Shortcuts

Architectural Stone Company Limited

Type: NZ Limited Company (Ltd)
9429035840213
NZBN
1368747
Company Number
Registered
Company Status
Current address
14a Seacombe Road
Pt Chevalier
Auckland 1022
New Zealand
Physical & registered & service address used since 17 Apr 2020

Architectural Stone Company Limited, a registered company, was incorporated on 14 Aug 2003. 9429035840213 is the NZ business identifier it was issued. This company has been managed by 6 directors: Paul Keith Twigley - an active director whose contract started on 01 Sep 2015,
Joseph Farley Gibson - an inactive director whose contract started on 14 Aug 2003 and was terminated on 01 Sep 2015,
Deborah Leigh Gibson - an inactive director whose contract started on 14 Aug 2003 and was terminated on 01 Sep 2015,
Jia Xiang Luo - an inactive director whose contract started on 14 Aug 2003 and was terminated on 06 Jul 2013,
Emmanuel Boyack - an inactive director whose contract started on 03 Nov 2011 and was terminated on 06 Jul 2013.
Last updated on 04 May 2024, the BizDb database contains detailed information about 1 address: 14A Seacombe Road, Pt Chevalier, Auckland, 1022 (type: physical, registered).
Architectural Stone Company Limited had been using Level 1, 809 Mt Eden Road, Mt Eden, Auckland as their registered address up until 17 Apr 2020.
One entity owns all company shares (exactly 100 shares) - Sgmc New Zealand Limited - located at 1022, Pt Chevalier, Auckland.

Addresses

Previous addresses

Address: Level 1, 809 Mt Eden Road, Mt Eden, Auckland, 1024 New Zealand

Registered & physical address used from 11 Sep 2015 to 17 Apr 2020

Address: 65a View Road, Wairau Valley, Auckland, 0627 New Zealand

Physical address used from 24 Nov 2014 to 11 Sep 2015

Address: 105 Clyde Road, Browns Bay, Auckland, 0630 New Zealand

Physical address used from 15 Jul 2013 to 24 Nov 2014

Address: 65a View Road, Wairau Valley, Auckland, 0627 New Zealand

Registered address used from 15 Jul 2013 to 11 Sep 2015

Address: 286 Church St, Penrose, Auckland New Zealand

Physical & registered address used from 14 Aug 2003 to 15 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 10 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Sgmc New Zealand Limited
Shareholder NZBN: 9429041504017
Pt Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibson, Deborah Leigh Torbay
Auckland
Entity Cemc Limited
Shareholder NZBN: 9429039287113
Company Number: 446371
Individual Gibson, Joseph Farley Torbay
Auckland

New Zealand
Entity Cemc Limited
Shareholder NZBN: 9429039287113
Company Number: 446371
Directors

Paul Keith Twigley - Director

Appointment date: 01 Sep 2015

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 29 Jul 2020

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Sep 2015


Joseph Farley Gibson - Director (Inactive)

Appointment date: 14 Aug 2003

Termination date: 01 Sep 2015

Address: Torbay, Auckland, 0630 New Zealand

Address used since 08 Aug 2008


Deborah Leigh Gibson - Director (Inactive)

Appointment date: 14 Aug 2003

Termination date: 01 Sep 2015

Address: Torbay, Auckland, 0630 New Zealand

Address used since 08 Aug 2008


Jia Xiang Luo - Director (Inactive)

Appointment date: 14 Aug 2003

Termination date: 06 Jul 2013

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 11 Oct 2011


Emmanuel Boyack - Director (Inactive)

Appointment date: 03 Nov 2011

Termination date: 06 Jul 2013

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 03 Nov 2011


Neville Peter Colbert - Director (Inactive)

Appointment date: 14 Aug 2003

Termination date: 30 Jun 2011

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 Aug 2003

Nearby companies

Corys Electrical Limited
Level 1, 61 Normanby Road

Peachgrove Studios Limited
Mount Eden

Terra Group Nz Limited
Level 1, 40 Mt Eden Road

Adhesion Limited
Level 1, 110 Mt Eden Road

Primesite Properties (1998) Limited
Level 1, 29 Enfield Street

Primesite Properties (1995) Limited
Level 1, 29 Enfield Street