Bell Kelly Beaumont Team Architects Limited was started on 29 Aug 1996 and issued a number of 9429038260483. This registered LTD company has been run by 5 directors: Warwick Thomas Bell - an active director whose contract started on 29 Aug 1996,
Peter Bernard Beaumont - an active director whose contract started on 22 May 2003,
Sarah Jane Kelly - an active director whose contract started on 22 May 2003,
Linda Sue Bowen - an inactive director whose contract started on 29 Aug 1996 and was terminated on 19 May 2003,
Michael John Williams - an inactive director whose contract started on 29 Aug 1996 and was terminated on 19 May 2003.
According to our database (updated on 16 Mar 2024), the company filed 1 address: P O Box 12024, Thorndon, Wellington, 6144 (types include: postal, office).
Until 24 Nov 2017, Bell Kelly Beaumont Team Architects Limited had been using First Floor Studio, 226 Victoria Street, Wellington as their physical address.
BizDb found previous names for the company: from 29 May 2003 to 11 Dec 2009 they were named Bell Kelly Beaumont Team Architecture Limited, from 29 Aug 1996 to 29 May 2003 they were named Carrot Lodge Limited.
A total of 300 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Beaumont, Peter Bernard (an individual) located at Brooklyn, Wellington postcode 6021.
Another group consists of 1 shareholder, holds 33.33 per cent shares (exactly 100 shares) and includes
Kelly, Sarah Jane - located at Thorndon, Wellington.
The third share allocation (100 shares, 33.33%) belongs to 1 entity, namely:
Bell, Warwick Thomas, located at 10 Ebor Street, Wellington (an individual). Bell Kelly Beaumont Team Architects Limited is classified as "Architect" (ANZSIC M692110).
Principal place of activity
First Floor Studio, 226 Victoria Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: First Floor Studio, 226 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 23 Jun 2015 to 24 Nov 2017
Address #2: First Floor Studio, 226 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 27 Jun 2011 to 24 Nov 2017
Address #3: Level 4, 150 Featherston Street, Wellington New Zealand
Registered address used from 09 Jun 2004 to 27 Jun 2011
Address #4: 2 Collina Tce, Thorndon, Wellington
Registered address used from 06 Jun 2003 to 09 Jun 2004
Address #5: P O Box 12024, Wellington New Zealand
Physical address used from 06 Jun 2003 to 23 Jun 2015
Address #6: 21 Kandy Crescent, Khandallah, Wellington
Registered address used from 11 Apr 2000 to 06 Jun 2003
Address #7: 21 Kandy Crescent, Khandallah, Wellington
Physical address used from 30 Aug 1996 to 06 Jun 2003
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Beaumont, Peter Bernard |
Brooklyn Wellington 6021 New Zealand |
29 Aug 1996 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Kelly, Sarah Jane |
Thorndon Wellington 6011 New Zealand |
29 Aug 1996 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Bell, Warwick Thomas |
10 Ebor Street Wellington 6011 New Zealand |
29 Aug 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kendall, Christopher John |
Brooklyn Wellington 6021 New Zealand |
08 Oct 2009 - 23 Feb 2015 |
Individual | Parkin, Jason Michael |
Brooklyn Wellington New Zealand |
08 Oct 2009 - 23 Feb 2015 |
Warwick Thomas Bell - Director
Appointment date: 29 Aug 1996
Address: 10 Ebor Street, Wellington, New Zealand
Address used since 12 Jun 2010
Peter Bernard Beaumont - Director
Appointment date: 22 May 2003
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Mar 2006
Sarah Jane Kelly - Director
Appointment date: 22 May 2003
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 04 Dec 2004
Linda Sue Bowen - Director (Inactive)
Appointment date: 29 Aug 1996
Termination date: 19 May 2003
Address: Johnsonville, Wellington,
Address used since 29 Aug 1996
Michael John Williams - Director (Inactive)
Appointment date: 29 Aug 1996
Termination date: 19 May 2003
Address: Khandallah, Wellington,
Address used since 29 Aug 1996
Team Architects Limited
303 Willis Street
Team Architects Wellington Limited
303 Willis Street
Featherston Street Holdings Limited
303 Willis Street
Team Architects New Zealand Limited
303 Willis Street
Flash Gordon Limited
1/309 Willis Street
Lightyear Limited
309 Willis St
Foundation Architects Limited
8 Marion Street
Lab-works Architecture Limited
6th Floor, Harbour City Centre
Mckenzie Higham Limited
Level 1
Melling Architects Limited
108 Abel Smith Street
New Work Studio Architects Limited
Level 1
Stannard Architects Limited
11-15 Torrens Terrace