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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Macfie, Michael |
Stanley Point Auckland 0624 New Zealand |
07 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macfie, Michael |
Pakuranga Heights Auckland 2010 New Zealand |
07 Jul 2006 - 27 May 2023 |
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
Macky Fluvial Consulting Limited
33 Glenmore Road
Eighteen Degree Limited
41 Glenmore Road
David James Martell & Children Investments Limited
41a Glenmore Rd
Trusty Painting Limited
2/210 Pakuranga Road
2 Silvas Limited
11 Meadway
Bigwood Architects Limited
9 Meadway
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