Shortcuts

Macfie Architecture Limited

Type: NZ Limited Company (Ltd)
9429034008157
NZBN
1837802
Company Number
Registered
Company Status
094192420
GST Number
No Abn Number
Australian Business Number
M692120
Industry classification code
Architectural Service
Industry classification description
Current address
3 Devon Lane
Devonport
Auckland 0744
New Zealand
Delivery & office address used since 13 Jul 2020
Po Box 32152
Devonport
Auckland 0744
New Zealand
Postal address used since 13 Jul 2020
3 Devon Lane
Devonport
Auckland 0624
New Zealand
Registered & physical & service address used since 12 Jul 2021

Macfie Architecture Limited, a registered company, was incorporated on 07 Jul 2006. 9429034008157 is the NZ business identifier it was issued. "Architectural service" (ANZSIC M692120) is how the company has been classified. This company has been run by 3 directors: Rebecca Macfie - an active director whose contract started on 05 Aug 2015,
Michael Macfie - an active director whose contract started on 07 Jul 2006 and was terminated on 01 Dec 2016,
Christopher Macfie - an inactive director whose contract started on 01 Jun 2012 and was terminated on 27 Jul 2015.
Updated on 27 Feb 2024, the BizDb data contains detailed information about 5 addresses the company registered, specifically: 3 Devon Lane, Devonport, Auckland, 0624 (postal address),
3 Devon Lane, Devonport, Auckland, 0624 (delivery address),
42 Woodglen Road, Glen Eden, Auckland, 0602 (postal address),
42 Woodglen Road, Glen Eden, Auckland, 0602 (delivery address) among others.
Macfie Architecture Limited had been using 3 Devon Lane, Devonport, Auckland as their physical address up to 12 Jul 2021.
Former names used by the company, as we managed to find at BizDb, included: from 14 Sep 2016 to 30 Aug 2019 they were named Macfie Architectural Design Limited, from 22 Sep 2010 to 14 Sep 2016 they were named Maddesign Limited and from 07 Jul 2006 to 22 Sep 2010 they were named Mx Design Limited.
A single entity controls all company shares (exactly 1 share) - Macfie, Michael - located at 0624, Stanley Point, Auckland.

Addresses

Other active addresses

Address #4: 42 Woodglen Road, Glen Eden, Auckland, 0602 New Zealand

Postal & delivery address used from 27 May 2023

Address #5: 3 Devon Lane, Devonport, Auckland, 0624 New Zealand

Postal & delivery address used from 09 Aug 2023

Principal place of activity

3 Devon Lane, Devonport, Auckland, 0744 New Zealand


Previous addresses

Address #1: 3 Devon Lane, Devonport, Auckland, 0624 New Zealand

Physical & registered address used from 04 Sep 2019 to 12 Jul 2021

Address #2: 44 Kiwi Road, Stanley Point, Auckland, 0624 New Zealand

Registered & physical address used from 11 Jul 2019 to 04 Sep 2019

Address #3: 21 Wilbur Place, Pakuranga Heights, Auckland, 2010 New Zealand

Registered & physical address used from 04 Aug 2015 to 11 Jul 2019

Address #4: 90 Mcdougall Street, Wanaka, Wanaka, 9305 New Zealand

Physical & registered address used from 09 Jul 2014 to 04 Aug 2015

Address #5: 5 Willets Green, Wanaka, 9305 New Zealand

Physical & registered address used from 10 Jul 2012 to 09 Jul 2014

Address #6: 21 Wilbur Place, Pakuranga Heights, Auckland, 2010 New Zealand

Physical & registered address used from 16 Aug 2011 to 10 Jul 2012

Address #7: 5 Willets Green, Wanaka, Central Otago New Zealand

Physical & registered address used from 23 Jul 2008 to 16 Aug 2011

Address #8: 1/25a Carlton Gore Rd, Grafton, Auckland, New Zealand

Physical address used from 22 May 2007 to 23 Jul 2008

Address #9: 1/25a Carlton Gore Rd, Grafton, Auckland

Registered address used from 22 May 2007 to 23 Jul 2008

Address #10: 1/4 Glasgow Terrace, Grafton, Auckland, New Zealand

Physical address used from 15 Sep 2006 to 22 May 2007

Address #11: 1/4 Glasgow Terrace, Grafton, Auckland

Registered address used from 15 Sep 2006 to 22 May 2007

Address #12: 4 Grammar School Rd, Pakuranga, Auckland, New Zealand

Registered & physical address used from 07 Jul 2006 to 15 Sep 2006

Contact info
64 22 1921415
09 Aug 2023
64 22 6346906
27 May 2023
64 9 3796687
03 Jul 2019 Phone
michael@macfiearchitecture.co.nz
09 Aug 2023 nzbn-reserved-invoice-email-address-purpose
Rebeccamacfie21@gmail.com
27 May 2023 nzbn-reserved-invoice-email-address-purpose
michael@macfiearchitecture.co.nz
13 Jul 2020 Email
www.macfiarchitecture.co.nz
13 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: July

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Macfie, Michael Stanley Point
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macfie, Michael Pakuranga Heights
Auckland
2010
New Zealand
Directors

Rebecca Macfie - Director

Appointment date: 05 Aug 2015

Address: Stanley Point, Auckland, 0604 New Zealand

Address used since 17 May 2019

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 17 May 2019

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 05 Aug 2015

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 03 Jul 2019


Michael Macfie - Director

Appointment date: 07 Jul 2006

Termination date: 01 Dec 2016

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 03 Jul 2019

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 27 Jul 2015


Christopher Macfie - Director (Inactive)

Appointment date: 01 Jun 2012

Termination date: 27 Jul 2015

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Jul 2014

Nearby companies
Similar companies

Andesite Architects Limited
142 Fisher Parade

Chris Tate Architecture Limited
106 Fisher Parade

Prodesigners Architects Limited
298 Pakuranga Road

Sketch Architecture Limited
Shop 4, 2 Johns Lane

Studio 22 Limited
140 Ennis Avenue

Sunnyhill Consultants Limited
5 Fielding Crescent