Dixon Wild Architects Limited, a registered company, was incorporated on 12 Aug 1988. 9429039445513 is the NZ business identifier it was issued. The company has been run by 4 directors: Bruce Wild - an active director whose contract started on 26 Jun 2006,
Thomas Edward Dixon - an inactive director whose contract started on 09 Sep 1991 and was terminated on 30 Jun 2010,
Mason Ashleigh Pepper - an inactive director whose contract started on 09 Sep 1991 and was terminated on 31 Mar 2007,
George Rollo - an inactive director whose contract started on 09 Sep 1991 and was terminated on 26 Mar 1993.
Last updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, service).
Dixon Wild Architects Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address up to 29 Sep 2021.
Former names used by this company, as we managed to find at BizDb, included: from 12 Aug 1988 to 21 Jan 2009 they were named Pepper Dixon Architects Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 999 shares (99.9%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1%).
Previous addresses
Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 19 Aug 2021 to 29 Sep 2021
Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 19 Aug 2021 to 18 Oct 2021
Address #3: Level 6, 57 Symonds Street, Auckland, 1010 New Zealand
Physical & registered address used from 18 Sep 2013 to 19 Aug 2021
Address #4: 402 Lake Road, Takapuna, North Shore City 0622 New Zealand
Physical & registered address used from 13 Mar 2007 to 18 Sep 2013
Address #5: 402 Lake Road, Takapuna
Physical & registered address used from 22 Mar 2002 to 13 Mar 2007
Address #6: 402 Lake Road, Auckland
Physical address used from 26 Jun 1997 to 22 Mar 2002
Address #7: 402 Lake Rd, Auckland 9
Registered address used from 26 Jun 1997 to 22 Mar 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Wild, Bruce |
Sandringham Auckland 1025 New Zealand |
06 Mar 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wild, Deirdre |
Sandringham Auckland 1025 New Zealand |
17 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pepper, Mason Ashleigh |
Kohimarama Auckland 1071 |
12 Aug 1988 - 06 Mar 2007 |
Individual | Dixon, Thomas Edward |
Beach Haven North Shore City 0626 New Zealand |
12 Aug 1988 - 18 Oct 2012 |
Individual | Dixon, Thomas Edward |
Birkenhead Auckland, (b Shares) |
31 Mar 2004 - 31 Mar 2004 |
Bruce Wild - Director
Appointment date: 26 Jun 2006
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 09 Mar 2010
Thomas Edward Dixon - Director (Inactive)
Appointment date: 09 Sep 1991
Termination date: 30 Jun 2010
Address: Beach Haven, North Shore City, 0626 New Zealand
Address used since 09 Mar 2010
Mason Ashleigh Pepper - Director (Inactive)
Appointment date: 09 Sep 1991
Termination date: 31 Mar 2007
Address: Kohimarama, Auckland 1071,
Address used since 06 Mar 2007
George Rollo - Director (Inactive)
Appointment date: 09 Sep 1991
Termination date: 26 Mar 1993
Address: Devonport, Auckland,
Address used since 09 Sep 1991
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street