Shortcuts

Makers Of Architecture Limited

Type: NZ Limited Company (Ltd)
9429040986647
NZBN
4784979
Company Number
Registered
Company Status
112812156
GST Number
M692120
Industry classification code
Architectural Service
Industry classification description
Current address
16 Jessie Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 12 Sep 2019
16 Jessie Street
Te Aro
Wellington 6011
New Zealand
Postal address used since 12 Apr 2021

Makers Of Architecture Limited, a registered company, was incorporated on 15 Nov 2013. 9429040986647 is the number it was issued. "Architectural service" (ANZSIC M692120) is how the company is categorised. This company has been managed by 5 directors: Beth Cameron - an active director whose contract started on 15 Nov 2013,
Jae Warrander - an active director whose contract started on 15 Nov 2013,
Benjamin Gordon Sutherland - an inactive director whose contract started on 15 Nov 2013 and was terminated on 31 Mar 2019,
Grant Alastair Douglas - an inactive director whose contract started on 15 Nov 2013 and was terminated on 31 Mar 2019,
James Joshua John Sutherland - an inactive director whose contract started on 08 Apr 2015 and was terminated on 31 Mar 2016.
Updated on 20 Apr 2024, our database contains detailed information about 1 address: 16 Jessie Street, Te Aro, Wellington, 6011 (category: postal, registered).
Makers Of Architecture Limited had been using 25 High Street, Island Bay, Wellington as their physical address up until 12 Sep 2019.
A total of 120 shares are allocated to 5 shareholders (4 groups). The first group includes 30 shares (25%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 30 shares (25%). Finally we have the next share allocation (30 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 25 High Street, Island Bay, Wellington, 6023 New Zealand

Physical address used from 07 May 2019 to 12 Sep 2019

Address #2: Unit O, 28 Bidwill Street, Mount Cook, Wellington, 6021 New Zealand

Physical address used from 03 Oct 2016 to 07 May 2019

Address #3: 115 Taranaki Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 30 Sep 2016 to 03 Oct 2016

Address #4: 115 Taranaki Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 20 Oct 2015 to 12 Sep 2019

Address #5: Unit 4, 59 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand

Registered address used from 15 Nov 2013 to 20 Oct 2015

Address #6: Unit 4, 59 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand

Physical address used from 15 Nov 2013 to 30 Sep 2016

Contact info
64 21 850758
18 Sep 2018 Phone
info@makers.co.nz
18 Sep 2018 Email
www.makersofarchitecture.co.nz
18 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: April

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Other (Other) Thoje Rain Hood & Henry Dustin Whyte As Trustees Of The R.o.c Trust Level 15/95 Customhouse Quay
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Douglas, Grant Alastair Vogeltown
Wellington
6021
New Zealand
Director Grant Alastair Douglas Vogeltown
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 30
Director Cameron, Beth Island Bay
Wellington
6023
New Zealand
Shares Allocation #4 Number of Shares: 30
Director Warrander, Jae Island Bay
Wellington
6023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sutherland, Benjamin Gordon Vogeltown
Wellington
6021
New Zealand
Individual Sutherland, James Churton Park
Wellington
6037
New Zealand
Directors

Beth Cameron - Director

Appointment date: 15 Nov 2013

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 22 Apr 2020

Address: Mount Cook, Wellington, 6021 New Zealand

Address used since 09 May 2016

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 29 Apr 2019


Jae Warrander - Director

Appointment date: 15 Nov 2013

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 22 Apr 2020

Address: Mount Cook, Wellington, 6021 New Zealand

Address used since 07 May 2016

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 30 Apr 2019


Benjamin Gordon Sutherland - Director (Inactive)

Appointment date: 15 Nov 2013

Termination date: 31 Mar 2019

Address: Vogeltown, Wellington, 6021 New Zealand

Address used since 17 May 2016


Grant Alastair Douglas - Director (Inactive)

Appointment date: 15 Nov 2013

Termination date: 31 Mar 2019

Address: Vogeltown, Wellington, 6021 New Zealand

Address used since 27 May 2016


James Joshua John Sutherland - Director (Inactive)

Appointment date: 08 Apr 2015

Termination date: 31 Mar 2016

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 08 Apr 2015

Nearby companies

Cheffeur Limited
117 Taranaki Street

Art Walrus (2014) Limited
111 Taranaki Street

Production Shed. Tv Limited
104 Vivian Street

Davonne Holdings Limited
104 Vivian Street

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Similar companies

Don Jamieson Architecture Limited
C/- Total Tax (2000) Limited

First Light Studio Limited
Level 1, 181 Cuba Street

Mcindoe Urban Limited
Level 1, 79 Taranaki Street

Reve Architecture Limited
Level 2, 126 Cuba Street

Up Architecture Studio Limited
43 Hanning Street

Walker Architecture & Design Limited
Flat 19, 20 Egmont Street