Pynenburg & Collins Architects Limited, a registered company, was started on 30 Sep 1988. 9429039398758 is the NZ business number it was issued. "Architect" (ANZSIC M692110) is how the company is classified. This company has been managed by 7 directors: Jody Seabright - an active director whose contract began on 29 Apr 2016,
Joanne Mary Kelly - an active director whose contract began on 29 Apr 2016,
Mark Ronald Holmes - an active director whose contract began on 19 Jul 2021,
Melissa Jay Edwards - an active director whose contract began on 19 Jul 2021,
Kenneth John Collins - an inactive director whose contract began on 30 Sep 1988 and was terminated on 14 Nov 2024.
Updated on 07 May 2025, our data contains detailed information about 1 address: Po Box 2115, Wellington, 6140 (category: postal, office).
Pynenburg & Collins Architects Limited had been using Level 3, Capiche House, 111 Dixon Street, Wellington as their physical address up until 03 Mar 2015.
A total of 1760 shares are issued to 5 shareholders (5 groups). The first group includes 120 shares (6.82 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 120 shares (6.82 per cent). Finally we have the 3rd share allotment (120 shares 6.82 per cent) made up of 1 entity.
Principal place of activity
Level 10, 76 Manners Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 3, Capiche House, 111 Dixon Street, Wellington, 6011 New Zealand
Physical & registered address used from 15 Feb 2012 to 03 Mar 2015
Address #2: C/- Mike Garnham, 6th Floor, Druids Uilding, 188 Lambton Quay, Wellington New Zealand
Registered address used from 12 Mar 1998 to 12 Mar 1998
Address #3: As Above New Zealand
Physical address used from 11 Mar 1998 to 15 Feb 2012
Address #4: Rooms 314-317 Harbour City Tower, Brandon Street, Wellington
Registered address used from 28 Feb 1997 to 12 Mar 1998
Basic Financial info
Total number of Shares: 1760
Annual return filing month: February
Annual return last filed: 10 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 120 | |||
| Individual | Holmes, Mark Ronald |
Papakowhai Porirua 5024 New Zealand |
15 Sep 2021 - |
| Shares Allocation #2 Number of Shares: 120 | |||
| Individual | Edwards, Melissa Jay |
Newlands Wellington 6037 New Zealand |
15 Sep 2021 - |
| Shares Allocation #3 Number of Shares: 120 | |||
| Individual | Kelly, Joanne Mary |
Brooklyn Wellington 6021 New Zealand |
03 May 2016 - |
| Shares Allocation #4 Number of Shares: 120 | |||
| Individual | Seabright, Jody |
Tawa Wellington 5028 New Zealand |
03 May 2016 - |
| Shares Allocation #5 Number of Shares: 1280 | |||
| Entity (NZ Limited Company) | Vantage Investments Limited Shareholder NZBN: 9429038293887 |
76 Manners Street Wellington 6011 New Zealand |
30 Sep 1988 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pynenburg, Ronald John Christopher |
Cashmere Christchurch 8022 New Zealand |
30 Sep 1988 - 15 Feb 2022 |
| Individual | Collins, Kenneth John |
Ngaio Wellington 6035 New Zealand |
30 Sep 1988 - 17 Dec 2024 |
| Individual | Burns, Timothy John |
Karori Wellington 6012 New Zealand |
30 Sep 1988 - 17 Jun 2015 |
| Individual | Pynenburg, Ronald John Christopher |
Cashmere Christchurch 8022 New Zealand |
30 Sep 1988 - 15 Feb 2022 |
Ultimate Holding Company
Jody Seabright - Director
Appointment date: 29 Apr 2016
Address: Tawa, Wellington, 5028 New Zealand
Address used since 29 Apr 2016
Joanne Mary Kelly - Director
Appointment date: 29 Apr 2016
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 29 Apr 2016
Mark Ronald Holmes - Director
Appointment date: 19 Jul 2021
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 19 Jul 2021
Melissa Jay Edwards - Director
Appointment date: 19 Jul 2021
Address: Newlands, Wellington, 6037 New Zealand
Address used since 19 Jul 2021
Kenneth John Collins - Director (Inactive)
Appointment date: 30 Sep 1988
Termination date: 14 Nov 2024
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 30 Sep 1988
Ronald John Christopher Pynenburg - Director (Inactive)
Appointment date: 14 Nov 1988
Termination date: 01 Jan 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 21 Feb 2013
Timothy John Burns - Director (Inactive)
Appointment date: 01 Sep 2001
Termination date: 29 May 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Sep 2001
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Architecturelab Limited
Level 1, 50 Customhouse Quay
Click Architects Limited
10 Brandon Street
Ollo Architects Limited
Level 11, 34-42 Manners Street
Pedavoli Limited
Level 16
R & D Architects Limited
Level 5, 203-209 Willis Street
Workspace Architects Limited
Level 16