Archoffice Limited, a registered company, was registered on 17 May 2002. 9429036485000 is the New Zealand Business Number it was issued. "Architect" (ANZSIC M692110) is how the company has been classified. This company has been managed by 5 directors: Brendan John Rawson - an active director whose contract began on 17 May 2002,
Tammy Holloway - an active director whose contract began on 02 May 2019,
Tammy Holloway Ashley - an active director whose contract began on 02 May 2019,
John Frederick Ingham - an inactive director whose contract began on 22 Dec 2004 and was terminated on 31 Mar 2015,
Rebecca Ruth Irwin - an inactive director whose contract began on 15 Oct 2002 and was terminated on 31 Mar 2007.
Updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 308095, Manly, Whangaparaoa, 0952 (category: postal, office).
Archoffice Limited had been using Suite 203 Ironbank, 150 Karangahape Road, Newton, Auckland as their registered address up until 19 May 2022.
Other names used by the company, as we found at BizDb, included: from 07 Aug 2002 to 02 Jul 2019 they were called The Architecture Office Limited, from 17 May 2002 to 07 Aug 2002 they were called B R Architects Limited.
A total of 300 shares are allocated to 4 shareholders (2 groups). The first group includes 153 shares (51%) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 147 shares (49%).
Principal place of activity
Suite 203 Ironbank, 150 Karangahape Road, Newton, Auckland, 1010 New Zealand
Previous addresses
Address #1: Suite 203 Ironbank, 150 Karangahape Road, Newton, Auckland, 1010 New Zealand
Registered & physical address used from 27 Sep 2019 to 19 May 2022
Address #2: 1a/47 Brown Street, Ponsonby, Auckland New Zealand
Registered & physical address used from 24 Oct 2003 to 27 Sep 2019
Address #3: 45 Islington Street, Ponsonby, Auckland
Registered & physical address used from 17 May 2002 to 24 Oct 2003
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 153 | |||
Individual | Rawson, Debora |
Swanson Auckland 0816 New Zealand |
03 Nov 2022 - |
Individual | Rawson, Christopher John |
Swanson Auckland 0816 New Zealand |
03 Nov 2022 - |
Shares Allocation #2 Number of Shares: 147 | |||
Individual | Ashley, Tammy Holloway |
Manly Whangaparaoa 0930 New Zealand |
13 May 2019 - |
Individual | Abbot, Simone Aroha |
Chatswood Auckland 0626 New Zealand |
13 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Irwin, Rebecca Ruth |
Ponsonby Auckland, (irwin Rawson Family Trust) |
17 May 2002 - 11 Aug 2005 |
Individual | Rawson, Brendan John |
Kingsland Auckland 1021 New Zealand |
17 May 2002 - 13 May 2019 |
Individual | Rawson, Brendan John |
Manly Whangaparaoa 0930 New Zealand |
17 May 2002 - 13 May 2019 |
Entity | Angus Rogers Nominees Limited Shareholder NZBN: 9429038239854 Company Number: 825550 |
188 Quay Street Auckland 1010 New Zealand |
11 Aug 2005 - 03 Nov 2022 |
Individual | Rawson, Brendan John |
Kingsland Auckland 1021 New Zealand |
17 May 2002 - 13 May 2019 |
Individual | Jones, David Westlake |
Grey Lynn Auckland New Zealand |
11 Aug 2005 - 10 Apr 2015 |
Individual | Rawson, Brendan John |
Grafton Auckland 1023 New Zealand |
17 May 2002 - 13 May 2019 |
Individual | Ingham, John Frederick |
Grey Lynn Auckland New Zealand |
11 Aug 2005 - 10 Apr 2015 |
Individual | Rogers, Angus |
Ponsonby Auckland, (irwin Ranson Family Trust) |
17 May 2002 - 11 Aug 2005 |
Individual | Irwin, Robert Wilson |
Orakei Auckland |
11 Aug 2005 - 15 Nov 2006 |
Individual | Mccarrison, Dianne Jean |
Grey Lynn Auckland New Zealand |
11 Aug 2005 - 10 Apr 2015 |
Individual | Rawson, Brendan John |
Kingsland Auckland 1021 New Zealand |
17 May 2002 - 13 May 2019 |
Individual | Irwin, Rebecca Ruth |
Ponsonby Auckland |
17 May 2002 - 11 Aug 2005 |
Brendan John Rawson - Director
Appointment date: 17 May 2002
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 03 Nov 2023
Address: Manly, Auckland, 0930 New Zealand
Address used since 11 May 2022
Address: Grafton, Auckland, 1023 New Zealand
Address used since 03 Nov 2020
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 02 Nov 2011
Tammy Holloway - Director
Appointment date: 02 May 2019
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 03 Nov 2023
Tammy Holloway Ashley - Director
Appointment date: 02 May 2019
Address: Manly, Auckland, 0930 New Zealand
Address used since 11 May 2022
Address: Grafton, Auckland, 1023 New Zealand
Address used since 02 Nov 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 03 Nov 2020
Address: Auckland, 1021 New Zealand
Address used since 02 May 2019
John Frederick Ingham - Director (Inactive)
Appointment date: 22 Dec 2004
Termination date: 31 Mar 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 22 Dec 2004
Rebecca Ruth Irwin - Director (Inactive)
Appointment date: 15 Oct 2002
Termination date: 31 Mar 2007
Address: Ponsonby, Auckland,
Address used since 11 Aug 2005
Cervin Limited
2a/47 Brown St
Zen Creation Limited
56a Brown Street
A C Adams Freight Services Limited
56 Brown Street
Peek Practice Limited
58 Brown Street
Industrial Oscar Limited
1/4 Fitzroy Street
Newport Shipping Nz Limited
52 Brown Street
Architext Registered Architects Limited
32 Tutanekai Street
Bourke Architects Limited
26 Lincoln Street
Fairweather Architecture Limited
113 Vermont Street
Lochore Priest Limited
70b Mackelvie Street
Ponting Fitzgerald Architects Limited
12-14 Douglas Street
Spaces + People : Architecture Limited
11a O'neill Street