Cornthwaite Architects Limited, a registered company, was started on 30 Sep 2003. 9429035740360 is the NZBN it was issued. "Architect" (ANZSIC M692110) is how the company is categorised. The company has been run by 1 director, named John Richard Cornthwaite - an active director whose contract began on 30 Sep 2003.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: 2/1A Castor Bay Road, Castor Bay, Auckland, 0620 (category: registered, physical).
Cornthwaite Architects Limited had been using 2/1 Castor Bay Road, Castor Bay, Auckland as their physical address up to 11 Mar 2015.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 96 shares (96 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 2 shares (2 per cent). Finally there is the third share allotment (2 shares 2 per cent) made up of 1 entity.
Principal place of activity
2/1a Castor Bay Road, Castor Bay, Auckland, 0620 New Zealand
Previous addresses
Address #1: 2/1 Castor Bay Road, Castor Bay, Auckland, 0620 New Zealand
Physical & registered address used from 20 Mar 2014 to 11 Mar 2015
Address #2: 66a Beach Haven Road, Beach Haven, Auckland, 0626 New Zealand
Registered & physical address used from 15 Mar 2011 to 20 Mar 2014
Address #3: 8 Penning Road, Castor Bay, Auckland 0620 New Zealand
Physical & registered address used from 23 Mar 2010 to 15 Mar 2011
Address #4: 20 Maritime Terrace, Birkenhead Point, Auckland 0626
Registered address used from 07 Apr 2009 to 23 Mar 2010
Address #5: Cornthwaite Architects Limited, 20 Maritime Terrace, Birkenhead Point, Auckland 0626
Physical address used from 07 Apr 2009 to 07 Apr 2009
Address #6: 20 Maritime Terrace, Birkenhead Point, Auckland 0626
Physical address used from 07 Apr 2009 to 07 Apr 2009
Address #7: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland
Physical & registered address used from 08 Apr 2008 to 07 Apr 2009
Address #8: Bkr Walker Wayland Limited, Level 7, 53 Fort Street, Auckland
Registered & physical address used from 10 Apr 2007 to 08 Apr 2008
Address #9: C/-bkr Walker Wayland, Level 8, 53 Fort Street, Auckland
Registered & physical address used from 02 May 2006 to 10 Apr 2007
Address #10: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland
Registered & physical address used from 17 Dec 2004 to 02 May 2006
Address #11: C/o Hwi Ltd, The Carlton Centre, 100, Carlton Gore Rd, Newmarket, Auckland
Registered & physical address used from 30 Sep 2003 to 17 Dec 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 96 | |||
Individual | Cornthwaite, Patricia Jayne |
Castor Bay North Shore City 0620 New Zealand |
17 Sep 2004 - |
Individual | Cornthwaite, John Richard |
Castor Bay North Shore City 0620 New Zealand |
17 Sep 2004 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Cornthwaite, John Richard |
Castor Bay North Shore City 0620 New Zealand |
17 Sep 2004 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Cornthwaite, Patricia Jayne |
Castor Bay North Shore City 0620 New Zealand |
17 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cornthwaite, John Richard |
Birkenhead Point Auckland |
30 Sep 2003 - 17 Sep 2004 |
Individual | Cornthwaite, Patricia Jayne |
Birkenhead Point Auckland |
30 Sep 2003 - 27 Jun 2010 |
John Richard Cornthwaite - Director
Appointment date: 30 Sep 2003
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 05 Mar 2014
Star Refrigeration & Air Conditioning Limited
Flat 3, 1a Castor Bay Road
International Business Management Limited
Unit 2, 175 East Coast Road
Cotswold Management Limited
7 Castor Bay Road
Holistic Midwife Limited
183 East Coast Road
Fox And Pheasant Limited
183 East Coast Road
Saaken Limited
1 Bramar Rd
Allan Taylor Architects Limited
179a Archers Road
Cj Architects Limited
31 Channel View Road
Glyn Bilkey Architects Limited
100a Beach Road
Opa Architects Limited
45 Sycamore Drive
The Designfire Architects And Engineers Limited
Unit 10 / 326 Sunset Road
Won Architecture Limited
4/81 Shakespear Rd