 26 Oct 2006 to 19 Jan 2011

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Director Andrews, Isaiah Joseph Rd 2
Hastings
4172
New Zealand
Shares Allocation #2 Number of Shares: 45
Individual Andrews, Sharyn Robyn Hastings
4178
New Zealand
Shares Allocation #3 Number of Shares: 45
Individual Andrews, Brendon Craig Hastings
4178
New Zealand
Directors

Sharyn Robyn Andrews - Director

Appointment date: 26 Oct 2006

Address: Hastings, 4178 New Zealand

Address used since 06 Oct 2021

Address: Hastings, Hastings, 4122 New Zealand

Address used since 21 Oct 2015

Address: Frimley, Hastings, 4120 New Zealand

Address used since 24 May 2019


Brendon Craig Andrews - Director

Appointment date: 26 Oct 2006

Address: Hastings, 4178 New Zealand

Address used since 06 Oct 2021

Address: Hastings, Hastings, 4122 New Zealand

Address used since 21 Oct 2015

Address: Frimley, Hastings, 4120 New Zealand

Address used since 24 May 2019


Isaiah Joseph Andrews - Director

Appointment date: 16 Nov 2021

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 17 Oct 2022

Address: Mahora, Hastings, 4120 New Zealand

Address used since 16 Nov 2021

Nearby companies

Mapua Coastal Village Limited
5 Havelock Road

Bruce Investments Limited
5 Havelock Road

On Trak Trustee Limited
5 Havelock Road

Dames Limited
5 Havelock Road

Newtons Flat Limited
5 Havelock Road

Wg & Je Chambers Limited
5 Havelock Road