Clegg-Geremia Architecture Limited was started on 08 Feb 2017 and issued an NZ business identifier of 9429045945038. The registered LTD company has been run by 3 directors: Simon Clegg - an active director whose contract began on 08 Feb 2017,
Katherine Anne Geremia - an inactive director whose contract began on 14 Jun 2023 and was terminated on 01 Oct 2023,
Tammy Clegg - an inactive director whose contract began on 08 Feb 2017 and was terminated on 10 Dec 2019.
As stated in our data (last updated on 07 May 2025), this company registered 1 address: 41 Wallace Street, Grasmere, Invercargill, 9810 (types include: registered, service).
Until 12 May 2025, Clegg-Geremia Architecture Limited had been using 8/25 Don St, Arcade, Invercargill as their registered address.
BizDb identified previous aliases used by this company: from 12 Sep 2022 to 30 Oct 2022 they were named Kaizen Architecture Limited, from 25 Jun 2020 to 12 Sep 2022 they were named Industri Development Group Limited and from 20 Feb 2017 to 25 Jun 2020 they were named Industri Architectural Design Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Clegg, Simon (a director) located at Rd 1, Riverton postcode 9881. Clegg-Geremia Architecture Limited was classified as "Architectural service" (business classification M692120).
Other active addresses
Address #4: 41 Wallace Street, Grasmere, Invercargill, 9810 New Zealand
Registered & service address used from 12 May 2025
Previous addresses
Address #1: 8/25 Don St, Arcade, Invercargill, 9810 New Zealand
Registered & service address used from 18 Jul 2024 to 12 May 2025
Address #2: 5 Bolton Street, Rd 1, Riverton, 9881 New Zealand
Registered & physical address used from 07 Nov 2022 to 08 Nov 2022
Address #3: 11 Jackson Rise, Wanaka, 9383 New Zealand
Registered & physical address used from 16 Sep 2020 to 07 Nov 2022
Address #4: 11 Jackson Rise, Wanaka, 9383 New Zealand
Registered address used from 30 Jun 2020 to 16 Sep 2020
Address #5: 6 Mt Burke St, Northlake, Wanaka, 9305 New Zealand
Physical address used from 18 Dec 2019 to 16 Sep 2020
Address #6: 6 Mt Burke St, Northlake, Wanaka, 9305 New Zealand
Registered address used from 18 Dec 2019 to 30 Jun 2020
Address #7: Level 1/31 Dunmore St, Wanaka, 9305 New Zealand
Physical address used from 20 Sep 2019 to 18 Dec 2019
Address #8: Level 1/31 Dunmore St, Wanaka, 9305 New Zealand
Registered address used from 19 Sep 2019 to 18 Dec 2019
Address #9: Level 1 39 Reece Cresent, Wanaka, 9305 New Zealand
Registered address used from 26 Sep 2017 to 19 Sep 2019
Address #10: Level 1 39 Reece Cresent, Wanaka, 9305 New Zealand
Physical address used from 26 Sep 2017 to 20 Sep 2019
Address #11: 85 Lagoon Avenue, Albert Town, Wanaka, 9305 New Zealand
Registered & physical address used from 11 Apr 2017 to 26 Sep 2017
Address #12: 85 Lagoon Avenue, Albert Town, Wanaka, 9305 New Zealand
Registered & physical address used from 08 Feb 2017 to 11 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Clegg, Simon |
Rd 1 Riverton 9881 New Zealand |
08 Feb 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Geremia, Katherine Anne |
Rd 1 Riverton 9881 New Zealand |
14 Jun 2023 - 27 Dec 2024 |
| Individual | Clegg, Tammy |
Rd 3 Cromwell 9383 New Zealand |
08 Feb 2017 - 10 Dec 2019 |
Simon Clegg - Director
Appointment date: 08 Feb 2017
Address: Grasmere, Invercargill, 9810 New Zealand
Address used since 03 May 2025
Address: Rd 1, Riverton, 9881 New Zealand
Address used since 30 Oct 2022
Address: Northlake, Wanaka, 9305 New Zealand
Address used since 17 Mar 2018
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 08 Feb 2017
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 17 Mar 2018
Katherine Anne Geremia - Director (Inactive)
Appointment date: 14 Jun 2023
Termination date: 01 Oct 2023
Address: Rd 1, Riverton, 9881 New Zealand
Address used since 14 Jun 2023
Tammy Clegg - Director (Inactive)
Appointment date: 08 Feb 2017
Termination date: 10 Dec 2019
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 08 Feb 2017
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 17 Mar 2018
Wanaka Medical Centre Limited
Level 1, 21 Brownston Street
Holloway Construction Limited
Lagoon Valley
Beachlands Junction Limited
Suite F, Level 2, 93 Ardmore Street
Central Lakes Regional Youth Trust
79 Matai Road
Cardrona Outfitters Limited
71 Manuka Crescent
Plan A Wanaka Limited
185 Plantation Road
Jibberwear Limited
23 Ragan Lane
Macfie Architecture Limited
90 Mcdougall Street
Red Gecko Limited
3 Cliff Wilson Street
Tab Design Limited
188 Stone Street
Tmcm Limited
5 Penrith Park Drive
Venture Knowledge Limited
34b Voughal Street