Shortcuts

The Architectural Roofing Company Limited

Type: NZ Limited Company (Ltd)
9429034699126
NZBN
1649481
Company Number
Registered
Company Status
Current address
44 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 17 Mar 2017
Level 2, Kettlewell House, 680 Colombo Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 29 Mar 2019
Level 2, Kettlewell House, 680 Colombo Street
Christchurch Central
Christchurch 8011
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 20 Oct 2020

The Architectural Roofing Company Limited, a registered company, was launched on 22 Jul 2005. 9429034699126 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Marcus Paul Mariu - an active director whose contract began on 22 Jul 2005,
Bruce Russell Gibson - an inactive director whose contract began on 22 Jul 2005 and was terminated on 31 May 2018,
Ian Hector David Mcquarrie - an inactive director whose contract began on 22 Jul 2005 and was terminated on 31 Mar 2014.
Updated on 11 Apr 2024, our data contains detailed information about 1 address: an address for share register at Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (types include: other, records).
The Architectural Roofing Company Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their physical address up until 29 Mar 2019.
Old names for this company, as we established at BizDb, included: from 22 Jul 2005 to 19 Dec 2006 they were called Continuous Roofing South Island Limited.
A total of 120 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 118 shares (98.33%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.83%). Lastly the 3rd share allotment (1 share 0.83%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 27 Mar 2017 to 29 Mar 2019

Address #2: 3 Bevington Street, Avonhead, Christchurch, 8042 New Zealand

Physical address used from 22 Jul 2005 to 27 Mar 2017

Address #3: C/-3 Bevington Street, Christchurch New Zealand

Registered address used from 22 Jul 2005 to 27 Mar 2017

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: October

Annual return last filed: 29 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 118
Entity (NZ Limited Company) Confido Muneris Limited
Shareholder NZBN: 9429046721167
Burnside
Christchurch
8053
New Zealand
Individual Mariu, Marcus Paul Rangiora
Rangiora
7400
New Zealand
Individual Mariu, Leanne Jane Rangiora
Rangiora
7400
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mariu, Leanne Jane Rangiora
Rangiora
7400
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mariu, Marcus Paul Rangiora
Rangiora
7400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibson, Claudia Dorothea Lake Hawea
Wanaka
9382
New Zealand
Individual Mcquarrie, Ian Hector David Christchurch

New Zealand
Individual Gibson, Bruce Russell Lake Hawea
Wanaka
9382
New Zealand
Individual Ramsden, Hamish Sydney Christchurch

New Zealand
Individual Gibson, Claudia Dorothea Rd2 Wanaka

New Zealand
Individual Gibson, Bruce Russell Lake Hawea
Wanaka
9382
New Zealand
Individual Gibson, Bruce Russell Christchurch
Individual Gualter, Warren Seymour Geraldine Rd

New Zealand
Individual Mcquarrie, Tania Marie Christchurch

New Zealand
Directors

Marcus Paul Mariu - Director

Appointment date: 22 Jul 2005

Address: Woodend, 7610 New Zealand

Address used since 06 Oct 2015

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 25 Oct 2017


Bruce Russell Gibson - Director (Inactive)

Appointment date: 22 Jul 2005

Termination date: 31 May 2018

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 06 Oct 2015

Address: Lake Hawea, Wanaka, 9382 New Zealand

Address used since 25 Oct 2017


Ian Hector David Mcquarrie - Director (Inactive)

Appointment date: 22 Jul 2005

Termination date: 31 Mar 2014

Address: Cracroft, Christchurch 8022,

Address used since 15 Sep 2009

Nearby companies

We Built This City Limited
44 Mandeville Street

Chamberlain Agriculture Limited
44 Mandeville Street

Pathway Engineering Limited
44 Mandeville Street

Missfittings Limited
44 Mandeville Street

La Famia Foundation Nz
44 Mandeville Street

Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive