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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Macpherson, Julian Individual |
Tahunanui Nelson 7011 |
11 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Macpherson, Julian Individual |
Tahunanui Nelson 7011 |
11 Jul 2017 - current |
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 |
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 |
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 |