Team Architects New Zealand Limited, a registered company, was launched on 15 Jun 1995. 9429038602016 is the number it was issued. "Architectural service" (ANZSIC M692120) is how the company was categorised. This company has been run by 31 directors: Kerry Alan Avery - an active director whose contract started on 15 Jun 1995,
Warwick Thomas Bell - an active director whose contract started on 15 Jun 1995,
Stewart Hervey Ross - an active director whose contract started on 14 Jul 1998,
Murali Bhaskar - an active director whose contract started on 01 Nov 2000,
Peter Francis Chibnall - an active director whose contract started on 01 Dec 2000.
Updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: C/- W Bell, Company Secretary, P O Box 12024, Wellington, 6144 (type: postal, office).
Team Architects New Zealand Limited had been using First Floor Studio, 226 Victoria Street, Wellington as their registered address up to 24 Nov 2017.
Previous names used by the company, as we established at BizDb, included: from 01 Dec 2009 to 18 Oct 2012 they were named Team Architects Limited, from 15 Jun 1995 to 01 Dec 2009 they were named Team Architecture Limited.
A total of 720 shares are allotted to 9 shareholders (9 groups). The first group consists of 80 shares (11.11%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 80 shares (11.11%). Lastly we have the third share allocation (80 shares 11.11%) made up of 1 entity.
Principal place of activity
303 Willis Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: First Floor Studio, 226 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 27 Jun 2011 to 24 Nov 2017
Address #2: First Floor Studio, 226 Victoria St, Wellington, 6011 New Zealand
Physical address used from 27 Jun 2011 to 24 Nov 2017
Address #3: C/-w Bell, Company Secretary, L4, 150 Featherston St, Wellington New Zealand
Physical address used from 09 Jun 2004 to 27 Jun 2011
Address #4: Level 4, 150 Featherston Street, Wellington New Zealand
Registered address used from 09 Jun 2004 to 27 Jun 2011
Address #5: 2 Collina Terrace, Thorndon, Wellington
Registered address used from 15 Jun 1995 to 09 Jun 2004
Address #6: C/- W Bell, Company Secretary, 2 Collina Terrace, Thorndon, Wellington
Physical address used from 15 Jun 1995 to 09 Jun 2004
Basic Financial info
Total number of Shares: 720
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Team Architects Chch Limited Shareholder NZBN: 9429051228439 |
West End Palmerston North 4410 New Zealand |
03 Apr 2023 - |
Shares Allocation #2 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Team Architects Auckland Limited Shareholder NZBN: 9429047327504 |
Epsom Auckland 1023 New Zealand |
07 May 2019 - |
Shares Allocation #3 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Team Architects Pn Limited Shareholder NZBN: 9429032361704 |
West End Palmerston North 4410 New Zealand |
24 May 2016 - |
Shares Allocation #4 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Dougan Larkworthy Team Architects Limited Shareholder NZBN: 9429041935163 |
143 Dalton Street Napier 4110 New Zealand |
07 Sep 2015 - |
Shares Allocation #5 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Team Architects Wellington Limited Shareholder NZBN: 9429032701753 |
Te Aro Wellington 6011 New Zealand |
12 Apr 2022 - |
Shares Allocation #6 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Boon Limited Shareholder NZBN: 9429039965103 |
New Plymouth Central 4310 |
15 Jun 1995 - |
Shares Allocation #7 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Hopkinson Kelsall Team Architects Limited Shareholder NZBN: 9429033493312 |
Greymouth Greymouth 7805 New Zealand |
12 Apr 2007 - |
Shares Allocation #8 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Parker Warburton Team Architects Limited Shareholder NZBN: 9429037578862 |
Maori Hill Dunedin 9010 New Zealand |
15 Jun 1995 - |
Shares Allocation #9 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Chibnall Buckell Team Architects Limited Shareholder NZBN: 9429031635530 |
Cnr Ward & Anglesea Streets Hamilton 3204 New Zealand |
18 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ambienti Architects Limited Shareholder NZBN: 9429034637890 Company Number: 1668552 |
