Architects 44 Limited (issued a business number of 9429031160438) was incorporated on 30 Mar 2011. 3 addresses are in use by the company: 57 Customhouse Street, Gisborne, Gisborne, 4010 (type: registered, other). 44 Childers Road, Gisborne, Gisborne had been their registered address, up to 25 Feb 2022. 24000 shares are allocated to 12 shareholders who belong to 6 shareholder groups. The first group is composed of 3 entities and holds 4000 shares (16.67 per cent of shares), namely:
Spriggs, Rachael Anne (a director) located at Te Hapara, Gisborne postcode 4010,
Spriggs, David Peter (an individual) located at Te Hapara, Gisborne postcode 4010,
Charteris, Sarah Louise (an individual) located at Rd 3, Wairoa postcode 4193. As far as the second group is concerned, a total of 1 shareholder holds 16.67 per cent of all shares (exactly 4000 shares); it includes
Spriggs, Rachael Anne (a director) - located at Te Hapara, Gisborne. The third group of shareholders, share allotment (4000 shares, 16.67%) belongs to 1 entity, namely:
King, Daniel John, located at Wainui, Gisborne (an individual). "Architectural service" (ANZSIC M692120) is the category the Australian Bureau of Statistics issued Architects 44 Limited. The Businesscheck database was updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
44 Childers Road, Gisborne, Gisborne, 4010 | Physical & service | 30 Mar 2011 |
57 Customhouse Street, Gisborne, Gisborne, 4010 | Other (Address for Records) | 19 Oct 2011 |
57 Customhouse Street, Gisborne, Gisborne, 4010 | Registered | 25 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
James Courteney Nicholas Blackburne
Inner Kaiti, Gisborne, 4010
Address used since 13 Feb 2017 |
Director | 30 Mar 2011 - current |
Daniel John King
Wainui, Gisborne, 4010
Address used since 13 Feb 2017 |
Director | 01 Apr 2011 - current |
Rachael Anne Spriggs
Te Hapara, Gisborne, 4010
Address used since 17 Nov 2021 |
Director | 17 Nov 2021 - current |
Graeme Robert Nicoll
Whataupoko, Gisborne, 4010
Address used since 30 Mar 2011 |
Director | 30 Mar 2011 - 26 Oct 2018 |
Previous address | Type | Period |
---|---|---|
44 Childers Road, Gisborne, Gisborne, 4010 | Registered | 30 Mar 2011 - 25 Feb 2022 |
Shareholder Name | Address | Period |
---|---|---|
Spriggs, Rachael Anne Director |
Te Hapara Gisborne 4010 |
15 Dec 2021 - current |
Spriggs, David Peter Individual |
Te Hapara Gisborne 4010 |
15 Dec 2021 - current |
Charteris, Sarah Louise Individual |
Rd 3 Wairoa 4193 |
15 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Spriggs, Rachael Anne Director |
Te Hapara Gisborne 4010 |
15 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
King, Daniel John Individual |
Wainui Gisborne 4010 |
13 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Blackburne, James Courteney Individual |
Inner Kaiti Gisborne 4010 |
13 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
King, Julie Catherine Claude Madeline Individual |
Wainui Gisborne 4010 |
13 Feb 2017 - current |
Mcfarlane, Mitchell James Individual |
Okitu Gisborne 4010 |
26 Mar 2019 - current |
King, Daniel John Individual |
Wainui Gisborne 4010 |
13 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Blackburne, James Courteney Individual |
Inner Kaiti Gisborne 4010 |
13 Feb 2017 - current |
Harding, Richard Mark Individual |
Rd 1 Gisborne 4071 |
30 Mar 2011 - current |
Blackburne, Lynda Marie Individual |
Inner Kaiti Gisborne 4010 |
13 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
King, Daniel John Director |
Tamarau Gisborne 4010 |
09 May 2012 - 13 Feb 2017 |
Devonport, Christopher John Individual |
Cnr Lyndon Road East & Warren Street Hastings 4156 |
30 Mar 2011 - 27 Feb 2019 |
King, Julie Catherine Claude Madeline Individual |
Tamarau Gisborne 4010 |
09 May 2012 - 13 Feb 2017 |
Blackburne, James Courteney Nicholas Director |
Whataupoko Gisborne 4010 |
30 Mar 2011 - 13 Feb 2017 |
Blackburne, Lynda Marie Individual |
Whataupoko Gisborne 4010 |
30 Mar 2011 - 13 Feb 2017 |
Nicoll, Graeme Robert Individual |
Whataupoko Gisborne 4010 |
30 Mar 2011 - 26 Mar 2019 |
A & R Leasing Limited 57 Customhouse Street |
|
Addenbrooke Farming Limited 57 Customhouse Street |
|
Reynolds Farming Limited 57 Customhouse Street |
|
Bain & Sheppard Trustees No.1 Limited 57 Customhouse Street |
|
Mt Florida Station Limited 57 Customhouse Street |
|
Bain & Sheppard Trustees No.2 Limited 57 Customhouse Street |
Pacific Modern Architecture Limited 300 Childers Road |
Kingsbeer Architecture Limited 5 Ballance Street |
Mode Architecture Limited 125 Harbour Road |
Cm Design Limited 7 May Avenue |
Boxclever Limited 43 Carlyle Street |
Fresh Architecture (2003) Limited 106 A Kennedy Road |