Allan Taylor Architects Limited was registered on 02 Aug 1993 and issued an NZ business identifier of 9429038811593. This registered LTD company has been supervised by 3 directors: Allan William Taylor - an active director whose contract started on 02 Aug 1993,
Teresa Anne Taylor - an inactive director whose contract started on 12 Jul 2004 and was terminated on 24 Aug 2011,
Richard Gordon Priest - an inactive director whose contract started on 02 Aug 1993 and was terminated on 29 Aug 1997.
According to BizDb's data (updated on 04 Apr 2024), this company uses 1 address: 102 Mokoia Road, Birkenhead, Auckland, 0626 (type: registered, service).
Until 19 Sep 2023, Allan Taylor Architects Limited had been using 74 Barrys Point Road, Takapuna, Auckland as their registered address.
BizDb identified previous names for this company: from 02 Aug 1993 to 11 May 2000 they were named 80 Cad Productions Limited.
A total of 29500 shares are allotted to 1 group (1 sole shareholder). In the first group, 29500 shares are held by 1 entity, namely:
Taylor, Allan William (an individual) located at Birkenhead, Auckland. Allan Taylor Architects Limited was classified as "Architect" (ANZSIC M692110).
Other active addresses
Address #4: 74 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Office & delivery address used from 30 Aug 2022
Address #5: 102 Mokia Road, Takapuna, Auckland, 0622 New Zealand
Records address used from 11 Sep 2023
Address #6: 102 Mokoia Road, Birkenhead, Auckland, 0626 New Zealand
Shareregister address used from 11 Sep 2023
Address #7: 102 Mokoia Road, Birkenhead, Auckland, 0626 New Zealand
Registered & service address used from 19 Sep 2023
Principal place of activity
74 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 74 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 05 Sep 2012 to 19 Sep 2023
Address #2: 179a Archers Road, Hillcrest, Auckland, 0629 New Zealand
Physical & registered address used from 26 Aug 2011 to 05 Sep 2012
Address #3: Level 1. 264 Ponsonby Road., Ponsonby. Auckland. New Zealand
Physical address used from 05 Oct 2006 to 26 Aug 2011
Address #4: 89 College Hill, Ponsonby, Auckland
Registered address used from 10 Sep 2001 to 10 Sep 2001
Address #5: Level 1, 264 Ponsonby Road, Ponsonby, Auckland New Zealand
Registered address used from 10 Sep 2001 to 26 Aug 2011
Address #6: 89 College Hill, Ponsonby, Auckland
Physical address used from 01 Jul 1997 to 05 Oct 2006
Address #7: Level 3, 125 The Strand, Parnell, Auckland
Registered address used from 20 Oct 1994 to 10 Sep 2001
Basic Financial info
Total number of Shares: 29500
Annual return filing month: August
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 29500 | |||
Individual | Taylor, Allan William |
Birkenhead Auckland New Zealand |
02 Aug 1993 - |
Allan William Taylor - Director
Appointment date: 02 Aug 1993
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 02 Sep 2013
Teresa Anne Taylor - Director (Inactive)
Appointment date: 12 Jul 2004
Termination date: 24 Aug 2011
Address: Birkenhead, Auckland,
Address used since 12 Jul 2004
Richard Gordon Priest - Director (Inactive)
Appointment date: 02 Aug 1993
Termination date: 29 Aug 1997
Address: Kerikeri,
Address used since 02 Aug 1993
Scubapro Uwatec Nz Limited
74 Barrys Point Road
Prestige Cmt Interiors Limited
72d Barrys Point Road
Auckland Flower Wholesale (takapuna) Limited
72a Barrys Point Road
Craftsman Automotive Limited
66a Barrys Point Road
Haystack Limited
66 Barry's Point Rd
Hamlen Enterprises Limited
66 Barrys Point Road
Cornthwaite Architects Limited
2/1a Castor Bay Road
Fearon Hay Architects Limited
Level 1, 67-73 Hurstmere Road
Graham Allen Architects Limited
68 Aramoana Avenue
Modern Design Limited
25a Wernham Place
Studio Fitzcross Limited
41 Beresford Street
Won Architecture Limited
4/81 Shakespear Rd