Shortcuts

Architectural Promotions Limited

Type: NZ Limited Company (Ltd)
9429037393243
NZBN
1009921
Company Number
Registered
Company Status
Current address
94 Tender Road
Rd 4
Dairy Flat 0794
New Zealand
Registered & physical & service address used since 22 Nov 2021

Architectural Promotions Limited, a registered company, was registered on 19 Jan 2000. 9429037393243 is the NZBN it was issued. This company has been run by 7 directors: Stuart Barry Dale - an active director whose contract started on 01 Nov 2009,
Peter James Montague Mckeefry - an inactive director whose contract started on 01 Feb 2011 and was terminated on 01 Apr 2019,
David Murray Aitken - an inactive director whose contract started on 19 Jan 2000 and was terminated on 15 May 2017,
Malcolm Gray - an inactive director whose contract started on 01 Jun 2000 and was terminated on 31 Jan 2011,
Ian Walker Hustwick - an inactive director whose contract started on 19 Jan 2000 and was terminated on 31 May 2000.
Last updated on 02 May 2024, our database contains detailed information about 1 address: 94 Tender Road, Rd 4, Dairy Flat, 0794 (type: registered, physical).
Architectural Promotions Limited had been using 1 Manuwai Road, Torbay, Auckland as their physical address up to 22 Nov 2021.
One entity owns all company shares (exactly 100000 shares) - Dale, Stuart - located at 0794, Rd 4, Dairy Flat.

Addresses

Previous addresses

Address: 1 Manuwai Road, Torbay, Auckland, 0630 New Zealand

Physical & registered address used from 23 May 2017 to 22 Nov 2021

Address: 11 The Terrace, Governors Bay, Lyttelton

Physical & registered address used from 14 Jul 2000 to 14 Jul 2000

Address: 72 Clark Street, Khandallah, Wellington, 6035 New Zealand

Registered & physical address used from 14 Jul 2000 to 23 May 2017

Address: 11 The Terrace, Governors Bay, Lyttelton

Registered address used from 12 Apr 2000 to 14 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Dale, Stuart Rd 4
Dairy Flat
0794
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckeefry, Peter James Montague North New Brighton
Christchurch
8083
New Zealand
Individual Aitken, David Murray Khandallah
Directors

Stuart Barry Dale - Director

Appointment date: 01 Nov 2009

Address: Rd 4, Dairy Flat, 0794 New Zealand

Address used since 14 Nov 2021

Address: Torbay, Auckland, 0630 New Zealand

Address used since 15 May 2017


Peter James Montague Mckeefry - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 01 Apr 2019

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 01 Feb 2011


David Murray Aitken - Director (Inactive)

Appointment date: 19 Jan 2000

Termination date: 15 May 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 19 Jan 2000


Malcolm Gray - Director (Inactive)

Appointment date: 01 Jun 2000

Termination date: 31 Jan 2011

Address: Governors Bay, Lyttelton,

Address used since 22 Dec 2008


Ian Walker Hustwick - Director (Inactive)

Appointment date: 19 Jan 2000

Termination date: 31 May 2000

Address: Governors Bay, Lyttelton,

Address used since 19 Jan 2000


Troy Emmanuel Hincho - Director (Inactive)

Appointment date: 19 Jan 2000

Termination date: 31 May 2000

Address: Onehunga,

Address used since 19 Jan 2000


Donald Guy Walker - Director (Inactive)

Appointment date: 19 Jan 2000

Termination date: 25 Jan 2000

Address: Birkenhead,

Address used since 19 Jan 2000

Nearby companies

Consultants 2004 Limited
1 Manuwai Road

Burger Holdings Limited
7 Manuwai Road

Wardy Investments Limited
6 Manuwai Road

Josam Trust Limited
3 Watea Road

N A S Prosperitas Limited
1 Watea Road

Ashby Investments Limited
14 Glenvar Road