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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Noordanus, William Anthony |
Sumner Christchurch |
12 Apr 1999 - |
| Shares Allocation #2 Number of Shares: 118 | |||
| Entity (NZ Limited Company) | Noordanus Trustees Limited Shareholder NZBN: 9429035172222 |
Scarborough Christchurch |
07 Nov 2005 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Noordanus, Collette Maria Katerina |
Sumner Christchurch |
12 Apr 1999 - |
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
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