Sayes Jackson Architects Limited was started on 09 May 2016 and issued an NZBN of 9429042339854. This registered LTD company has been managed by 3 directors: Luke Phillip Jackson-Forrester - an active director whose contract began on 09 May 2016,
Nicholas Edwin Sayes - an active director whose contract began on 09 May 2016,
Luke Phillip Jackson - an active director whose contract began on 09 May 2016.
As stated in our information (updated on 13 May 2025), the company registered 1 address: Suite 2.12, 1 Cleveland Road, Parnell, Auckland, 1052 (types include: service, registered).
Until 14 Apr 2025, Sayes Jackson Architects Limited had been using Suite 2.12, 1 Cleveland Road, Parnell, Auckland as their registered address.
A total of 2 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Sayes, Nicholas Edwin (a director) located at Mount Eden, Auckland postcode 1024.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Jackson-Forrester, Luke Phillip - located at Hobsonville, Auckland. Sayes Jackson Architects Limited is categorised as "Architectural service" (ANZSIC M692120).
Other active addresses
Address #4: Suite 2.12, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 14 Apr 2025
Address #5: Suite 2.12, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Service address used from 15 Apr 2025
Principal place of activity
Textile Lofts, 1 Kenwyn Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Suite 2.12, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 10 Apr 2025 to 14 Apr 2025
Address #2: Suite 2.12, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Service address used from 10 Apr 2025 to 15 Apr 2025
Address #3: Level 4, Textile Loft, 1 Kenwyn Street, Auckland, 1052 New Zealand
Registered & service address used from 14 Apr 2022 to 10 Apr 2025
Address #4: 159 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 30 Apr 2020 to 14 Apr 2022
Address #5: Studio 1.11, 317-319 New North Road, Kingsland, Auckland, 1021 New Zealand
Physical & registered address used from 13 May 2019 to 30 Apr 2020
Address #6: 159 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 09 May 2016 to 13 May 2019
Basic Financial info
Total number of Shares: 2
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Sayes, Nicholas Edwin |
Mount Eden Auckland 1024 New Zealand |
09 May 2016 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Jackson-forrester, Luke Phillip |
Hobsonville Auckland 0616 New Zealand |
09 May 2016 - |
Luke Phillip Jackson-forrester - Director
Appointment date: 09 May 2016
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 02 Apr 2025
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 09 May 2016
Nicholas Edwin Sayes - Director
Appointment date: 09 May 2016
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Apr 2025
Address: Newmarket, Auckland, 1052 New Zealand
Address used since 01 Apr 2024
Address: Mount Eden, Auckland, 1021 New Zealand
Address used since 05 Apr 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 09 May 2016
Luke Phillip Jackson - Director
Appointment date: 09 May 2016
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 Apr 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 09 May 2016
Yang Lawyers Trustee Limited
151 Dominion Road
Greenscene Limited
145 Dominion Road
The Far Canal Limited
145 Dominion Road
Dada Freights Limited
139 Dominion Road
Durga Maa Limited
139 Dominion Road
Maple Crescent Trustee Limited
139 Dominion Road
Atelier Limited
2a Horoeka Avenue
Box Design Limited
Suite 1.2, Level 1, 317 New North Road
Evolutionspace Limited
4/10 George St
Hauraki Design Limited
2nd Floor
Mille Limited
222 Dominion Road
Richard Furze Design Limited
1 Akepiro Street