Shortcuts

Warren And Mahoney Architects Limited

Type: NZ Limited Company (Ltd)
9429035683735
NZBN
1437879
Company Number
Registered
Company Status
086773317
GST Number
No Abn Number
Australian Business Number
M692120
Industry classification code
Architectural Service
Industry classification description
Current address
254 Montreal Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 13 Nov 2015
254 Montreal Street
Christchurch Central
Christchurch 8013
New Zealand
Postal & office & delivery address used since 10 Mar 2020
139 Pakenham Street West
Auckland Central
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 10 Mar 2020

Warren and Mahoney Architects Limited, a registered company, was registered on 19 Nov 2003. 9429035683735 is the business number it was issued. "Architectural service" (business classification M692120) is how the company is classified. The company has been run by 27 directors: John Edward Coop - an active director whose contract started on 17 Jun 2013,
Blair David Johnston - an active director whose contract started on 17 Jun 2013,
Katherine Margaret Skipper - an active director whose contract started on 01 Apr 2019,
Jonathan Joseph Coote - an active director whose contract started on 01 Apr 2019,
Andrew Soape Tu'inukuafe - an active director whose contract started on 01 Apr 2019.
Last updated on 13 Mar 2024, our data contains detailed information about 1 address: an address for share register at 139 Pakenham Street West, Auckland Central, Auckland, 1010 (types include: other, shareregister).
Warren and Mahoney Architects Limited had been using 16 Southwark Street, Christchurch Central, Christchurch as their registered address up to 13 Nov 2015.
Old names for this company, as we found at BizDb, included: from 19 Nov 2003 to 12 Mar 2009 they were named Warren and Mahoney Limited.
A single entity controls all company shares (exactly 500000 shares) - Warren and Mahoney Limited - located at 1010, Christchurch.

Addresses

Principal place of activity

254 Montreal Street, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 16 Southwark Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 18 Jul 2014 to 13 Nov 2015

Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 09 Nov 2011 to 18 Jul 2014

Address #3: 131 Victoria Street, Christchurch New Zealand

Physical & registered address used from 19 Nov 2003 to 09 Nov 2011

Contact info
64 3 9615926
10 Mar 2020 Phone
annabelle.robb@warrenandmahoney.com
Email
charlotte.moll@warrenandmahoney.com
Email
accounts@warrenandmahoney.com
17 Feb 2021 nzbn-reserved-invoice-email-address-purpose
www.warrenandmahoney.com
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Warren And Mahoney Limited
Shareholder NZBN: 9429035024699
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Roy Shelton Redrup Loroloro
Wellington
Individual Finlay, Graeme Ross Livingstone Charteris Bay
Rd1, Lyttelton
Individual Gregory, William John St Albans
Christchurch
Individual Marshall, Peter Lane Merivale
Christchurch
Individual Barclay, Andrew Lewis Ponsonby
Auckland
Individual Dacombe, Barry John Christchurch 2
Individual Roberts, Ralph Owen Karori
Wellington
Individual Coop, John Edward Ponsonby
Auckland
Individual Morrison, Bren Warrick R D 2
Albany, Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Warren And Mahoney Limited
Name
Ltd
Type
1588412
Ultimate Holding Company Number
NZ
Country of origin
Directors

John Edward Coop - Director

Appointment date: 17 Jun 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Oct 2014


Blair David Johnston - Director

Appointment date: 17 Jun 2013

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 23 Feb 2022

Address: Freeman's Bay, Auckland, 1011 New Zealand

Address used since 01 Mar 2019

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 17 Jun 2013


Katherine Margaret Skipper - Director

Appointment date: 01 Apr 2019

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 01 Apr 2019


Jonathan Joseph Coote - Director

Appointment date: 01 Apr 2019

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Apr 2019


Andrew Soape Tu'inukuafe - Director

Appointment date: 01 Apr 2019

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 01 Apr 2019


Rodney Sampson - Director

Appointment date: 21 Nov 2021

Address: Hutt Central, Lower Hutt, 5011 New Zealand

Address used since 21 Nov 2021


Hayley Kathryn Fisher - Director

Appointment date: 10 Aug 2023

Address: Rd1, Lyttleton, 8971 New Zealand

Address used since 10 Aug 2023


Ian John Adamson - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 10 Aug 2023

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 17 Jun 2013


Graeme Ross Livingston Finlay - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 31 May 2023

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 17 Jun 2013


Peter Lane Marshall - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 20 Nov 2021

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Apr 2014


William John Gregory - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 31 Mar 2019

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 25 Nov 2010


Ralph Owen Roberts - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 31 Mar 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 17 Jun 2013


Andrew Lewis Barclay - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 31 Mar 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Oct 2014


Shannon Anthony Joe - Director (Inactive)

Appointment date: 18 Dec 2015

Termination date: 31 Mar 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 18 Dec 2015


Daryl Michael Maguire - Director (Inactive)

Appointment date: 18 Dec 2015

Termination date: 31 Mar 2019

Address: South Yarra, Melbourne, 3141 Australia

Address used since 25 Feb 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 18 Dec 2015

Address: South Yarra, Melbourne, 3141 Australia

Address used since 25 Jun 2018


Jonathan Paul Hewlett - Director (Inactive)

Appointment date: 18 Dec 2015

Termination date: 31 Mar 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 18 Dec 2015


Margret Anne Blackburn - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 17 Dec 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Jun 2013


Garry Alexander Duncan - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 17 Dec 2015

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 17 Jun 2013


Andrew Lewis Barclay - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 19 Feb 2010

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 19 Oct 2007


Juliet Mary Broad Mckee - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 19 Feb 2010

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Jan 2004


Roy Shelton Redrup Wilson - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 19 Feb 2010

Address: Korokoro, Wellington,

Address used since 17 Sep 2007


John Edward Coop - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 19 Feb 2010

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 16 Mar 2007


Bren Warrick Morrison - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 19 Feb 2010

Address: R D 2, Albany, Auckland,

Address used since 01 Jan 2004


Graeme Ross Livingstone Finlay - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 19 Feb 2010

Address: Charteris Bay, Rd1, Lyttelton,

Address used since 01 Apr 2006


Ralph Owen Roberts - Director (Inactive)

Appointment date: 31 Mar 2008

Termination date: 19 Feb 2010

Address: Karori, Wellington, 6012 New Zealand

Address used since 31 Mar 2008


Garry Alexander Duncan - Director (Inactive)

Appointment date: 19 Nov 2003

Termination date: 31 Mar 2008

Address: Harewood, Christchurch,

Address used since 19 Nov 2003


Barry John Dacombe - Director (Inactive)

Appointment date: 19 Nov 2003

Termination date: 31 Mar 2006

Address: Christchurch 2,

Address used since 19 Nov 2003

Nearby companies

Warren And Mahoney Services Limited
254 Montreal Street

Yamamoto Limited
254 Montreal Street

Gpr Hunter Trustees Limited
254 Montreal Street

Range Capital Limited
254 Montreal Street

K & A Trustees (2005) Limited
254 Montreal Street

Warren And Mahoney Limited
254 Montreal Street

Similar companies

Construction Workshop Limited
5/296 Montreal Street

David Childs Limited
St Elmo Courts

Elevation Architecture Limited
60 Cashel Street

Hogan International No 2 Limited
61 Cambridge Terrace

The Design Office Limited
61 Cambridge Terrace

Warren And Mahoney Technologies Limited
254 Montreal Street