Acme Architecture Limited, a registered company, was registered on 24 Aug 2016. 9429042534273 is the number it was issued. "Architectural service" (business classification M692120) is how the company is categorised. The company has been managed by 1 director, named Richard Graeme Pearce - an active director whose contract began on 24 Aug 2016.
Last updated on 02 Apr 2024, our database contains detailed information about 1 address: 1050 Highcliff Road, Rd 2, Dunedin, 9077 (types include: registered, physical).
Acme Architecture Limited had been using 1050 Highcliff Road, Rd 2, Dunedin as their registered address up until 23 Jun 2022.
More names for the company, as we found at BizDb, included: from 10 Apr 2017 to 13 Apr 2022 they were named Raw Architecture Limited, from 24 Aug 2016 to 10 Apr 2017 they were named Eclectic Architecture Limited.
One entity controls all company shares (exactly 100 shares) - Pearce, Richard Graeme - located at 9077, Rd 2, Dunedin.
Principal place of activity
136 Bendigo Loop Road, Cromwell, 9383 New Zealand
Previous addresses
Address #1: 1050 Highcliff Road, Rd 2, Dunedin, 9077 New Zealand
Registered & physical address used from 16 Jun 2022 to 23 Jun 2022
Address #2: 136 Bendigo Loop Road, Cromwell, 9383 New Zealand
Registered & physical address used from 14 May 2019 to 16 Jun 2022
Address #3: 233 Stone Street, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 24 Aug 2016 to 14 May 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Pearce, Richard Graeme |
Rd 2 Dunedin 9077 New Zealand |
24 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morgan, Libby Hanna |
Wanaka Wanaka 9305 New Zealand |
10 Apr 2017 - 13 Dec 2019 |
Richard Graeme Pearce - Director
Appointment date: 24 Aug 2016
Address: Highcliff Road, Dunedin, 1077 New Zealand
Address used since 17 Jul 2023
Address: Cromwell, 9383 New Zealand
Address used since 06 May 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 24 Aug 2016
Advantage Build Limited
227 Stone Street
Big Duck Company Limited
14 Coromandel Street
Central Vision Optometry Limited
23 Cardrona Valley Road
Wanacare Pharmacy Limited
23 Cardrona Valley Road
Wanacare Limited
23 Cardrona Valley Road
The Acupuncture Room Limited
23 Cardrona Valley Road
Inscribe Limited
94 Studholme Road
Macfie Architecture Limited
90 Mcdougall Street
Premier Building Systems Limited
42 Golf Course Road
Red Gecko Limited
3 Cliff Wilson Street
Tab Design Limited
188 Stone Street
Venture Knowledge Limited
34b Voughal Street