31 Jan 2011 - 17 Sep 2013 | |
Entity | Judd Fenwick Team Architecture Limited Shareholder NZBN: 9429038649417 Company Number: 638471 |
15 Jun 1995 - 13 Apr 2005 | |
Entity | Chibnall Swann Team Architecture Limited Shareholder NZBN: 9429039122957 Company Number: 502301 |
15 Jun 1995 - 12 Apr 2007 | |
Entity | Fulton Ross Team Architects Limited Shareholder NZBN: 9429033528731 Company Number: 1921893 |
Ashburton 7700 New Zealand |
12 Apr 2007 - 03 Apr 2023 |
Entity | Bell Kelly Beaumont Team Architects Limited Shareholder NZBN: 9429038260483 Company Number: 821158 |
226 Victoria Street Wellington 6011 New Zealand |
29 Jun 2004 - 12 Apr 2022 |
Entity | Team Architects New Zealand Limited Shareholder NZBN: 9429038602016 Company Number: 649465 |
17 Sep 2013 - 13 Apr 2015 | |
Entity | Judd Dougan Team Architects Limited Shareholder NZBN: 9429034904619 Company Number: 1608602 |
13 Apr 2005 - 07 Sep 2015 | |
Entity | Avery Team Architects Limited Shareholder NZBN: 9429034922743 Company Number: 1605624 |
3 Owens Road Epsom, Auckland 1023 |
13 Apr 2005 - 07 May 2019 |
Entity | Gdh Limited Shareholder NZBN: 9429040273679 Company Number: 153891 |
15 Jun 1995 - 13 Apr 2005 | |
Entity | Bell Wright Team Architecture Limited Shareholder NZBN: 9429038868573 Company Number: 582062 |
29 Jun 2004 - 29 Jun 2004 | |
Entity | Ante Architects Limited Shareholder NZBN: 9429039500656 Company Number: 376608 |
15 Jun 1995 - 13 Apr 2005 | |
Entity | Stewart Ross Team Architecture Limited Shareholder NZBN: 9429037292201 Company Number: 1029096 |
15 Jun 1995 - 12 Apr 2007 | |
Entity | Bell Kelly Beaumont Team Architects Limited Shareholder NZBN: 9429038260483 Company Number: 821158 |
Te Aro Wellington 6011 New Zealand |
29 Jun 2004 - 12 Apr 2022 |
Entity | Avery Team Architects Limited Shareholder NZBN: 9429034922743 Company Number: 1605624 |
3 Owens Road Epsom, Auckland 1023 |
13 Apr 2005 - 07 May 2019 |
Entity | Team Architects New Zealand Limited Shareholder NZBN: 9429038602016 Company Number: 649465 |
17 Sep 2013 - 13 Apr 2015 | |
Entity | Judd Dougan Team Architects Limited Shareholder NZBN: 9429034904619 Company Number: 1608602 |
13 Apr 2005 - 07 Sep 2015 | |
Entity | Chibnall Swann Team Architecture Limited Shareholder NZBN: 9429039122957 Company Number: 502301 |
15 Jun 1995 - 12 Apr 2007 | |
Entity | Stewart Ross Team Architecture Limited Shareholder NZBN: 9429037292201 Company Number: 1029096 |
15 Jun 1995 - 12 Apr 2007 | |
Entity | Judd Fenwick Team Architecture Limited Shareholder NZBN: 9429038649417 Company Number: 638471 |
15 Jun 1995 - 13 Apr 2005 | |
Entity | Ambienti Architects Limited Shareholder NZBN: 9429034637890 Company Number: 1668552 |
31 Jan 2011 - 17 Sep 2013 | |
Entity | Ante Architects Limited Shareholder NZBN: 9429039500656 Company Number: 376608 |
15 Jun 1995 - 13 Apr 2005 | |
Entity | Bell Wright Team Architecture Limited Shareholder NZBN: 9429038868573 Company Number: 582062 |
29 Jun 2004 - 29 Jun 2004 | |
Entity | Gdh Limited Shareholder NZBN: 9429040273679 Company Number: 153891 |
15 Jun 1995 - 13 Apr 2005 |
Kerry Alan Avery - Director
Appointment date: 15 Jun 1995
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Jun 1995
Warwick Thomas Bell - Director
Appointment date: 15 Jun 1995
Address: 10 Ebor Street, Wellington, 6011 New Zealand
Address used since 05 May 2016
Stewart Hervey Ross - Director
Appointment date: 14 Jul 1998
Address: Halswell, Rd2, Christchurch, 7672 New Zealand
Address used since 06 May 2016
Murali Bhaskar - Director
Appointment date: 01 Nov 2000
Address: Warea, 4381 New Zealand
Address used since 01 Apr 2022
Address: New Plymouth, 4310 New Zealand
Address used since 16 Sep 2013
Peter Francis Chibnall - Director
Appointment date: 01 Dec 2000
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 25 Oct 2018
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 22 Apr 2010
Sarah Jane Kelly - Director
Appointment date: 01 Jun 2003
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 04 Dec 2004
Simon Douglas Parker - Director
Appointment date: 09 Oct 2003
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 01 Apr 2022
Address: North East Valley, Dunedin, 9010 New Zealand
