Shortcuts

Totem Studio Architects Limited

Type: NZ Limited Company (Ltd)
9429038642371
NZBN
640386
Company Number
Registered
Company Status
Current address
Level 2, 130 Kilmore Street
Cbd
Christchurch 8013
New Zealand
Service & physical address used since 19 Jun 2018
128 Riccarton Road
Riccarton
Christchurch 8041
New Zealand
Registered address used since 12 Mar 2020

Totem Studio Architects Limited, a registered company, was registered on 24 Mar 1994. 9429038642371 is the business number it was issued. This company has been managed by 5 directors: David Wayne Mckay - an active director whose contract started on 01 Apr 2004,
Ian Cattoen-Gilbert - an active director whose contract started on 01 Apr 2019,
Daryl James Partridge - an inactive director whose contract started on 01 Apr 2004 and was terminated on 31 Mar 2021,
William Hendry John Trengrove - an inactive director whose contract started on 24 Mar 1994 and was terminated on 31 Mar 2019,
Richard Blunt - an inactive director whose contract started on 24 Mar 1994 and was terminated on 31 Mar 2004.
Last updated on 29 Feb 2024, the BizDb data contains detailed information about 1 address: 128 Riccarton Road, Riccarton, Christchurch, 8041 (types include: registered, physical).
Totem Studio Architects Limited had been using 322 Riccarton Road, Upper Riccarton, Christchurch as their physical address up until 19 Jun 2018.
Past names used by this company, as we found at BizDb, included: from 19 Apr 2011 to 04 Mar 2020 they were named Trengrove Architects Limited, from 24 Mar 1994 to 19 Apr 2011 they were named Trengrove & Blunt Architects Limited.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 4500 shares (45 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4500 shares (45 per cent). Lastly there is the next share allocation (1000 shares 10 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 322 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical address used from 03 Jul 2012 to 19 Jun 2018

Address #2: 82 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 16 Jun 2011 to 12 Mar 2020

Address #3: 227 Cambridge Terrace, Christchurch 8140 New Zealand

Physical address used from 19 May 2010 to 03 Jul 2012

Address #4: 82 Oxford Terrade, Christchurch 8011 New Zealand

Registered address used from 19 May 2010 to 16 Jun 2011

Address #5: 82 Oxford Terrace, Christchurch

Registered address used from 21 May 2007 to 19 May 2010

Address #6: C/-saunders Robinson, 227 Cambridge Terrace, Christchurch

Physical address used from 25 May 2004 to 19 May 2010

Address #7: 80 Oxford Terrace, Christchurch

Registered address used from 27 Jun 1997 to 21 May 2007

Address #8: C/- Ralph Thompson Shaw And Thompson, 217 Gloucester Street, Christchurch

Physical address used from 27 Jun 1997 to 25 May 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4500
Individual Cattoen-gilbert, Ian Kirwee
7571
New Zealand
Shares Allocation #2 Number of Shares: 4500
Individual Mckay, David Wayne Rd 2
Kaiapoi
7692
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Hammond, Gareth Shaun Saint Albans
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Partridge, Daryl James Merivale
Christchurch
8014
New Zealand
Individual Blunt, Richard Christchurch
Individual Trengrove, William Hendry John Christchurch Central
Christchurch
8013
New Zealand
Directors

David Wayne Mckay - Director

Appointment date: 01 Apr 2004

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 09 Jun 2016


Ian Cattoen-gilbert - Director

Appointment date: 01 Apr 2019

Address: Kirwee, 7571 New Zealand

Address used since 01 Apr 2019


Daryl James Partridge - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 31 Mar 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 09 Jun 2016


William Hendry John Trengrove - Director (Inactive)

Appointment date: 24 Mar 1994

Termination date: 31 Mar 2019

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 27 Jun 2013


Richard Blunt - Director (Inactive)

Appointment date: 24 Mar 1994

Termination date: 31 Mar 2004

Address: Christchurch,

Address used since 24 Mar 1994

Nearby companies

Oxford Estates Limited
82 Oxford Terrace

Keith Laugesen Charitable Trust Board
68 Oxford Tce

Smeagol's Cave Limited
Shop 2, 77 Tuam Street

Swiftmed Limited
Shop 2, 77 Tuam Street

Snow And Surf Limited
85 Tuam Street

Octa Associates Limited
71 Cambridge Terrace