Main 4 Architects Limited, a registered company, was launched on 23 Sep 2003. 9429035755678 is the New Zealand Business Number it was issued. "Architect" (ANZSIC M692110) is how the company has been categorised. The company has been supervised by 2 directors: Susan Mary Howell - an active director whose contract started on 23 Sep 2003,
Christopher Rex Howell - an active director whose contract started on 23 Sep 2003.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 5 addresses this company registered, specifically: 47 Norfolk Street, Regent, Whangarei, 0112 (registered address),
47 Norfolk Street, Whangarei, 0112 (office address),
47 Norfolk Street, Whangarei, 0112 (delivery address),
Po Box 300, Whangarei, 0140 (postal address) among others.
Main 4 Architects Limited had been using 47 Norfolk Street, Whangarei as their physical address up to 27 May 2013.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 340 shares (34%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 330 shares (33%). Finally the next share allocation (330 shares 33%) made up of 1 entity.
Other active addresses
Address #4: Po Box 300, Whangarei, 0140 New Zealand
Postal address used from 01 May 2021
Address #5: 47 Norfolk Street, Regent, Whangarei, 0112 New Zealand
Registered address used from 08 Jun 2022
Principal place of activity
47 Norfolk Street, Whangarei, 0112 New Zealand
Previous addresses
Address #1: 47 Norfolk Street, Whangarei, 0140 New Zealand
Physical address used from 19 May 2011 to 27 May 2013
Address #2: 41 Caitlins Lane, Maunu, Whangarei, 0110 New Zealand
Registered address used from 19 May 2011 to 08 Jun 2022
Address #3: 47 Norfolk Street, Whangarei 0110 New Zealand
Physical address used from 24 May 2010 to 19 May 2011
Address #4: 41 Caitlins Lane, Whangarei 0179 New Zealand
Registered address used from 24 May 2010 to 19 May 2011
Address #5: 41 Caitlins Lane, Rd 9 Whangarei
Registered address used from 24 May 2006 to 24 May 2010
Address #6: 47 Norfolk St, Whangarei
Physical address used from 24 May 2006 to 24 May 2010
Address #7: 15 Norfolk Street, Whangarei
Registered & physical address used from 16 Sep 2005 to 24 May 2006
Address #8: 47 Norfolk St, Whangarei
Physical address used from 19 May 2005 to 16 Sep 2005
Address #9: 41 Caitlins Lane, Rd9, Whangarei
Registered address used from 19 May 2005 to 16 Sep 2005
Address #10: Cnr Norfolk & Grey Street, Whangarei
Registered address used from 13 Oct 2004 to 19 May 2005
Address #11: Cnr Norfolk & Grey Street, Whangrei
Physical address used from 13 Oct 2004 to 19 May 2005
Address #12: 98 Ngahere Drive, Maunu, Whangarei
Registered & physical address used from 24 Jun 2004 to 13 Oct 2004
Address #13: Cnr Norfolk & Grey Streets, Whangarei
Registered & physical address used from 23 Sep 2003 to 24 Jun 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 340 | |||
Other (Other) | Christopher Rex Howell Susan Mary Howell |
Maunu Whangarei 0110 New Zealand |
19 Feb 2019 - |
Shares Allocation #2 Number of Shares: 330 | |||
Individual | Howell, Christopher Rex |
Maunu Whangarei 0110 New Zealand |
23 Sep 2003 - |
Shares Allocation #3 Number of Shares: 330 | |||
Individual | Howell, Susan Mary |
Maunu Whangarei 0110 New Zealand |
23 Sep 2003 - |
Susan Mary Howell - Director
Appointment date: 23 Sep 2003
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 17 May 2010
Christopher Rex Howell - Director
Appointment date: 23 Sep 2003
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 17 May 2010
Bgc Investments Limited
29 Tullamore Estate
Whatui Limited
20 Tullamore
Mack Construction Limited
95a Austin Road
Ca Properties Limited
12 Tullamore
Arnold Franks Limited
101 Austin Road
J & V Hendriks Developments Limited
94 Austin Road
Allure Design Limited
7 De Luen Avenue
Campbell Registered Architects Limited
202 Cames Road
Faumuina & Associates Architects Limited
Baldry + Sanford
Fearon Hay Architects Limited
5 Ringwood Street
Grant Neill Architects Limited
168 Hibiscus Coast Highway
Twin Coast Discovery Kiwi Stop Limited
111 Wintle Street