General information

Maguire And Harford Architects Limited

Type: NZ Limited Company (Ltd)
9429030495081
New Zealand Business Number
4037838
Company Number
Registered
Company Status
M692110 - Architect
Industry classification codes with description

Maguire and Harford Architects Limited (issued a New Zealand Business Number of 9429030495081) was started on 05 Oct 2012. 3 addresses are currently in use by the company: 352 Manchester Street, Christchurch Central, Christchurch, 8013 (type: registered, registered). 352 Manchester Street, Christchurch Central, Christchurch had been their registered address, up until 27 Aug 2014. Maguire and Harford Architects Limited used other names, namely: Rmbh Architects Limited from 28 Sep 2012 to 30 Sep 2016. 200 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 95 shares (47.5 per cent of shares), namely:
Murfitt, Robert (an individual) located at Huntsbury, Christchurch postcode 8022,
Maguire, Ross Patrick (an individual) located at Cashmere, Christchurch postcode 8022. When considering the second group, a total of 1 shareholder holds 52 per cent of all shares (104 shares); it includes
Harford, Braden Jay (a director) - located at Cashmere, Christchurch. The 3rd group of shareholders, share allocation (1 share, 0.5%) belongs to 2 entities, namely:
Maguire, Ross Patrick, located at Cashmere, Christchurch (an individual),
Ross Maguire, located at Cashmere, Christchurch (a director). "Architect" (business classification M692110) is the category the Australian Bureau of Statistics issued Maguire and Harford Architects Limited. Our information was last updated on 04 Apr 2024.

Current address Type Used since
352 Manchester Street, Christchurch Central, Christchurch, 8013 Physical & service 03 Sep 2013
352 Manchester Street, Christchurch Central, Christchurch, 8013 Registered 27 Aug 2014
352 Manchester Street, Christchurch Central, Christchurch, 8013 Registered 24 Nov 2023
Directors
Name and Address Role Period
Braden Jay Harford
Cashmere, Christchurch, 8022
Address used since 29 Sep 2016
Director 05 Oct 2012 - current
Ross Patrick Maguire
Cashmere, Christchurch, 8022
Address used since 08 Sep 2017
Director 05 Oct 2012 - 15 Nov 2018
Addresses
Previous address Type Period
352 Manchester Street, Christchurch Central, Christchurch, 8013 Registered 03 Sep 2013 - 27 Aug 2014
333 Bealey Avenue, Christchurch Central, Christchurch, 8013 Registered & physical 05 Oct 2012 - 03 Sep 2013
Financial Data
Financial info
200
Total number of Shares
August
Annual return filing month
09 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 95
Shareholder Name Address Period
Murfitt, Robert
Individual
Huntsbury
Christchurch
8022
15 Nov 2023 - current
Maguire, Ross Patrick
Individual
Cashmere
Christchurch
8022
05 Oct 2012 - current
Shares Allocation #2 Number of Shares: 104
Shareholder Name Address Period
Harford, Braden Jay
Director
Cashmere
Christchurch
8022
05 Oct 2012 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Maguire, Ross Patrick
Individual
Cashmere
Christchurch
8022
05 Oct 2012 - current
Ross Patrick Maguire
Director
Cashmere
Christchurch
8022
05 Oct 2012 - current

Historic shareholders

Shareholder Name Address Period
Koller, Anthony John
Individual
Fendalton
Christchurch
8052
05 Oct 2012 - 15 Nov 2023
Location
Companies nearby
Koller Consulting Limited
352 Manchester Street
Marshlands Family Health Centre Limited
352 Manchester Street
Play Systems Limited
352 Manchester Street
Koller & Company Limited
352 Manchester Street
Concrete Brothers Limited
352 Manchester Street
Christchurch Rentals Limited
352 Manchester Street
Similar companies
Charles R Thomas And Associates Limited
172a Peterborough Street
Solarchitect Limited
Level 1 / 564 Colombo Street
Baldasso Cortese Pty Limited
Level 1, 328 Durham Street
Pxa Limited
229 Lichfield Street
Royal Associates (registered Architects) Limited
Atelier 62 Avonside Drive
Bill Henderson Architect Limited
34 Naseby Street