Foster + Melville Architects Limited (issued a business number of 9429031003506) was started on 27 Jul 2011. 6 addresess are in use by the company: Po Box 6839, Marion Square, Wellington, 6141 (type: postal, invoice). Level 16, 10 Brandon Street, Wellington had been their registered address, until 20 Nov 2018. Foster + Melville Architects Limited used more aliases, namely: Cgm + Foster Architects Limited from 27 Jul 2011 to 12 Apr 2016. 1000 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1 share (0.1 per cent of shares), namely:
Melville, Michael Anthony Leroy (a director) located at Mornington, Wellington postcode 6021. When considering the second group, a total of 2 shareholders hold 49.9 per cent of all shares (exactly 499 shares); it includes
Mk Trustee 2011 Limited (an entity) - located at Wellington Central, Wellington,
Melville, Michael Anthony Leroy (a director) - located at Mornington, Wellington. Moving on to the third group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Foster, Angela Irene, located at Lyall Bay, Wellington (a director). "Architectural service" (ANZSIC M692120) is the category the ABS issued Foster + Melville Architects Limited. Our information was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 12, 20 Customhouse Quay, Wellington, 6011 | Physical & registered & service | 20 Nov 2018 |
80 Adelaide Road, Mount Cook, Wellington, 6021 | Office & delivery | 07 Nov 2019 |
Po Box 6839, Marion Square, Wellington, 6141 | Postal & invoice | 07 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Michael Anthony Leroy Melville
Mornington, Wellington, 6021
Address used since 27 Jul 2011 |
Director | 27 Jul 2011 - current |
Angela Irene Foster
Lyall Bay, Wellington, 6022
Address used since 27 Jul 2011 |
Director | 27 Jul 2011 - current |
80 Adelaide Road , Mount Cook , Wellington , 6021 |
Previous address | Type | Period |
---|---|---|
Level 16, 10 Brandon Street, Wellington, 6011 | Registered & physical | 25 Feb 2015 - 20 Nov 2018 |
Level 7, 234 Wakefield Street, Wellington, 6011 | Registered & physical | 27 Jul 2011 - 25 Feb 2015 |
Shareholder Name | Address | Period |
---|---|---|
Melville, Michael Anthony Leroy Director |
Mornington Wellington 6021 |
27 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Mk Trustee 2011 Limited Shareholder NZBN: 9429031240611 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
29 Sep 2011 - current |
Melville, Michael Anthony Leroy Director |
Mornington Wellington 6021 |
27 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Foster, Angela Irene Director |
Lyall Bay Wellington 6022 |
27 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccarthy, James Allan Individual |
Mount Victoria Wellington 6011 |
26 Aug 2011 - current |
Brunner, Chantal Margarita Individual |
Auckland Central Auckland 1010 |
26 Aug 2011 - current |
Foster, Angela Irene Director |
Lyall Bay Wellington 6022 |
27 Jul 2011 - current |
Auckley Limited Level 11-16 |
|
Hr Sorted Limited Level 16 |
|
Garrett Smythe Limited 10 Brandon Street |
|
Garrett Smythe Trustee Limited 10 Brandon Street |
|
Rhino Building Limited Level 16 |
|
Real Estate Investar Limited 10 Brandon Street |
Assembly Architects Limited Level 1 ,326 Lambton Quay |
Scarpa Limited Level 6, 7 -11 Dixon Street |
Craig And Coltart Architects Limited The Traffic Station |
Studio Of Pacific Architecture Limited Level 2 |
Walker Architecture & Design Limited Flat 19, 20 Egmont Street |
Allistarcox Limited Level 1 |