General information

Athfield Architects Holdings Limited

Type: NZ Limited Company (Ltd)
9429030494510
New Zealand Business Number
4038759
Company Number
Registered
Company Status
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

Athfield Architects Holdings Limited (New Zealand Business Number 9429030494510) was started on 08 Oct 2012. 3 addresses are in use by the company: Po Box 3364, Wellington, Wellington, 6140 (type: postal, registered). 510000 shares are allotted to 8 shareholders who belong to 8 shareholder groups. The first group contains 1 entity and holds 18000 shares (3.53 per cent of shares), namely:
Strachan, Nicholas (a director) located at Miramar, Wellington postcode 6022. In the second group, a total of 1 shareholder holds 3.53 per cent of all shares (18000 shares); it includes
Russell, Colin (a director) - located at Houghton Bay, Wellington. Moving on to the next group of shareholders, share allotment (18000 shares, 3.53%) belongs to 1 entity, namely:
Watt, Trevor, located at Cashmere, Christchurch (a director). "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the ABS issued Athfield Architects Holdings Limited. Businesscheck's information was last updated on 07 Apr 2024.

Current address Type Used since
105 Amritsar Street, Khandallah, Wellington, 6035 Physical & registered & service 08 Oct 2012
Po Box 3364, Wellington, Wellington, 6140 Postal 08 Oct 2019
Contact info
No website
Website
Directors
Name and Address Role Period
Zachary Athfield
Khandallah, Wellington, 6035
Address used since 08 Oct 2012
Director 08 Oct 2012 - current
Jonathan Rennie
Grey Lynn, Auckland, 1021
Address used since 01 Nov 2015
Director 01 Nov 2015 - current
Jeremy Perrott
Karaka Bays, Wellington, 6022
Address used since 01 Nov 2015
Director 01 Nov 2015 - current
Trevor Watt
Cashmere, Christchurch, 8022
Address used since 01 Nov 2015
Director 01 Nov 2015 - current
Matthew John Hardwick-smith
Island Bay, Wellington, 6023
Address used since 01 Nov 2015
Director 01 Nov 2015 - current
Colin Russell
Houghton Bay, Wellington, 6023
Address used since 01 Apr 2016
Director 01 Apr 2016 - current
Nicholas Strachan
Lyall Bay, Wellington, 6022
Address used since 30 Sep 2021
Miramar, Wellington, 6022
Address used since 01 Apr 2016
Director 01 Apr 2016 - current
Sophie Ann Vial
Wadestown, Wellington, 6012
Address used since 03 Sep 2018
Director 03 Sep 2018 - current
Ian Dickson
Belmont, Lower Hutt, 5010
Address used since 01 Nov 2015
Director 01 Nov 2015 - 27 Aug 2018
Financial Data
Financial info
510000
Total number of Shares
September
Annual return filing month
09 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 18000
Shareholder Name Address Period
Strachan, Nicholas
Director
Miramar
Wellington
6022
12 Sep 2016 - current
Shares Allocation #2 Number of Shares: 18000
Shareholder Name Address Period
Russell, Colin
Director
Houghton Bay
Wellington
6023
12 Sep 2016 - current
Shares Allocation #3 Number of Shares: 18000
Shareholder Name Address Period
Watt, Trevor
Director
Cashmere
Christchurch
8022
12 Sep 2016 - current
Shares Allocation #4 Number of Shares: 18000
Shareholder Name Address Period
Rennie, Jonathan
Director
Grey Lynn
Auckland
1021
12 Sep 2016 - current
Shares Allocation #5 Number of Shares: 18000
Shareholder Name Address Period
Vial, Sophie Ann
Director
Wadestown
Wellington
6012
08 Oct 2019 - current
Shares Allocation #6 Number of Shares: 18000
Shareholder Name Address Period
Athfield, Zachary
Director
Khandallah
Wellington
6035
08 Oct 2012 - current
Shares Allocation #7 Number of Shares: 18000
Shareholder Name Address Period
Hardwick-smith, Matthew John
Director
Island Bay
Wellington
6023
12 Sep 2016 - current
Shares Allocation #8 Number of Shares: 18000
Shareholder Name Address Period
Perrott, Jeremy
Director
Karaka Bays
Wellington
6022
12 Sep 2016 - current

Historic shareholders

Shareholder Name Address Period
Dickson, Ian
Individual
Belmont
Lower Hutt
5010
12 Sep 2016 - 08 Oct 2019
Location
Companies nearby
Athfield Architects Limited
105 Amritsar Street
Amritsar Architects Limited
105 Amritsar Street
Awaroa Aerodrome Limited
105 Amritsar Street
Single Point Of Contact Holdings Limited
111 Amritsar Street
Single Point Of Contact Limited
111 Amritsar Street
Up Architecture Studio Limited
17j Onslow Road
Similar companies
Stunnel Trustee Company Limited
172 Hutt Road
Mlcc Investment Holding Limited
50 Izard Road
Neptune Aquasuits Limited
25 Torwood Road
Sheba Investments Limited
2 Krishna Way
Te Roto Limited
Level 1, 1 Kaiwharawhara Road
Savile Row Holdings Limited
25 Centennial Highway