Slade Architects Limited, a registered company, was started on 29 Oct 1982. 9429040760643 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Graham Peter Slade - an active director whose contract started on 01 May 1995,
John Balfour Patience - an inactive director whose contract started on 29 Oct 1982 and was terminated on 30 Jun 2001.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: 14 Cargill Street,, Wellington, 6012 (types include: postal, physical).
Slade Architects Limited had been using Level 2, Fraser House, 160 Willis Street, Wellington as their physical address until 18 Nov 2019.
Old names used by this company, as we identified at BizDb, included: from 30 Sep 1994 to 18 Jun 2001 they were named Patience Slade Limited, from 29 Oct 1982 to 30 Sep 1994 they were named John Patience & Associates Limited.
A total of 15000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 3000 shares (20%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 12000 shares (80%).
Previous addresses
Address #1: Level 2, Fraser House, 160 Willis Street, Wellington New Zealand
Physical address used from 05 Aug 2008 to 18 Nov 2019
Address #2: Level 2, Fraser House, 160 Willis Street, Wellington New Zealand
Registered address used from 20 Aug 2007 to 18 Nov 2019
Address #3: Level 3, Fraser House, 160 Willis St, Wellington
Physical address used from 23 Aug 2002 to 05 Aug 2008
Address #4: Level 3, Fraser House, 160 Willis St, Wellington
Registered address used from 23 Aug 2002 to 20 Aug 2007
Address #5: Level 2, 354 Lambton Quay, Wellington
Physical address used from 12 Sep 2000 to 12 Sep 2000
Address #6: Level 1, Fraser House, 160 Willis St, Wellington
Physical address used from 12 Sep 2000 to 23 Aug 2002
Address #7: Level 2, 354 Lambton Quay, Wellington
Registered address used from 06 Jun 2000 to 23 Aug 2002
Address #8: C/o Mason King & Partners, Level 3, 99 Boulcott St, Wellington
Registered address used from 28 May 1993 to 06 Jun 2000
Basic Financial info
Total number of Shares: 15000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Slade, Ann Marie |
Karori Wellington |
29 Oct 1982 - |
Shares Allocation #2 Number of Shares: 12000 | |||
Individual | Slade, Graham Peter |
Karori Wellington |
29 Oct 1982 - |
Graham Peter Slade - Director
Appointment date: 01 May 1995
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 May 1995
John Balfour Patience - Director (Inactive)
Appointment date: 29 Oct 1982
Termination date: 30 Jun 2001
Address: Stokes Valley,
Address used since 29 Oct 1982
Magnatite Investments Limited
Level 2
Bright Communications Limited
Level 3
Labour Party Properties Limited
Level 1, Fraser House
Norman Kirk House Limited
Level 1, Fraser House
Cinematika Limited
Level 4 Fraser House
Enzo Properties Limited
140 Willis Street