Bell Kelly Beaumont Team Architects Limited (issued a business number of 9429038260483) was launched on 29 Aug 1996. 5 addresess are currently in use by the company: P O Box 12024, Thorndon, Wellington, 6144 (type: postal, office). First Floor Studio, 226 Victoria Street, Wellington had been their physical address, up to 24 Nov 2017. Bell Kelly Beaumont Team Architects Limited used more names, namely: Bell Kelly Beaumont Team Architecture Limited from 29 May 2003 to 11 Dec 2009, Carrot Lodge Limited (29 Aug 1996 to 29 May 2003). 300 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 100 shares (33.33 per cent of shares), namely:
Beaumont, Peter Bernard (an individual) located at Brooklyn, Wellington postcode 6021. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 100 shares); it includes
Kelly, Sarah Jane (an individual) - located at Thorndon, Wellington. The 3rd group of shareholders, share allotment (100 shares, 33.33%) belongs to 1 entity, namely:
Bell, Warwick Thomas, located at 10 Ebor Street, Wellington (an individual). "Architect" (business classification M692110) is the classification the Australian Bureau of Statistics issued Bell Kelly Beaumont Team Architects Limited. Businesscheck's data was updated on 25 Apr 2024.
Current address | Type | Used since |
---|---|---|
303 Willis Street, Te Aro, Wellington, 6011 | Registered & physical & service | 24 Nov 2017 |
P O Box 12024, Thorndon, Wellington, 6144 | Postal | 02 Aug 2019 |
303 Willis Street, Te Aro, Wellington, 6011 | Office & delivery | 02 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Warwick Thomas Bell
10 Ebor Street, Wellington,
Address used since 12 Jun 2010 |
Director | 29 Aug 1996 - current |
Peter Bernard Beaumont
Brooklyn, Wellington, 6021
Address used since 01 Mar 2006 |
Director | 22 May 2003 - current |
Sarah Jane Kelly
Thorndon, Wellington, 6011
Address used since 04 Dec 2004 |
Director | 22 May 2003 - current |
Linda Sue Bowen
Johnsonville, Wellington,
Address used since 29 Aug 1996 |
Director | 29 Aug 1996 - 19 May 2003 |
Michael John Williams
Khandallah, Wellington,
Address used since 29 Aug 1996 |
Director | 29 Aug 1996 - 19 May 2003 |
First Floor Studio , 226 Victoria Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
First Floor Studio, 226 Victoria Street, Wellington, 6011 | Physical | 23 Jun 2015 - 24 Nov 2017 |
First Floor Studio, 226 Victoria Street, Wellington, 6011 | Registered | 27 Jun 2011 - 24 Nov 2017 |
Level 4, 150 Featherston Street, Wellington | Registered | 09 Jun 2004 - 27 Jun 2011 |
2 Collina Tce, Thorndon, Wellington | Registered | 06 Jun 2003 - 09 Jun 2004 |
P O Box 12024, Wellington | Physical | 06 Jun 2003 - 23 Jun 2015 |
21 Kandy Crescent, Khandallah, Wellington | Registered | 11 Apr 2000 - 06 Jun 2003 |
21 Kandy Crescent, Khandallah, Wellington | Physical | 30 Aug 1996 - 06 Jun 2003 |
Shareholder Name | Address | Period |
---|---|---|
Beaumont, Peter Bernard Individual |
Brooklyn Wellington 6021 |
29 Aug 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Kelly, Sarah Jane Individual |
Thorndon Wellington 6011 |
29 Aug 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Bell, Warwick Thomas Individual |
10 Ebor Street Wellington 6011 |
29 Aug 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Kendall, Christopher John Individual |
Brooklyn Wellington 6021 |
08 Oct 2009 - 23 Feb 2015 |
Parkin, Jason Michael Individual |
Brooklyn Wellington |
08 Oct 2009 - 23 Feb 2015 |
Team Architects Limited 303 Willis Street |
|
Team Architects Wellington Limited 303 Willis Street |
|
Featherston Street Holdings Limited 303 Willis Street |
|
Team Architects New Zealand Limited 303 Willis Street |
|
Flash Gordon Limited 1/309 Willis Street |
|
Lightyear Limited 309 Willis St |
Mckenzie Higham Limited Level 1 |
Foundation Architects Limited 8 Marion Street |
Pelorus Architecture Limited Level 10 |
Resolve It Architects Limited Level 1, 171 Vivian Street |
Atelierworkshop Limited Level 1 |
Marcus Bliem Limited 88 Nairn Street |