Sc Architects Limited (issued an NZ business number of 9429031502559) was incorporated on 24 Jun 2010. 4 addresses are currently in use by the company: Po Box 10190, Phillipstown, Christchurch, 8145 (type: postal, office). 92 Second Avenue,, Tauranga, 3110 had been their registered address, up until 17 Jul 2013. 2000 shares are allotted to 10 shareholders who belong to 8 shareholder groups. The first group contains 1 entity and holds 1 share (0.05% of shares), namely:
Stufkens, Marcus John Lee (an individual) located at Harewood, Christchurch postcode 8051. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (500 shares); it includes
Chambers, Steven Craig (an individual) - located at Judea, Tauranga. Moving on to the next group of shareholders, share allocation (349 shares, 17.45%) belongs to 1 entity, namely:
Siberian Trustees 2 Limited, located at Harewood, Christchurch (an entity). "Architect" (ANZSIC M692110) is the classification the ABS issued to Sc Architects Limited. The Businesscheck data was last updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 10, 47 Waihi Road, Judea, Tauranga, 3110 | Physical & registered & service | 17 Jul 2013 |
| Po Box 10190, Phillipstown, Christchurch, 8145 | Postal | 06 Jun 2019 |
| Unit 10, 47 Waihi Road, Judea, Tauranga, 3110 | Office | 06 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Marcus John Lee Stufkens
Harewood, Christchurch, 8051
Address used since 08 Jun 2017
Bishopdale, Christchurch, 8051
Address used since 01 Feb 2013 |
Director | 24 Jun 2010 - current |
|
Steven Craig Chambers
Judea, Tauranga, 3110
Address used since 01 Jun 2013 |
Director | 24 Jun 2010 - current |
| Unit 10, 47 Waihi Road , Judea , Tauranga , 3110 |
| Previous address | Type | Period |
|---|---|---|
| 92 Second Avenue,, Tauranga, 3110 | Registered & physical | 24 Jun 2010 - 17 Jul 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stufkens, Marcus John Lee Individual |
Harewood Christchurch 8051 |
24 Jun 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chambers, Steven Craig Individual |
Judea Tauranga 3110 |
24 Jun 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Siberian Trustees 2 Limited Shareholder NZBN: 9429034246658 Entity (NZ Limited Company) |
Harewood Christchurch 8052 |
23 Dec 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Adnitt, Simon Individual |
Kaikorai Dunedin 9010 |
05 Oct 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chambers, Steven Craig Individual |
Judea Tauranga 3110 |
24 Jun 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fisk, Tania Anne Individual |
Redwood Christchurch 8051 |
23 Mar 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Minnee, Jonathan Ronald Individual |
Bethlehem Tauranga 3110 |
16 Oct 2019 - current |
|
Minnee, Rosemary Esme Leigh Individual |
Bethlehem Tauranga 3110 |
16 Oct 2019 - current |
|
Minnee, Aaron Chris Individual |
Bethlehem Tauranga 3110 |
30 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Siberian Trustees 2 Limited Shareholder NZBN: 9429034246658 Entity (NZ Limited Company) |
Harewood Christchurch 8052 |
23 Dec 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Willis, Jeanie-may Individual |
Bethlehem Tauranga 3110 |
16 Oct 2019 - 30 Mar 2021 |
![]() |
Bay Mechanics Limited 20 Palm Grove |
![]() |
Abc Rentals 2016 Limited 31d Waihi Road |
![]() |
The Stainless Factory Limited 25 Montgomery Road |
![]() |
NZ Manufacturing Limited 25 Montgomery Road |
![]() |
Auckland Pug Dog Club Incorporated C/o Julie Hudson |
![]() |
Judea Auto Repairs Limited 11 Amber Cres |
|
Cummings Studio Architects Limited 31 Seymour Place |
|
Thorn Architecture Studio Limited 26 Lloyd Street |
|
Tihei Limited Level 1, 120 Eleventh Avenue |
|
7d Architecture Limited 1076 Pukaki Street |
|
Duane Kolkrabs Architect Limited 22 Shaw Avenue |
|
Christopher Beer Architect Limited 32 Victoria Street |