Fabric Architecture Limited (NZBN 9429031315029) was incorporated on 10 Nov 2010. 5 addresess are currently in use by the company: 58A Grove Road, Addington, Christchurch, 8011 (type: physical, registered). 443 Colombo Street, Sydenham, Christchurch had been their physical address, up to 28 Jul 2022. Fabric Architecture Limited used other names, namely: Coll Architecture Limited from 09 Nov 2010 to 19 Jul 2022. 1000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 5 shares (0.5 per cent of shares), namely:
Coll, Mitchell James (a director) located at Christchurch Central, Christchurch postcode 8013. When considering the second group, a total of 1 shareholder holds 0.5 per cent of all shares (5 shares); it includes
Douglas, Amy Marie (an individual) - located at Christchurch Central, Christchurch. Moving on to the third group of shareholders, share allotment (990 shares, 99%) belongs to 3 entities, namely:
Douglas, Amy Marie, located at Christchurch Central, Christchurch (an individual),
Coll, Mitchell James, located at Christchurch Central, Christchurch (a director),
Coll, Rhys Jordan, located at Kirwee (an individual). "Architectural service" (business classification M692120) is the category the Australian Bureau of Statistics issued Fabric Architecture Limited. Our data was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
402 Madras Street, Christchurch Central, Christchurch, 8013 | Postal | 05 May 2020 |
14 Walker Street, Christchurch Central, Christchurch, 8011 | Office & delivery | 05 May 2020 |
58a Grove Road, Addington, Christchurch, 8011 | Physical & registered & service | 28 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Mitchell James Coll
Christchurch Central, Christchurch, 8013
Address used since 04 Apr 2017 |
Director | 10 Nov 2010 - current |
17/400 Durham Street , City Centre , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
443 Colombo Street, Sydenham, Christchurch, 8023 | Physical & registered | 08 Jul 2021 - 28 Jul 2022 |
402 Madras Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 12 Apr 2017 - 08 Jul 2021 |
17/400 Durham Street, City Centre, Christchurch, 8013 | Registered & physical | 09 Apr 2014 - 12 Apr 2017 |
2a 337 Harewood Road, Bishopdale, Christchurch, 8053 | Physical | 10 May 2011 - 09 Apr 2014 |
35 Hornsby Street, Bishopdale, Christchurch, 8053 | Registered | 10 Nov 2010 - 09 Apr 2014 |
35 Hornsby Street, Bishopdale, Christchurch, 8053 | Physical | 10 Nov 2010 - 10 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Coll, Mitchell James Director |
Christchurch Central Christchurch 8013 |
10 Nov 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Douglas, Amy Marie Individual |
Christchurch Central Christchurch 8013 |
09 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Douglas, Amy Marie Individual |
Christchurch Central Christchurch 8013 |
09 Nov 2016 - current |
Coll, Mitchell James Director |
Christchurch Central Christchurch 8013 |
10 Nov 2010 - current |
Coll, Rhys Jordan Individual |
Kirwee 7571 |
09 Nov 2016 - current |
Tpms (2010) Limited 4/337 Harewood Road |
|
Feutz & Goldsmith Builders (2008) Limited Unit 2 337 Harewood Road |
|
A R Were Dental Limited 8/337 Harewood Road |
|
Wholesale 4wd Limited Unit 10, 333 Harewood Road |
|
Yaw NZ Limited 10/333 Harewood Road |
|
Cust Investments Limited Unit 10, 333 Harewood Road |
Kingsbury Architecture Limited 17 Brent Place |
Hogan International No 2 Limited 387 Sawyers Arms Road |
The Design Office Limited 387 Sawyers Arms Road |
Livingstone Design Limited 7 Wayside Avenue |
Buildbim Limited 201 Clyde Road |
Zion Architecture Limited 285 Avonhead Road |