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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Strachan, Nicholas Director |
Miramar Wellington 6022 |
12 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Russell, Colin Director |
Houghton Bay Wellington 6023 |
12 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Watt, Trevor Director |
Cashmere Christchurch 8022 |
12 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Rennie, Jonathan Director |
Grey Lynn Auckland 1021 |
12 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Vial, Sophie Ann Director |
Wadestown Wellington 6012 |
08 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Athfield, Zachary Director |
Khandallah Wellington 6035 |
08 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Hardwick-smith, Matthew John Director |
Island Bay Wellington 6023 |
12 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Perrott, Jeremy Director |
Karaka Bays Wellington 6022 |
12 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Dickson, Ian Individual |
Belmont Lower Hutt 5010 |
12 Sep 2016 - 08 Oct 2019 |
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 |
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 |