Address used since 16 Sep 2013
William Henry Fulton - Director
Appointment date: 15 Jun 2004
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 15 Jun 2004
Paul Martyn Dougan - Director
Appointment date: 01 Apr 2005
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 Apr 2005
Glenn Barry Brebner - Director
Appointment date: 01 Aug 2005
Address: Oakura, 4374 New Zealand
Address used since 23 Jun 2015
Dominic Jeffrey Buckell - Director
Appointment date: 18 Mar 2010
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 22 Apr 2010
Wayne Mathew Kelsall - Director
Appointment date: 22 Apr 2010
Address: Karoro, Greymouth, 7805 New Zealand
Address used since 09 Nov 2015
Robin Gordon Larkworthy - Director
Appointment date: 01 Sep 2015
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 01 Sep 2015
Glen Morrow Cornwell - Director
Appointment date: 28 Oct 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Oct 2015
Agneesh Harikrishna Brahmbhatt - Director
Appointment date: 17 May 2016
Address: West End, Palmerston North, 4412 New Zealand
Address used since 17 May 2016
Darren Albert Shadbolt - Director
Appointment date: 17 May 2016
Address: West End, Palmerston North, 4410 New Zealand
Address used since 17 May 2016
Andrea Joy Lill Tucker - Director
Appointment date: 01 Apr 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Apr 2023
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Apr 2022
Glen Anthony Frost - Director
Appointment date: 05 May 2022
Address: Hillpark, Auckland, 2102 New Zealand
Address used since 05 May 2022
Charlotte Jane Mckirdy - Director
Appointment date: 26 Aug 2022
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 26 Aug 2022
Peter Bernard Beaumont - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 01 Apr 2022
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Apr 2007
Timothy Alan Judd - Director (Inactive)
Appointment date: 15 Jun 1995
Termination date: 01 Sep 2020
Address: Taradale, Napier, 4112 New Zealand
Address used since 15 Jun 1995
Gary Desmond Hopkinson - Director (Inactive)
Appointment date: 07 Sep 1995
Termination date: 24 Feb 2016
Address: Rd2, Hokitika 7882, New Zealand
Address used since 22 Apr 2010
Lisa Michelle Avery - Director (Inactive)
Appointment date: 15 Jun 1995
Termination date: 28 Oct 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Jun 1995
Jorgen Frandsen - Director (Inactive)
Appointment date: 01 Feb 2011
Termination date: 16 Sep 2013
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 01 Feb 2011
Nicholas Jon Geoffrey Chibnall-west - Director (Inactive)
Appointment date: 25 Feb 2011
Termination date: 13 Dec 2012
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 17 Aug 2012
Kenneth Alexander Warburton - Director (Inactive)
Appointment date: 07 Feb 1997
Termination date: 31 Aug 2012
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 24 Jun 2011
Martin Douglas Swann - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 18 Mar 2009
Address: R D 3, Hamilton,
Address used since 01 Dec 2000
Paul Stanley Goldsmith - Director (Inactive)
Appointment date: 03 Jul 1996
Termination date: 01 Apr 2008
Address: Oakura R D 4, New Plymouth,
Address used since 01 Mar 2005
Desmond Neil Fenwick - Director (Inactive)
Appointment date: 15 Jun 1995
Termination date: 31 Mar 2005
Address: Napier,
Address used since 15 Jun 1995
Richard Henry Wright - Director (Inactive)
Appointment date: 15 Jun 1995
Termination date: 31 May 2003
Address: Wadestown, Wellington,
Address used since 15 Jun 1995
William Lindsay Jackson - Director (Inactive)
Appointment date: 03 Jul 1996
Termination date: 14 Aug 2000
Address: New Plymouth,
Address used since 03 Jul 1996
Team Architects Limited
303 Willis Street
Team Architects Wellington Limited
303 Willis Street
Featherston Street Holdings Limited
303 Willis Street
Bell Kelly Beaumont Team Architects Limited
303 Willis Street
Flash Gordon Limited
1/309 Willis Street
Lightyear Limited
309 Willis St
Allistarcox Limited
Level 1
Don Jamieson Architecture Limited
C/- Total Tax (2000) Limited
First Light Studio Limited
Level 1, 181 Cuba Street
Metanoic Limited
1/338 The Terrace
Rausch Limited
213 Left Bank Mall
Team Architects Limited
303 Willis Street