Courtney Architects - Designers Limited was registered on 29 Jun 1994 and issued a number of 9429038588020. This registered LTD company has been managed by 2 directors: Nicholas John Courtney - an active director whose contract started on 29 Jun 1994,
Elizabeth Maureen Majella Courtney - an active director whose contract started on 29 Jun 1994.
According to the BizDb database (updated on 02 Apr 2024), the company registered 2 addresses: 14 Harewood Road, Papanui, Christchurch, 8052 (physical address),
77 Gasson Street, Sydenham, Christchurch, 8023 (registered address),
14 Harewood Road, Papanui, Christchurch, 8052 (service address).
Up until 11 May 2022, Courtney Architects - Designers Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 998 shares are held by 2 entities, namely:
Courtney, Elizabeth Maureen Majella (an individual) located at Christchurch,
Courtney, Nicholas John (an individual) located at Christchurch.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Courtney, Nicholas John - located at Christchurch.
The next share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Courtney, Elizabeth Maureen Majella, located at Christchurch (an individual).
Previous addresses
Address #1: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 25 Jun 2012 to 11 May 2022
Address #2: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 31 May 2011 to 25 Jun 2012
Address #3: Mackay Bailey Butchard Ltd, 4/262 Oxford Tce, Christchurch New Zealand
Physical & registered address used from 19 Jun 2000 to 31 May 2011
Address #4: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Registered & physical address used from 19 Jun 2000 to 19 Jun 2000
Address #5: Level 4, 291 Madras Street, Christchurch
Registered & physical address used from 08 Sep 1999 to 19 Jun 2000
Address #6: C/ John Butchard, 137 Armagh Street, Christchurch
Registered & physical address used from 28 Apr 1997 to 08 Sep 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Courtney, Elizabeth Maureen Majella |
Christchurch |
29 Jun 1994 - |
Individual | Courtney, Nicholas John |
Christchurch |
29 Jun 1994 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Courtney, Nicholas John |
Christchurch |
29 Jun 1994 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Courtney, Elizabeth Maureen Majella |
Christchurch |
29 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butchard, John Francis |
Rd 1 Upper Moutere 7173 New Zealand |
29 Jun 1994 - 01 Sep 2020 |
Nicholas John Courtney - Director
Appointment date: 29 Jun 1994
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 12 May 2016
Elizabeth Maureen Majella Courtney - Director
Appointment date: 29 Jun 1994
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 12 May 2016
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road