Alliance Architecture Limited (issued an NZ business identifier of 9429030301016) was incorporated on 20 Mar 2013. 2 addresses are currently in use by the company: Suite 2, 2 Waipareira Avenue, Henderson, Auckland, 0610 (type: physical, registered). Level 1, Unit 80A, 1-7 Fred Taylor Drive, Westgate, Auckland had been their physical address, up to 27 Jun 2017. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 400 shares (40% of shares), namely:
Thomson, Susanne (an individual) located at Hobsonville, Auckland postcode 0616. When considering the second group, a total of 1 shareholder holds 60% of all shares (exactly 600 shares); it includes
Evans, Julie Anna (a director) - located at Rd 2, Piha. "Drafting service - architectural" (business classification M692130) is the category the Australian Bureau of Statistics issued to Alliance Architecture Limited. Our information was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
Suite 2, 2 Waipareira Avenue, Henderson, Auckland, 0610 | Physical & registered & service | 27 Jun 2017 |
Name and Address | Role | Period |
---|---|---|
Julie Anna Evans
Rd 2, Piha, 0772
Address used since 01 Jan 2022
Glen Eden, Auckland, 0602
Address used since 20 Mar 2013 |
Director | 20 Mar 2013 - current |
Susanne Thomson
Hobsonville, Auckland, 0616
Address used since 01 Jan 2022 |
Director | 01 Jan 2022 - current |
Trevor Carpenter
Long Bay, Auckland, 0630
Address used since 01 Dec 2017
Henderson Valley, Auckland, 0612
Address used since 20 Mar 2013 |
Director | 20 Mar 2013 - 24 Jan 2020 |
Previous address | Type | Period |
---|---|---|
Level 1, Unit 80a, 1-7 Fred Taylor Drive, Westgate, Auckland, 0814 | Physical & registered | 20 May 2016 - 27 Jun 2017 |
Level 1, Unit 6, 214 Universal Drive, Henderson, Waitakere, 0610 | Physical & registered | 20 Mar 2013 - 20 May 2016 |
Shareholder Name | Address | Period |
---|---|---|
Thomson, Susanne Individual |
Hobsonville Auckland 0616 |
10 Jan 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Evans, Julie Anna Director |
Rd 2 Piha 0772 |
20 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Carpenter, Trevor Individual |
Henderson Valley Auckland 0612 |
20 Mar 2013 - 23 Jan 2020 |
Trevor Carpenter Director |
Henderson Valley Auckland 0612 |
20 Mar 2013 - 23 Jan 2020 |
Velvet Fabrics Limited 1/7 Waipareira Avenue |
|
New Point NZ Limited 9c Waipareira Avenue |
|
Amg Fashion Limited Unit 6, 9 Waipareira Avenue |
|
Gulf Investments Limited 10a Te Pai Place |
|
Pagan Limited 10a Te Pai Place |
|
Malveed Holdings Limited 10a Te Pai Place |
Rm Design Consultancy Limited 23 Gordon Stanley Drive |
Shadwick Design Associates Limited 131 Sturges Road |
East India Trading 2021 Limited 59 Luanda Drive |
Arriolacorp Holdings Limited 23 Chadlington Avenue |
Eaton Draughting Limited 6 Compass Place |
Ch Design Limited 44 Mead Street |