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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Dale, Stuart |
Rd 4 Dairy Flat 0794 New Zealand |
23 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckeefry, Peter James Montague |
North New Brighton Christchurch 8083 New Zealand |
19 Jan 2000 - 11 Sep 2019 |
Individual | Aitken, David Murray |
Khandallah |
19 Jan 2000 - 08 May 2017 |
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
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