Acute Architecture Limited was incorporated on 09 Dec 1987 and issued an NZBN of 9429039504920. The registered LTD company has been run by 2 directors: Judith Marie Kindley - an active director whose contract started on 29 Mar 1988,
Graeme Charles Pownall - an active director whose contract started on 29 Mar 1988.
As stated in our information (last updated on 20 Feb 2024), the company filed 1 address: Flat 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (type: physical, service).
Up until 04 Mar 2016, Acute Architecture Limited had been using Level 2, 330 High Street, Lower Hutt as their physical address.
BizDb found previous aliases used by the company: from 13 Nov 2006 to 12 Nov 2012 they were called Soundesign Services Limited, from 09 Dec 1987 to 13 Nov 2006 they were called Stromboli Investments Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 49 shares are held by 1 entity, namely:
Kindley, Judith Marie (an individual) located at Northland, Wellington.
The 2nd group consists of 1 shareholder, holds 51 per cent shares (exactly 51 shares) and includes
Pownall, Graeme Charles - located at Northland, Wellington. Acute Architecture Limited has been categorised as "Architectural service" (business classification M692120).
Previous addresses
Address: Level 2, 330 High Street, Lower Hutt, 5010 New Zealand
Physical & registered address used from 21 Nov 2012 to 04 Mar 2016
Address: C/- Bj King & Associates Limited, 23 Mary Huse Grove, Manor Park, Upper Hutt
Physical & registered address used from 05 Mar 2004 to 05 Mar 2004
Address: B J King & Associates Limited, 23 Mary Huse Grove, Manor Park, Upper Hutt New Zealand
Physical address used from 05 Mar 2004 to 21 Nov 2012
Address: C/- B J King & Associates Limited, 23 Mary Huse Grove, Manor Park, Upper Hutt New Zealand
Registered address used from 05 Mar 2004 to 21 Nov 2012
Address: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Physical address used from 07 Mar 2002 to 05 Mar 2004
Address: C/ - Marin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Registered address used from 08 Mar 2001 to 05 Mar 2004
Address: 3rd Floor, 85 The Terrace, Wellington
Registered address used from 22 Feb 1999 to 08 Mar 2001
Address: Same As Registered Office
Physical address used from 20 Feb 1992 to 07 Mar 2002
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: C/o Whaley & Garnett, Westpac Building, 217 Great South Road Greenlane, Auckland
Registered address used from 07 Aug 1991 to 22 Feb 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Kindley, Judith Marie |
Northland Wellington |
09 Dec 1987 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Pownall, Graeme Charles |
Northland Wellington |
09 Dec 1987 - |
Judith Marie Kindley - Director
Appointment date: 29 Mar 1988
Address: Northland, Wellington, 6012 New Zealand
Address used since 29 Mar 1988
Graeme Charles Pownall - Director
Appointment date: 29 Mar 1988
Address: Northland, Wellington, 6012 New Zealand
Address used since 29 Mar 1988
It Ventures.com Limited
8 Raroa Road
Taita Bakery & Coffee Shop Limited
8 Raroa Road
Tile Shop Wellington Limited
8 Raroa Road
Tuki Properties Limited
8 Raroa Road
Cook Strait Fishing Charters Limited
8 Raroa Road
Eco Services Nz Limited
8 Raroa Road
Architecture Workshop Limited
C/- Terence Bartlett
Awsm Industries Limited
188 Miro Miro Road
Spyed Limited
11 Ardal Grove
Studio Montgomery Limited
20 Pomare Rd
Tad Works Limited
2a Hautana Square
Valiants Limited
135 Knights Road