Shortcuts

Architetto Limited

Type: NZ Limited Company (Ltd)
9429037611941
NZBN
954711
Company Number
Registered
Company Status
Current address
111c Riccarton Road
Riccarton
Christchurch 8440
New Zealand
Physical & registered & service address used since 29 Jan 2014
P O Box 8541
Riccarton
Christchurch 8440
New Zealand
Postal address used since 03 Nov 2020
111c Riccarton Road
Riccarton
Christchurch 8041
New Zealand
Registered address used since 12 Nov 2024

Architetto Limited, a registered company, was started on 12 Apr 1999. 9429037611941 is the NZBN it was issued. The company has been supervised by 3 directors: Colette Maria Katerina Noordanus - an active director whose contract began on 09 Sep 1999,
William Anthony Noordanus - an active director whose contract began on 09 Sep 1999,
Julie Millar - an inactive director whose contract began on 12 Apr 1999 and was terminated on 09 Sep 1999.
Last updated on 09 May 2025, the BizDb data contains detailed information about 1 address: 111C Riccarton Road, Riccarton, Christchurch, 8041 (category: registered, postal).
Architetto Limited had been using 22 Foster Street, Tower Junction, Christchurch as their registered address until 29 Jan 2014.
Previous names used by the company, as we identified at BizDb, included: from 12 Apr 1999 to 13 Sep 1999 they were called Spicer Shelf Company Number 29 Limited.
A total of 120 shares are allotted to 3 shareholders (3 groups). The first group includes 1 share (0.83%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 118 shares (98.33%). Finally there is the 3rd share allotment (1 share 0.83%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 22 Foster Street, Tower Junction, Christchurch, 8149 New Zealand

Registered & physical address used from 08 Jul 2011 to 29 Jan 2014

Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 24 Jun 2011 to 08 Jul 2011

Address #3: Bdo House, Level 6, 148 Victoria Street, Christchurch, 8140 New Zealand

Registered & physical address used from 12 Nov 2010 to 24 Jun 2011

Address #4: Spicer House, Level 6, 148 Victoria Street, Christchurch New Zealand

Registered address used from 13 Apr 2000 to 12 Nov 2010

Address #5: Spicer House, Level 6, 148 Victoria Street, Christchurch

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #6: Spicer House, Level 6, 148 Victoria Street, Christchurch New Zealand

Physical address used from 12 Apr 1999 to 12 Nov 2010

Contact info
64 27 2887909
09 Nov 2018 Phone
william@noordanus.co.nz
09 Nov 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: November

Annual return last filed: 03 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Noordanus, William Anthony Sumner
Christchurch
Shares Allocation #2 Number of Shares: 118
Entity (NZ Limited Company) Noordanus Trustees Limited
Shareholder NZBN: 9429035172222
Scarborough
Christchurch
Shares Allocation #3 Number of Shares: 1
Individual Noordanus, Collette Maria Katerina Sumner
Christchurch
Directors

Colette Maria Katerina Noordanus - Director

Appointment date: 09 Sep 1999

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 09 Sep 1999


William Anthony Noordanus - Director

Appointment date: 09 Sep 1999

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 09 Sep 1999


Julie Millar - Director (Inactive)

Appointment date: 12 Apr 1999

Termination date: 09 Sep 1999

Address: Avonhead, Christchurch,

Address used since 12 Apr 1999

Nearby companies

Cabco Limited
111c Riccarton Road

Mcbreen Property Holdings Limited
111c Riccarton Road

Mcdonald Construction Company Limited
111c Riccarton Road

Rolling Thunder Motor Company Limited
111c Riccarton Road

Hollands Motors Limited
111c Riccarton Road

Gespot Limited
111c Riccarton Road