General information

Av Architects Limited

Type: NZ Limited Company (Ltd)
9429041447918
New Zealand Business Number
5479762
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
115176110
GST Number
J552210 - Sound Recording Studio Operation J580210 - Communication Service (wireless) - Including Telephone Service, Except Radio And Tv Broadcasting E323440 - Video Surveillance System Installation M700010 - Computer Consultancy Service J552220 - Audio Service (including Sound Engineering)
Industry classification codes with description

Av Architects Limited (New Zealand Business Number 9429041447918) was incorporated on 10 Oct 2014. 2 addresses are currently in use by the company: 1360A Moutere Highway, Rd 1, Upper Moutere, 7173 (type: registered, physical). 1360A Moutere Highway, Rd 1, Upper Moutere had been their physical address, up until 12 May 2020. 99 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50.51 per cent of shares), namely:
Macpherson, Julian (an individual) located at Tahunanui, Nelson postcode 7011. As far as the second group is concerned, a total of 1 shareholder holds 49.49 per cent of all shares (exactly 49 shares); it includes
Macpherson, Julian (an individual) - located at Tahunanui, Nelson. "Sound recording studio operation" (business classification J552210) is the category the Australian Bureau of Statistics issued Av Architects Limited. The Businesscheck database was updated on 05 Apr 2024.

Current address Type Used since
1360a Moutere Highway, Rd 1, Upper Moutere, 7173 Registered & physical & service 12 May 2020
Contact info
64 21 464016
Phone (Phone)
info@avarchitects.co.nz
Email
www.avarchitects.co.nz
Website
Directors
Name and Address Role Period
Julian Gerald Macpherson
Tahunanui, Nelson, 7011
Address used since 11 Jul 2017
Director 11 Jul 2017 - current
Tom Smythe
Rd 1, Upper Moutere, 7173
Address used since 23 Mar 2020
Upper Moutere, 7173
Address used since 03 Apr 2020
Richmond, Richmond, 7020
Address used since 12 Jan 2018
Director 11 Jul 2017 - 02 Jun 2023
James Joseph Cameron
The Wood, Nelson, 7010
Address used since 05 May 2017
Director 10 Oct 2014 - 13 Jul 2017
James Joseph Cameron
The Wood, Nelson, 7010
Address used since 05 May 2017
Director 10 Oct 2014 - 13 Jul 2017
Reagan John Poynter
Washington Valley, Nelson, 7010
Address used since 10 Oct 2014
Director 10 Oct 2014 - 11 Jul 2017
Reagan John Poynter
Washington Valley, Nelson, 7010
Address used since 10 Oct 2014
Director 10 Oct 2014 - 11 Jul 2017
Mark John Patterson
Nelson, Nelson, 7010
Address used since 03 Mar 2015
Director 10 Oct 2014 - 02 Feb 2016
Mark John Patterson
Nelson, Nelson, 7010
Address used since 03 Mar 2015
Director 10 Oct 2014 - 02 Feb 2016
Addresses
Principal place of activity
80 Quarantine Road , Annesbrook , Nelson , 7011
Previous address Type Period
1360a Moutere Highway, Rd 1, Upper Moutere, 7173 Physical & registered 11 May 2020 - 12 May 2020
Flat 1, 22 Salisbury Road, Richmond, Richmond, 7020 Physical & registered 23 Jan 2018 - 11 May 2020
Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 Physical & registered 10 Oct 2014 - 23 Jan 2018
Financial Data
Financial info
99
Total number of Shares
February
Annual return filing month
05 May 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Macpherson, Julian
Individual
Tahunanui
Nelson
7011
11 Jul 2017 - current
Shares Allocation #2 Number of Shares: 49
Shareholder Name Address Period
Macpherson, Julian
Individual
Tahunanui
Nelson
7011
11 Jul 2017 - current

Historic shareholders

Shareholder Name Address Period
Smythe, Tom
Individual
Rd 1
Upper Moutere
7173
11 Jul 2017 - 02 Jun 2023
Cameron, James Joseph
Individual
The Wood
Nelson
7010
10 Oct 2014 - 11 Jul 2017
Patterson, Mark John
Individual
Nelson
Nelson
7010
10 Oct 2014 - 20 Mar 2017
Poynter, Reagan John
Individual
Washington Valley
Nelson
7010
10 Oct 2014 - 11 Jul 2017
Mark John Patterson
Director
Nelson
Nelson
7010
10 Oct 2014 - 20 Mar 2017
James Joseph Cameron
Director
The Wood
Nelson
7010
10 Oct 2014 - 11 Jul 2017
Reagan John Poynter
Director
Washington Valley
Nelson
7010
10 Oct 2014 - 11 Jul 2017
Location
Companies nearby
Taranaki Swiss Social Club Incorporated
C/-mrs M Drummond
Tasman Bay Motors Limited
17 Salisbury Road
Quadrant Consulting Limited
23 Salisbury Road
Dawson & Associates Limited
23 Salisbury Road
High Seas Fisheries Group Incorporated
C/o Dawson & Associates Ltd
Inner Beauty Limited
28 Salisbury Road
Similar companies
Altments Studios Limited
26 Cornwall Place
The Surgery Studio Limited
34 Sutherland Crescent
Chapman Enterprizes Limited
4 Mana Avenue
Motion Audio Limited
381 Muritai Road
Ian Leslie Audio Limited
1/721 High Street
Crawshaw Studios Limited
6a Sheffield Street