Foley Group Architecture Limited (New Zealand Business Number 9429031673488) was launched on 25 Mar 2010. 2 addresses are in use by the company: Level 2, 83 Victoria Street, Christchurch, 8013 (type: physical, registered). 237 Wairakei Road, Bryndwr, Christchurch had been their registered address, up to 20 Jun 2018. 60000 shares are issued to 19 shareholders who belong to 12 shareholder groups. The first group contains 3 entities and holds 1499 shares (2.5% of shares), namely:
Duncan Cotterill Christchurch Trustee (2021) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
D'auvergne, Marie Elspeth (an individual) located at Avonhead, Christchurch postcode 8042,
D'auvergne, Robert Bonamy (an individual) located at Avonhead, Christchurch postcode 8042. As far as the second group is concerned, a total of 1 shareholder holds 0% of all shares (1 share); it includes
D'auvergne, Robert Bonamy (an individual) - located at Avonhead, Christchurch. The 3rd group of shareholders, share allotment (18400 shares, 30.67%) belongs to 3 entities, namely:
Brown, Simon Laurence, located at Southshore, Christchurch (an individual),
Brown, Dulcima Louise Katherine, located at Southshore, Christchurch (a director),
Cklaw Trustees Limited, located at Burnside, Christchurch (an entity). The Businesscheck information was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 83 Victoria Street, Christchurch, 8013 | Physical & registered & service | 20 Jun 2018 |
Name and Address | Role | Period |
---|---|---|
Robert John Campbell
Rangiora 7400, Rangiora, 7400
Address used since 30 May 2016 |
Director | 25 Mar 2010 - current |
Matthew Scott Foley
Waimairi Beach, Christchurch, 8083
Address used since 31 Mar 2017 |
Director | 25 Mar 2010 - current |
Dulcie Brown
Southshore, Christchurch, 8062
Address used since 01 Apr 2013 |
Director | 01 Apr 2013 - current |
Dulcima Louise Katherine Brown
Southshore, Christchurch, 8062
Address used since 01 Apr 2013
Southshore, Christchurch, 8062
Address used since 01 Apr 2013 |
Director | 01 Apr 2013 - current |
Robert Bonamy D'auvergne
Avonhead, Christchurch, 8042
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
Paul Maurice Foley
Waimairi Beach, Christchurch, 8083
Address used since 31 Aug 2012 |
Director | 25 Mar 2010 - 31 Mar 2017 |
Previous address | Type | Period |
---|---|---|
237 Wairakei Road, Bryndwr, Christchurch, 8053 | Registered & physical | 03 Oct 2011 - 20 Jun 2018 |
Level 2, 315 Manchaester Street, Christchurch 8013 | Physical & registered | 25 Mar 2010 - 03 Oct 2011 |
Shareholder Name | Address | Period |
---|---|---|
Duncan Cotterill Christchurch Trustee (2021) Limited Shareholder NZBN: 9429049202649 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
25 May 2022 - current |
D'auvergne, Marie Elspeth Individual |
Avonhead Christchurch 8042 |
25 May 2022 - current |
D'auvergne, Robert Bonamy Individual |
Avonhead Christchurch 8042 |
25 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
D'auvergne, Robert Bonamy Individual |
Avonhead Christchurch 8042 |
25 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Simon Laurence Individual |
Southshore Christchurch 8062 |
20 Jan 2020 - current |
Brown, Dulcima Louise Katherine Director |
Southshore Christchurch 8062 |
20 Jan 2020 - current |
Cklaw Trustees Limited Shareholder NZBN: 9429033044408 Entity (NZ Limited Company) |
Burnside Christchurch 8053 |
20 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Nixon, Aaron John Individual |
Dallington Christchurch 8061 |
13 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Holmes, Gregory Norris Individual |
Lincoln 7608 |
13 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Campbell, Robert John Individual |
Rangiora 7400 |
25 Mar 2010 - current |
Busbridge, Justin Individual |
Prebbleton Christchurch |
25 Mar 2010 - current |
Lundstrom-campbell, Petra Individual |
Rangiora 7400 |
25 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Foley, Sarah Individual |
Waimairi Beach Christchurch 8083 |
25 Mar 2010 - current |
Foley, Matthew Scott Individual |
Waimairi Beach Christchurch 8083 |
25 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Dulcima Louise Katherine Director |
Southshore Christchurch 8062 |
20 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Foley, Sarah Individual |
Waimairi Beach Christchurch 8083 |
25 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Campbell, Robert John Individual |
Rangiora 7400 |
25 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Lundstrom-campbell, Petra Individual |
Rangiora 7400 |
25 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Foley, Matthew Scott Individual |
Waimairi Beach Christchurch 8083 |
25 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Simon Individual |
Southshore Christchurch 8062 |
10 Jul 2013 - 20 Jan 2020 |
Foley, Paul Maurice Individual |
Waimairi Beach Christchurch 8083 |
25 Mar 2010 - 10 May 2018 |
Brown, Simon Individual |
Southshore Christchurch 8062 |
10 Jul 2013 - 20 Jan 2020 |
Foley, Therese Marguerite Individual |
Waimairi Beach Christchurch 8083 |
25 Mar 2010 - 10 May 2018 |
Yardley, Keith John Individual |
Burnside Christchurch 8053 |
25 Mar 2010 - 10 May 2018 |
Brown, Dulcie Individual |
Southshore Christchurch 8062 |
29 May 2013 - 20 Jan 2020 |
Mitchell, Isabel Margaret Individual |
Christchurch 8053 |
25 Mar 2010 - 10 May 2018 |
Brown, Dulcie Individual |
Southshore Christchurch 8062 |
29 May 2013 - 20 Jan 2020 |
Brown, Dulcie Individual |
Southshore Christchurch 8062 |
29 May 2013 - 20 Jan 2020 |
Tuthill Properties Limited 237 Wairakei Road |
|
Level 2 Trustee Services Limited 237 Wairakei Road |
|
Sagai Limited 237 Wairakei Road |
|
Garden City Trustees Limited 237 Wairakei Road |
|
March Cato Developments Limited 237 Wairakei Road |
|
Sushi Dojo Limited 237 Wairakei Road |