General information

Greenhaus Architects Limited

Type: NZ Limited Company (Ltd)
9429041220412
New Zealand Business Number
5191321
Company Number
Registered
Company Status
114035424
GST Number
M692110 - Architect
Industry classification codes with description

Greenhaus Architects Limited (New Zealand Business Number 9429041220412) was launched on 05 May 2014. 6 addresess are in use by the company: 78 Pretoria Street, Lower Hutt, 6011 (type: registered, service). 12 Jessie Street, Te Aro, Wellington had been their registered address, up to 14 Jun 2022. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 70 shares (70 per cent of shares), namely:
Greig, David Alexander (an individual) located at Horokiwi, Wellington postcode 5053. As far as the second group is concerned, a total of 1 shareholder holds 30 per cent of all shares (30 shares); it includes
Valle Vigo, Elsa Martha (an individual) - located at Horokiwi, Wellington. "Architect" (ANZSIC M692110) is the classification the ABS issued Greenhaus Architects Limited. The Businesscheck information was last updated on 08 Apr 2024.

Current address Type Used since
169 Randwick, Moera, Moera, Lower Hutt, 5010 Postal 06 Jun 2022
169 Randwick, Moera, Lower Hutt, 6011 Registered & physical & service 14 Jun 2022
78 Pretoria Street, Lower Hutt, 5010 Postal 07 Jun 2023
78 Pretoria Street, Lower Hutt, 6011 Registered & service 15 Jun 2023
Contact info
64 274 465146
Phone
64 04 8018180
Phone (Phone)
architects@greenhausarchitects.co.nz
Email
alex@greenhausarchitects.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.greenhausarchitects.co.nz
Website
Directors
Name and Address Role Period
David Alexander Greig
Horokiwi, Wellington, 5016
Address used since 07 Aug 2020
Foxton Beach, Foxton, 4815
Address used since 11 Aug 2016
Miramar, Wellington, 6022
Address used since 01 Dec 2019
Director 15 Sep 2015 - current
David Alexander Greig
Island Bay, Wellington, 6023
Address used since 20 May 2015
Director 20 May 2015 - 19 Jun 2015
Steven Edward Jaycock
Foxton Beach, Foxton, 4815
Address used since 05 May 2014
Director 05 May 2014 - 06 May 2014
Addresses
Other active addresses
Type Used since
78 Pretoria Street, Lower Hutt, 6011 Registered & service 15 Jun 2023
Principal place of activity
1a Edinburgh Terrace , Foxton Beach , Foxton , 4815
Previous address Type Period
12 Jessie Street, Te Aro, Wellington, 6011 Registered & physical 17 Aug 2020 - 14 Jun 2022
115 Tory Street, Te Aro, Wellington, 6011 Physical & registered 02 Dec 2019 - 17 Aug 2020
1a Edinburgh Terrace, Foxton Beach, Foxton, 4815 Physical & registered 19 Aug 2016 - 02 Dec 2019
50a Melrose Road, Island Bay, Wellington, 6023 Registered 12 Feb 2016 - 19 Aug 2016
18 Edinburgh Terrace, Foxton Beach, Foxton, 4815 Registered 05 May 2014 - 12 Feb 2016
18 Edinburgh Terrace, Foxton Beach, Foxton, 4815 Physical 05 May 2014 - 19 Aug 2016
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
06 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 70
Shareholder Name Address Period
Greig, David Alexander
Individual
Horokiwi
Wellington
5053
16 Sep 2015 - current
Shares Allocation #2 Number of Shares: 30
Shareholder Name Address Period
Valle Vigo, Elsa Martha
Individual
Horokiwi
Wellington
5053
11 Aug 2016 - current

Historic shareholders

Shareholder Name Address Period
Jaycock, Steven Edward
Individual
Foxton Beach
Foxton
4815
05 May 2014 - 03 Feb 2016
Greig, David Alexander
Individual
Island Bay
Wellington
6023
20 May 2015 - 19 Jun 2015
Devani, Hardik Rameshbhai
Individual
Petone
Lower Hutt
5012
14 Jan 2018 - 21 Oct 2019
Steven Edward Jaycock
Director
Foxton Beach
Foxton
4815
05 May 2014 - 03 Feb 2016
Jaycock, Steven
Individual
Parahaki
Whangarei
0112
14 Jan 2018 - 19 Dec 2019
Location
Companies nearby
Foxton Area Drop In Centre Incorporated
13 Seabury Avenue
The Building Biology & Ecology Institute Trust Board
18 Edinburgh Terrace
Raddev Limited
17 Norton Street
Snug Homes Limited
36 Edinburgh Terrace
Kair Services Limited
41a Edinburgh Terrace
Blm Richardson Limited
61 Seabury Avenue
Similar companies
Team Architects Pn Limited
315 College Street
24[2]am Architects Limited
6th Floor, Tsb Bank Tower
Trinityarts Limited
4 Dunsinane Place
Edge Design Studio Limited
110 Dixon Street
Silverwood Architects Limited
24 Church Street
Inside Outside Architecture Limited
113 Tayforth Road