Architype Limited was launched on 08 Apr 2002 and issued an NZ business identifier of 9429036586660. The registered LTD company has been run by 2 directors: Tim Ross - an active director whose contract started on 08 Apr 2002,
Philippa Browne - an inactive director whose contract started on 08 Apr 2002 and was terminated on 15 Feb 2021.
As stated in our data (last updated on 23 Apr 2024), this company registered 3 addresses: 42 Queens Gardens, Dunedin, 9016 (physical address),
42 Queens Gardens, Dunedin, 9016 (service address),
42 Queens Gardens, Dunedin, 9016 (registered address),
42 Queens Gardens, Dunedin, 9016 (office address) among others.
Up to 15 Jun 2022, Architype Limited had been using Level 6, Asb House, 248 Cumberland Street, Dunedin as their registered address.
BizDb found other names used by this company: from 08 Apr 2002 to 17 Apr 2003 they were named 200 Watt Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Ross, Tim (an individual) located at City Rise, Dunedin postcode 9016.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Browne, Philippa - located at City Rise, Dunedin. Architype Limited is classified as "Architect" (business classification M692110).
Principal place of activity
105 Neidpath Road, Mornington, Dunedin, 9011 New Zealand
Previous addresses
Address #1: Level 6, Asb House, 248 Cumberland Street, Dunedin, 9016 New Zealand
Registered & physical address used from 19 Jun 2019 to 15 Jun 2022
Address #2: Level 6, Asb House, 248 Cumberland Street, Dunedin, 9016 New Zealand
Registered & physical address used from 17 May 2018 to 19 Jun 2019
Address #3: 7 Bath Street, Dunedin, 9016 New Zealand
Registered & physical address used from 13 May 2015 to 17 May 2018
Address #4: 105 Neidpath Road, Mornington, Dunedin, 9011 New Zealand
Registered & physical address used from 28 May 2012 to 13 May 2015
Address #5: 62 Whatipu Road, Little Huia, Auckland New Zealand
Registered & physical address used from 08 Jun 2007 to 28 May 2012
Address #6: 25 Daffodil Street, Titirangi, Auckland 1007
Physical & registered address used from 25 Jun 2004 to 08 Jun 2007
Address #7: Flat 7, 335 Mt Eden Road, Mt Eden, Auckland, New Zealand
Registered & physical address used from 20 Sep 2002 to 25 Jun 2004
Address #8: 1/108 A Asquith Avenue, Mt. Albert, Auckland, New Zealand
Registered & physical address used from 08 Apr 2002 to 20 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ross, Tim |
City Rise Dunedin 9016 New Zealand |
20 Jun 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Browne, Philippa |
City Rise Dunedin 9016 New Zealand |
20 Jun 2004 - |
Tim Ross - Director
Appointment date: 08 Apr 2002
Address: Mornington, Dunedin, 9016 New Zealand
Address used since 06 Apr 2021
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 18 May 2012
Philippa Browne - Director (Inactive)
Appointment date: 08 Apr 2002
Termination date: 15 Feb 2021
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 18 May 2012
Makeover Limited
9 Cooper Street
Alco Joinery And Building Limited
70 Glenpark Avenue
Coolbrook Limited
10 Crosby Street
Flying Kiwi Ventures Limited
12 Crosby Street
Churtv Limited
40 Brunel Street
Reid Wilson Electrical Limited
31 Glenpark Avenue
Bell + Co Architecture Limited
79 Tirohanga Road
Ian Butcher Architect Limited
52 Russell Street
J Mccoy Architects Limited
54 Glendevon Place
Macdiarmid Architecture Limited
259 Bobbys Head Road
Richard E. Shackleton Architects Limited
Level 2, Queens Gardens Court
Sara Mccunnie Design Limited
102 Thames Street