Sur Architecture Limited (issued an NZ business identifier of 9429033129228) was started on 23 Oct 2007. 3 addresses are currently in use by the company: Unit 18/25 Alva St, Dunedin Central, Dunedin, 9016 (type: office, registered). 28 Carson Street, Mornington, Dunedin had been their registered address, up to 20 Jul 2021. Sur Architecture Limited used other aliases, namely: Puca Design Limited from 23 Oct 2007 to 17 Dec 2014. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Callau, Maria Fernanda (an individual) located at Dunedin Central, Dunedin postcode 9016. "Architectural service" (ANZSIC M692120) is the category the ABS issued Sur Architecture Limited. Businesscheck's information was updated on 02 Feb 2025.
Current address | Type | Used since |
---|---|---|
Unit 18, 25 Alva Street, Dunedin Central, Dunedin, 9016 | Physical & registered & service | 20 Jul 2021 |
Unit 18/25 Alva St, Dunedin Central, Dunedin, 9016 | Office | 04 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Maria Callau
Dunedin Central, Dunedin, 9016
Address used since 12 Jul 2021
Mornington, Dunedin, 9011
Address used since 25 Jul 2019
Cockerell St, Brockville, Dunedin, 9011
Address used since 19 Sep 2011
Brockville, Dunedin, 9011
Address used since 03 Sep 2018 |
Director | 23 Oct 2007 - current |
Juan Puricelli
Dunedin Central, Dunedin, 9016
Address used since 12 Jul 2021
Mornington, Dunedin, 9011
Address used since 25 Jul 2019
Cockerell St, Brockville, Dunedin, 9011
Address used since 19 Sep 2011
Brockville, Dunedin, 9011
Address used since 03 Sep 2018 |
Director | 23 Oct 2007 - 06 Mar 2023 |
Unit 18/25 Alva St , Dunedin Central , Dunedin , 9016 |
Previous address | Type | Period |
---|---|---|
28 Carson Street, Mornington, Dunedin, 9011 | Registered & physical | 02 Aug 2019 - 20 Jul 2021 |
34 Cockerell Street, Brockville, Dunedin, 9011 | Registered & physical | 11 Sep 2018 - 02 Aug 2019 |
181 Stafford Street, Timaru, 7910 | Physical & registered | 10 Sep 2013 - 11 Sep 2018 |
34, Cockerell St,, Brockville, Dunedin, 9011 | Physical | 26 Sep 2011 - 10 Sep 2013 |
34, Cockerell St,, Brockville, Dunedin, 9011 | Registered | 21 Sep 2011 - 10 Sep 2013 |
34, Cockerell St, Brockville, Dunedin, 9011 | Physical | 19 Sep 2011 - 26 Sep 2011 |
34, Cockerell St, Brockville, Dunedin, 9011 | Registered | 19 Sep 2011 - 21 Sep 2011 |
Unit 3, 111 Balmacewen Rd, Maori Hill, Dunedin | Physical & registered | 27 Aug 2009 - 19 Sep 2011 |
41b Melrose St, Roslyn, Dunedin | Physical & registered | 02 Sep 2008 - 27 Aug 2009 |
414 Stuart St, Roslyn, Dunedin | Registered & physical | 23 Oct 2007 - 02 Sep 2008 |
Shareholder Name | Address | Period |
---|---|---|
Callau, Maria Fernanda Individual |
Dunedin Central Dunedin 9016 |
23 Oct 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Puricelli, Juan Ignacio Individual |
Dunedin Central Dunedin 9016 |
23 Oct 2007 - 07 Mar 2023 |
![]() |
New Zealand Beneficiaries Discounting Trust 207 Stafford Street |
![]() |
Bw Trust Management Limited 153 Stafford Street |
![]() |
All Trustees 2015 Limited 153 Stafford Street |
![]() |
Pmc Trust Management 2012 Limited 153 Stafford Street |
![]() |
Timaru Budget Advisory Trust 17 Beswick Street |
![]() |
Bizhq Limited 19 Beswick Street |
Newlove Browning Architects Limited 2nd Floor |
Lime Rock Architecture Limited 24 The Terrace |
Designright Architectural Services Limited 26 Canon Street |
Www.2 Build Limited 15 Frame Crescent |
Detail Consultancy Limited 39 School Road |
Change Design Limited 13 Elmwood Drive |