Mitchell Stout Dodd Architects Limited was registered on 24 Oct 1990 and issued a number of 9429039195449. This registered LTD company has been run by 4 directors: Julian David Mitchell - an active director whose contract started on 23 Jun 2016,
Virginia Catherine Pedlow - an inactive director whose contract started on 23 Jun 2016 and was terminated on 26 Sep 2016,
David John Mitchell - an inactive director whose contract started on 24 Oct 1990 and was terminated on 23 Jun 2016,
Julie Margaret Stout - an inactive director whose contract started on 24 Oct 1990 and was terminated on 23 Jun 2016.
According to BizDb's database (updated on 25 Mar 2024), the company uses 1 address: 93 Victoria Road, Devonport, Auckland, 0624 (type: registered, physical).
Up until 14 Feb 2020, Mitchell Stout Dodd Architects Limited had been using 7Th Floor, Southern Cross Building, High St, Auckland as their registered address.
BizDb identified previous names for the company: from 20 Apr 2000 to 02 Feb 2018 they were named Mitchell & Stout Architects Limited, from 24 Oct 1990 to 20 Apr 2000 they were named David Mitchell Architects Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 750 shares are held by 1 entity, namely:
Mitchell, Julian David (a director) located at Belmont, Auckland postcode 0622.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Dodd, Rachel Muriel Ellaleen - located at Belmont, Auckland. Mitchell Stout Dodd Architects Limited is classified as "Architectural service" (ANZSIC M692120).
Principal place of activity
93 Victoria Road, Devonport, Auckland, 0624 New Zealand
Previous addresses
Address #1: 7th Floor, Southern Cross Building, High St, Auckland, 1140 New Zealand
Registered & physical address used from 04 Jul 2016 to 14 Feb 2020
Address #2: L3, 35 High Street, Auckland Central, 1010 New Zealand
Physical & registered address used from 13 Feb 2012 to 04 Jul 2016
Address #3: Level 3, 35 High Street, Auckland Central 1010 New Zealand
Physical & registered address used from 29 Jan 2009 to 13 Feb 2012
Address #4: 13 Old Lake Road, Narrow Neck, Auckland
Physical & registered address used from 29 Jan 2008 to 29 Jan 2009
Address #5: 4 Heke Street, Freemans Bay, Auckland
Registered & physical address used from 02 Feb 2005 to 29 Jan 2008
Address #6: 4 Heke Street, Freemans Bay, Auckland
Physical address used from 22 Feb 2000 to 22 Feb 2000
Address #7: 4 Heke Street, Freemans Bay, Auckland
Registered address used from 22 Feb 2000 to 02 Feb 2005
Address #8: 4 Heke St, Freemans Bay, Auckland
Physical address used from 22 Feb 2000 to 02 Feb 2005
Address #9: 512 Canterbury Arcade, 47 High Street, Auckland
Registered address used from 16 Feb 2000 to 22 Feb 2000
Address #10: 47 High Street, Auckland 1
Physical address used from 12 Feb 1998 to 12 Feb 1998
Address #11: 512 Canterbury Arcade, 47 High Street, Auckland
Physical address used from 12 Feb 1998 to 22 Feb 2000
Address #12: 47 High Street, Auckland 1
Registered address used from 12 Feb 1998 to 16 Feb 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Director | Mitchell, Julian David |
Belmont Auckland 0622 New Zealand |
24 Jun 2016 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Dodd, Rachel Muriel Ellaleen |
Belmont Auckland 0622 New Zealand |
08 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pedlow, Virginia Catherine |
Westmere Auckland 1022 New Zealand |
24 Jun 2016 - 14 Oct 2017 |
Entity | Rennie Cox Trustees No.7 Limited Shareholder NZBN: 9429030063648 Company Number: 4645499 |
Auckland Central Auckland 1010 New Zealand |
08 Jul 2016 - 27 Feb 2019 |
Individual | Sclater, James Matheson |
Hauraki Auckland 0622 New Zealand |
24 Oct 1990 - 08 Jul 2016 |
Individual | Mitchell, David John |
Narrow Neck Auckland 0624 New Zealand |
25 Jan 2005 - 24 May 2018 |
Individual | Stout, Julie Margaret |
Narrow Neck Auckland 0624 New Zealand |
25 Jan 2005 - 27 Feb 2019 |
Entity | Rennie Cox Trustees No.7 Limited Shareholder NZBN: 9429030063648 Company Number: 4645499 |
Auckland Central Auckland 1010 New Zealand |
08 Jul 2016 - 27 Feb 2019 |
Individual | Mitchell, David John |
Narrow Neck Auckland 0624 New Zealand |
25 Jan 2005 - 24 May 2018 |
Individual | Mitchell, David John |
13 Old Lake Road Narrow Neck, Auckland New Zealand |
24 Oct 1990 - 19 Feb 2014 |
Individual | Stout, Julie Margaret |
13 Old Lake Road Narrow Neck, Auckland New Zealand |
24 Oct 1990 - 19 Feb 2014 |
Individual | Mitchell, Julian |
Belmont Auckland 0622 New Zealand |
01 Jun 2006 - 24 Jun 2016 |
Individual | Pedlow, Ginny |
Westmere Auckland 1022 New Zealand |
01 Jun 2006 - 24 Jun 2016 |
Individual | Mitchell, David John |
Narrow Neck Auckland 0624 New Zealand |
25 Jan 2005 - 24 May 2018 |
Director | Virginia Catherine Pedlow |
Westmere Auckland 1022 New Zealand |
24 Jun 2016 - 14 Oct 2017 |
Individual | Stout, Julie Margaret |
Narrow Neck Auckland 0624 New Zealand |
25 Jan 2005 - 27 Feb 2019 |
Individual | Stout, Julie Margaret |
Narrow Neck Auckland 0624 New Zealand |
25 Jan 2005 - 27 Feb 2019 |
Julian David Mitchell - Director
Appointment date: 23 Jun 2016
Address: Belmont, Auckland, 0622 New Zealand
Address used since 23 Jun 2016
Virginia Catherine Pedlow - Director (Inactive)
Appointment date: 23 Jun 2016
Termination date: 26 Sep 2016
Address: Westmere, Auckland, 1022 New Zealand
Address used since 23 Jun 2016
David John Mitchell - Director (Inactive)
Appointment date: 24 Oct 1990
Termination date: 23 Jun 2016
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 22 Jan 2008
Julie Margaret Stout - Director (Inactive)
Appointment date: 24 Oct 1990
Termination date: 23 Jun 2016
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 22 Jan 2008
Tryka Holdings Limited
L8 Southern Cross Building
Ishi Limited
9th Floor
Azar Holdings Limited
Level 7
Xanadu Healthcare Limited
L8 Southern Cross Building
Platinum Properties (2007) Limited
Floor 8 Southern Cross Building
New Zealand Nature Boutique Limited
7th Floor, Southern Cross Bldg
Artelier Dwell Limited
10a/43 High St,
Mein Architects Limited
Suite 4i
Mille Limited
1 Courthouse Lane
Monk Mackenzie Limited
Suite 4g, 47 High Street
Orcan Limited
C/- Barker Hunt Solicitors
Woods Bagot New Zealand Pty Limited
Unit 4a, Level 4