Three Sixty Architecture Limited was started on 03 Sep 2015 and issued a number of 9429041948491. This registered LTD company has been supervised by 3 directors: Robert Bosma - an active director whose contract started on 03 Sep 2015,
Dean Cowell - an active director whose contract started on 03 Sep 2015,
Christopher John Prebble - an inactive director whose contract started on 03 Sep 2015 and was terminated on 31 Mar 2019.
As stated in our database (updated on 04 Jun 2025), the company registered 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: physical, registered).
A total of 1000 shares are allocated to 7 groups (11 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Wortelboer, Nick (an individual) located at Clifton, Christchurch postcode 8081.
The second group consists of 2 shareholders, holds 34.9% shares (exactly 349 shares) and includes
Bosma, Robyn - located at Huntsbury, Christchurch,
Bosma, Robert - located at Huntsbury, Christchurch.
The 3rd share allotment (99 shares, 9.9%) belongs to 3 entities, namely:
Wortelboer, Nick, located at Clifton, Christchurch (an individual),
Wortelboer, Nicola Kate, located at Clifton, Christchurch (an individual),
L S Trustees (No. 34) Limited, located at Ashburton (an entity). Three Sixty Architecture Limited is classified as "Architectural service" (ANZSIC M692120).
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 12 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Wortelboer, Nick |
Clifton Christchurch 8081 New Zealand |
07 Mar 2018 - |
| Shares Allocation #2 Number of Shares: 349 | |||
| Individual | Bosma, Robyn |
Huntsbury Christchurch 8022 New Zealand |
03 Sep 2015 - |
| Director | Bosma, Robert |
Huntsbury Christchurch 8022 New Zealand |
03 Sep 2015 - |
| Shares Allocation #3 Number of Shares: 99 | |||
| Individual | Wortelboer, Nick |
Clifton Christchurch 8081 New Zealand |
07 Mar 2018 - |
| Individual | Wortelboer, Nicola Kate |
Clifton Christchurch 8081 New Zealand |
26 Jun 2017 - |
| Entity (NZ Limited Company) | L S Trustees (no. 34) Limited Shareholder NZBN: 9429041221563 |
Ashburton 7700 New Zealand |
26 Jun 2017 - |
| Shares Allocation #4 Number of Shares: 50 | |||
| Individual | Norman, Thomas William |
Saint Martins Christchurch 8022 New Zealand |
21 Jul 2021 - |
| Shares Allocation #5 Number of Shares: 499 | |||
| Individual | Cowell, Sarah |
Southshore Christchurch 8062 New Zealand |
03 Sep 2015 - |
| Director | Cowell, Dean |
Southshore Christchurch 8062 New Zealand |
03 Sep 2015 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Director | Cowell, Dean |
Southshore Christchurch 8062 New Zealand |
03 Sep 2015 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Director | Bosma, Robert |
Huntsbury Christchurch 8022 New Zealand |
03 Sep 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Prebble, Jennifer |
Christchurch Central Christchurch 8013 New Zealand |
03 Sep 2015 - 10 Apr 2018 |
| Individual | Matson, Olly |
Christchurch Central Christchurch 8013 New Zealand |
03 Sep 2015 - 10 Apr 2018 |
| Individual | Wortelbour, Nick |
Hillsborough Christchurch 8022 New Zealand |
26 Jun 2017 - 07 Mar 2018 |
| Individual | Wortelbour, Nick |
Hillsborough Christchurch 8022 New Zealand |
26 Jun 2017 - 07 Mar 2018 |
| Director | Christopher John Prebble |
Christchurch Central Christchurch 8013 New Zealand |
03 Sep 2015 - 10 Apr 2018 |
| Director | Christopher John Prebble |
Christchurch Central Christchurch 8013 New Zealand |
03 Sep 2015 - 10 Apr 2018 |
| Individual | Wortelbour, Nick |
Hillsborough Christchurch 8022 New Zealand |
26 Jun 2017 - 07 Mar 2018 |
| Individual | Prebble, Christopher John |
Christchurch Central Christchurch 8013 New Zealand |
03 Sep 2015 - 10 Apr 2018 |
Robert Bosma - Director
Appointment date: 03 Sep 2015
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 24 Mar 2017
Dean Cowell - Director
Appointment date: 03 Sep 2015
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 27 Mar 2024
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 03 Sep 2015
Christopher John Prebble - Director (Inactive)
Appointment date: 03 Sep 2015
Termination date: 31 Mar 2019
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 24 Mar 2017
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House
Buildbim Limited
201 Clyde Road
Craig Fitchett Design Limited
314 Riccarton Road
Dalkie Architecture Limited
5 Karo Place
Gravitas Consulting Limited
16a Hamilton Avenue
Scott Architecture Limited
Level 1, Ainger Tomlin House
Threefold Architecture Limited
Level 1, Ainger Tomlin House