Dlm Architects Limited, a registered company, was registered on 12 Nov 2014. 9429041490174 is the NZ business identifier it was issued. "Architectural service" (ANZSIC M692120) is how the company is classified. The company has been managed by 3 directors: Steven Ross Clapham - an active director whose contract began on 02 Oct 2020,
Liang-Ying Genevieve Koh - an active director whose contract began on 02 Oct 2020,
David Thomas De La Mare - an inactive director whose contract began on 12 Nov 2014 and was terminated on 19 May 2022.
Updated on 30 Mar 2024, our data contains detailed information about 1 address: 74 A France Street, Newton, Auckland, 1010 (category: physical, service).
Dlm Architects Limited had been using 74 A France Street, Newton, Auckland as their registered address up until 12 Oct 2022.
A total of 1000 shares are allotted to 8 shareholders (4 groups). The first group includes 2 shares (0.2 per cent) held by 2 entities. Next there is the second group which consists of 3 shareholders in control of 498 shares (49.8 per cent). Lastly the 3rd share allocation (498 shares 49.8 per cent) made up of 2 entities.
Principal place of activity
74a France Street South, Eden Terrace, Auckland, 1010 New Zealand
Previous addresses
Address #1: 74 A France Street, Newton, Auckland, 1142 New Zealand
Registered & physical address used from 24 Jun 2021 to 12 Oct 2022
Address #2: 366 Riddell Road, Glendowie, Auckland, 1071 New Zealand
Physical & registered address used from 12 Nov 2014 to 24 Jun 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Clapham, Steven Ross |
Long Bay Auckland 0630 New Zealand |
19 Apr 2018 - |
Individual | Clapham, Larissa Ann |
Long Bay Auckland 0630 New Zealand |
19 Apr 2018 - |
Shares Allocation #2 Number of Shares: 498 | |||
Individual | Clapham, Karen Lorraine |
Long Bay Auckland 0630 New Zealand |
04 Oct 2022 - |
Individual | Clapham, Larissa Ann |
Long Bay Auckland 0630 New Zealand |
19 Apr 2018 - |
Individual | Clapham, Steven Ross |
Long Bay Auckland 0630 New Zealand |
19 Apr 2018 - |
Shares Allocation #3 Number of Shares: 498 | |||
Individual | Sinclair, Joseph John |
Herne Bay Auckland 1011 New Zealand |
06 Oct 2017 - |
Individual | Koh, Liang-ying Genevieve |
Herne Bay Auckland 1011 New Zealand |
06 Oct 2017 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Koh, Liang-ying Genevieve |
Herne Bay Auckland 1011 New Zealand |
06 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De La Mare, Jill Elizabeth |
Glendowie Auckland 1071 New Zealand |
18 Nov 2014 - 01 Oct 2021 |
Entity | Humphries Associates Trustees Limited Shareholder NZBN: 9429037136215 Company Number: 1072638 |
Onehunga Auckland Null 1061 New Zealand |
18 Nov 2014 - 01 Oct 2021 |
Entity | Humphries Associates Trustees Limited Shareholder NZBN: 9429037136215 Company Number: 1072638 |
Onehunga Auckland Null 1061 New Zealand |
18 Nov 2014 - 01 Oct 2021 |
Individual | De La Mare, David Thomas |
Glendowie Auckland 1071 New Zealand |
12 Nov 2014 - 01 Oct 2021 |
Individual | De La Mare, Jill Elizabeth |
Glendowie Auckland 1071 New Zealand |
18 Nov 2014 - 01 Oct 2021 |
Individual | De La Mare, Jill Elizabeth |
Glendowie Auckland 1071 New Zealand |
18 Nov 2014 - 01 Oct 2021 |
Individual | De La Mare, Jill Elizabeth |
Glendowie Auckland 1071 New Zealand |
18 Nov 2014 - 01 Oct 2021 |
Entity | Humphries Associates Trustees Limited Shareholder NZBN: 9429037136215 Company Number: 1072638 |
Onehunga Auckland Null 1061 New Zealand |
18 Nov 2014 - 01 Oct 2021 |
Entity | Humphries Associates Trustees Limited Shareholder NZBN: 9429037136215 Company Number: 1072638 |
Onehunga Auckland Null 1061 New Zealand |
18 Nov 2014 - 01 Oct 2021 |
Individual | De La Mare, David Thomas |
Glendowie Auckland 1071 New Zealand |
23 Jan 2015 - 01 Oct 2021 |
Director | David Thomas De La Mare |
Glendowie Auckland 1071 New Zealand |
12 Nov 2014 - 01 Oct 2021 |
Director | David Thomas De La Mare |
Glendowie Auckland 1071 New Zealand |
12 Nov 2014 - 01 Oct 2021 |
Director | David Thomas De La Mare |
Glendowie Auckland 1071 New Zealand |
12 Nov 2014 - 01 Oct 2021 |
Director | David Thomas De La Mare |
Glendowie Auckland 1071 New Zealand |
12 Nov 2014 - 01 Oct 2021 |
Steven Ross Clapham - Director
Appointment date: 02 Oct 2020
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 29 Apr 2022
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 02 Oct 2020
Liang-ying Genevieve Koh - Director
Appointment date: 02 Oct 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 02 Oct 2020
David Thomas De La Mare - Director (Inactive)
Appointment date: 12 Nov 2014
Termination date: 19 May 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 12 Nov 2014
Maccon Group Limited
368 Riddell Road
A. D. Blake Limited
585 Riddell Road
Attwood Property Investments Limited
354 Riddell Road
Magical Minds Early Learning Centre Limited
354 Riddell Road
Hume Learning Limited
10 Peacock Street
Deltacom Telecommunications Limited
10 Peacock Street
Buildology Limited
114 St Heliers Bay Road
Elevate Architecture Limited
6 Cardinal Place
Grant Johnson Architecture Limited
466 Riddell Road
Maximarc Limited
20 Glover Road
Oco Architecture Limited
10 Maheke Street
Rh Design Limited
1/270 St Heliers Bay Road