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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4500 | |||
Individual | Cattoen-gilbert, Ian |
Kirwee 7571 New Zealand |
16 Apr 2019 - |
Shares Allocation #2 Number of Shares: 4500 | |||
Individual | Mckay, David Wayne |
Rd 2 Kaiapoi 7692 New Zealand |
18 May 2004 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Hammond, Gareth Shaun |
Saint Albans Christchurch 8052 New Zealand |
09 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Partridge, Daryl James |
Merivale Christchurch 8014 New Zealand |
18 May 2004 - 15 Jun 2021 |
Individual | Blunt, Richard |
Christchurch |
18 May 2004 - 18 May 2004 |
Individual | Trengrove, William Hendry John |
Christchurch Central Christchurch 8013 New Zealand |
24 Mar 1994 - 16 Apr 2019 |
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
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