Architectural Draughting Practice Limited was registered on 24 Apr 1978 and issued a business number of 9429040810775. The registered LTD company has been run by 6 directors: Robert Dean Partington - an active director whose contract began on 06 Mar 2009,
Michael Craig John Jarvis - an active director whose contract began on 06 Mar 2009,
Judith Margaret Watkins - an inactive director whose contract began on 10 Sep 1987 and was terminated on 06 Mar 2009,
Peter David Kersel - an inactive director whose contract began on 10 Sep 1987 and was terminated on 06 Mar 2009,
Colin Francis Watkins - an inactive director whose contract began on 10 Sep 1987 and was terminated on 06 Mar 2009.
As stated in BizDb's information (last updated on 28 Mar 2024), this company uses 1 address: Suite 7, 94 Grey Street, Palmerston North, Palmerston North, 4410 (category: office, physical).
Until 19 Apr 2018, Architectural Draughting Practice Limited had been using 277 Broadway Avenue, Palmerston North, Palmerston North as their physical address.
A total of 2000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Jarvis, Michael Craig John (an individual) located at Fitzherbert, Palmerston North postcode 4410.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 1000 shares) and includes
Partington, Robert Dean - located at Pohangina, Manawatu. Architectural Draughting Practice Limited is classified as "Architectural service" (business classification M692120).
Principal place of activity
Suite 7, 94 Grey Street, Palmerston North, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: 277 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Physical address used from 08 Jul 2014 to 19 Apr 2018
Address #2: Suite 7, 94 Grey Street, Palmerston North, Palmerston North, 4410 New Zealand
Physical address used from 07 Jul 2014 to 08 Jul 2014
Address #3: 3 Cook Street, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 05 Jun 2013 to 07 Jul 2014
Address #4: 277 Broadway Avenue, Palmerston North, 4414 New Zealand
Registered & physical address used from 30 Aug 2012 to 05 Jun 2013
Address #5: Darryl Pinny Chartered Accountant, Level 1 Guardian Trust House, 357 Main Street, Palmerston North New Zealand
Registered & physical address used from 07 Apr 2009 to 30 Aug 2012
Address #6: A R Short & Co, Chartered Accountants, Level 8 Fmg Building, 55 The Square, Palmerston North
Registered & physical address used from 22 May 2008 to 07 Apr 2009
Address #7: Offices Of A R Short & Co, Chartered, Accountants, 8th Floor, Farmers' Mutual, House, 68 The Sq, Palmerston North
Registered address used from 21 May 2002 to 22 May 2008
Address #8: 2nd Floor, Farmers Mutual House, 68 The Square, Palmerston North
Registered address used from 11 Jun 2001 to 21 May 2002
Address #9: 2nd Floor, Farmers Mutual House, 68 The Square, Palmerston North
Physical address used from 11 Jun 2001 to 11 Jun 2001
Address #10: Offices Of A R Short & Co, Chartered, Accountants, 8th Floor, Farmers' Mutual, House, 68 The Sq, Palmerston North
Physical address used from 11 Jun 2001 to 22 May 2008
Address #11: C/- A R Short & Co, 8th Floor, Farmers Mutual House, 68 The Square, Palmerston North
Physical address used from 11 Jun 2001 to 11 Jun 2001
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Jarvis, Michael Craig John |
Fitzherbert Palmerston North 4410 New Zealand |
01 Apr 2009 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Partington, Robert Dean |
Pohangina Manawatu 4884 New Zealand |
01 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kersel, Peter David |
Palmerston North |
24 Apr 1978 - 01 Apr 2009 |
Individual | Watkins, Colin Francis |
Palmerston North |
24 Apr 1978 - 01 Apr 2009 |
Robert Dean Partington - Director
Appointment date: 06 Mar 2009
Address: Rd 14, Ashhurst, 4884 New Zealand
Address used since 20 Oct 2016
Address: Pohangina, Manawatu, 4884 New Zealand
Address used since 16 Jun 2016
Michael Craig John Jarvis - Director
Appointment date: 06 Mar 2009
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 01 Apr 2021
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 28 Jun 2014
Judith Margaret Watkins - Director (Inactive)
Appointment date: 10 Sep 1987
Termination date: 06 Mar 2009
Address: Palmerston North,
Address used since 08 May 2003
Peter David Kersel - Director (Inactive)
Appointment date: 10 Sep 1987
Termination date: 06 Mar 2009
Address: Palmerston North,
Address used since 10 Sep 1987
Colin Francis Watkins - Director (Inactive)
Appointment date: 10 Sep 1987
Termination date: 06 Mar 2009
Address: Palmerston North,
Address used since 08 May 2003
Margaret Ann Kersel - Director (Inactive)
Appointment date: 10 Sep 1987
Termination date: 06 Mar 2009
Address: Palmerston North,
Address used since 10 Sep 1987
Comptar Limited
Unit 8, 96 Grey Street
Gunn & Cotton Properties Limited
Unit 6 Northcote Office Park
Manawatu Education Information Needle Exchange Service Trust Board
91 Grey Street
Federated Farmers Of New Zealand Wanganui Provincial District Incorporated
105 Queen Street
Rangitikei Provincial District Of Federated Farmers Of New Zealand Incorporated
105 Queen Street
Little Gecko Building Limited
Level 1, 478 Main Street
Afallon Building & Design Consultants Limited
484 Main Street
Heather Hocken Architect Limited
199 Manchester Street
Nest Architectural Design Limited
135 Summerhill Drive
Pak Design Limited
502 Main Street
Phillips Architectural Design Services Limited
29 Macarthur Street