Herriot + Melhuish : Architecture Limited was registered on 12 Jun 1997 and issued a New Zealand Business Number of 9429038064937. The registered LTD company has been run by 4 directors: Ian Maxwell Herriot - an active director whose contract started on 12 Jun 1997,
John Richard Melhuish - an active director whose contract started on 12 Jun 1997,
Duval Antony O'neill - an active director whose contract started on 01 Apr 2007,
Alistair John Philip Scott - an inactive director whose contract started on 01 Apr 2007 and was terminated on 27 May 2011.
As stated in BizDb's data (last updated on 03 Apr 2024), the company registered 3 addresses: Level 1, 276 Wakefield Street, Wellington, 6011 (registered address),
Level 1, 276 Wakefield Street, Wellington, 6011 (physical address),
Level 1, 276 Wakefield Street, Wellington, 6011 (service address),
P O Box 6570, Te Aro, Wellington, 6141 (postal address) among others.
Up until 09 Nov 2022, Herriot + Melhuish : Architecture Limited had been using Level 1, 21 Blair Street, Wellington as their physical address.
A total of 214 shares are allocated to 8 groups (14 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Sewell, Nicholas David (an individual) located at Spreydon, Christchurch postcode 8024.
The 2nd group consists of 3 shareholders, holds 5.61 per cent shares (exactly 12 shares) and includes
Sewell, Philip David - located at Bryndwr, Christchurch,
Smale, Jessica Jean - located at Spreydon, Christchurch,
Sewell, Nicholas David - located at Spreydon, Christchurch.
The next share allotment (66 shares, 30.84%) belongs to 3 entities, namely:
Canterbury Trustees (2004) Limited, located at Central City, Christchurch (an entity),
O'neill, Duval, located at Mt Pleasant, Christchurch 8081 (an individual),
O'neill, Bridget, located at Mt Pleasant, Christchurch 8081 (an individual). Herriot + Melhuish : Architecture Limited is classified as "Architect" (ANZSIC M692110).
Principal place of activity
Level 1/21 Blair Street, Te Aro, Wellington, 6141 New Zealand
Previous addresses
Address #1: Level 1, 21 Blair Street, Wellington New Zealand
Physical & registered address used from 21 Aug 1998 to 09 Nov 2022
Address #2: Level 2, 1 Blair Street, Wellington
Registered & physical address used from 21 Aug 1998 to 21 Aug 1998
Basic Financial info
Total number of Shares: 214
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sewell, Nicholas David |
Spreydon Christchurch 8024 New Zealand |
03 May 2023 - |
Shares Allocation #2 Number of Shares: 12 | |||
Individual | Sewell, Philip David |
Bryndwr Christchurch 8052 New Zealand |
03 May 2023 - |
Individual | Smale, Jessica Jean |
Spreydon Christchurch 8024 New Zealand |
03 May 2023 - |
Individual | Sewell, Nicholas David |
Spreydon Christchurch 8024 New Zealand |
03 May 2023 - |
Shares Allocation #3 Number of Shares: 66 | |||
Entity (NZ Limited Company) | Canterbury Trustees (2004) Limited Shareholder NZBN: 9429035565086 |
Central City Christchurch 8011 New Zealand |
27 Jul 2021 - |
Individual | O'neill, Duval |
Mt Pleasant Christchurch 8081 New Zealand |
24 Apr 2009 - |
Individual | O'neill, Bridget |
Mt Pleasant Christchurch 8081 New Zealand |
24 Apr 2009 - |
Shares Allocation #4 Number of Shares: 66 | |||
Individual | Eichbaum, Bronwyn |
Strathmore Wellington New Zealand |
17 Feb 2006 - |
Individual | Herriot, Ian Maxwell |
Strathmore Wellington |
17 Feb 2006 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Herriot, Ian Maxwell |
Strathmore Wellington New Zealand |
17 Feb 2006 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | O'neill, Duval Antony |
Mt Pleasant Christchurch |
24 Apr 2009 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Melhuish, John Richard |
Strathmore Wellington |
12 Jun 1997 - |
Shares Allocation #8 Number of Shares: 66 | |||
Individual | Melhuish, John Richard |
Strathmore Wellington |
17 Feb 2006 - |
Individual | Healy, Rachel Sara |
Strathmore Wellinton New Zealand |
17 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blundell, Timothy |
Wellington 6011 New Zealand |
24 Apr 2009 - 19 Sep 2011 |
Individual | Eichbaum, Noel Cameron |
Nelson New Zealand |
23 Feb 2006 - 29 Nov 2022 |
Individual | Scott, Alistair John Philip |
Khandallah |
24 Apr 2009 - 19 Sep 2011 |
Individual | Meyer, Nalini |
119 Armagh St Christchurch 8011 New Zealand |
24 Apr 2009 - 27 Jul 2021 |
Individual | Herriot, Ian Maxwell |
Strathmore Wellington |
12 Jun 1997 - 17 Feb 2006 |
Individual | Izza, Carolina |
Khandallah Wellington New Zealand |
24 Apr 2009 - 19 Sep 2011 |
Ian Maxwell Herriot - Director
Appointment date: 12 Jun 1997
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 12 Mar 2015
John Richard Melhuish - Director
Appointment date: 12 Jun 1997
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 16 Feb 2010
Duval Antony O'neill - Director
Appointment date: 01 Apr 2007
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 16 Feb 2010
Alistair John Philip Scott - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 27 May 2011
Address: Khandallah, 6035 New Zealand
Address used since 01 Apr 2007
Blair Wakefield Exhibitions Limited
Unit F
Wraight And Associates Limited
2/282 Wakefield St
Career Portal Management Limited
1st Floor, 14 Blair Street
Haines Nz Limited
Level 1
Thompson Bros Limited
20 Blair Str
Allen Blair Properties Limited
20 Blair Street
Ken Davis Architects Limited
Level 1
Mackay Curtis Limited
Level 1
New Work Studio Architects Limited
2 Blair Street
Paul Cummack Conservation Limited
58 Oriental Parade
Tennent Brown Architects Limited
Level 2
Vorstermans Architects Limited
First Floor