Macpherson Architecture Limited (issued an NZBN of 9429037181239) was registered on 03 Aug 2000. 2 addresses are in use by the company: Cnr Empire & Duke Streets, Cambridge (type: registered, physical). Cnr Empire & Duke Streets, Cambridge had been their physical address, up to 28 Jun 2005. Macpherson Architecture Limited used more names, namely: Macpherson & Macpherson Limited from 03 Aug 2000 to 04 May 2006. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Macpherson, Robyn Juliet (an individual) located at Cambridge, Waikato postcode 3434. "Architectural service" (business classification M692120) is the classification the Australian Bureau of Statistics issued Macpherson Architecture Limited. Our information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Cnr Empire & Duke Streets, Cambridge | Registered & physical & service | 28 Jun 2005 |
Name and Address | Role | Period |
---|---|---|
Christopher Ian Macpherson
Rd 4, Cambridge, 3496
Address used since 28 Feb 2020 |
Director | 28 Feb 2020 - current |
Robyn Juliet Macpherson
Cambridge, Waikato, 3496
Address used since 11 Aug 2015 |
Director | 03 Aug 2000 - 07 Apr 2020 |
Christopher Ian Macpherson
Rd 4, Cambridge, 3496
Address used since 11 Aug 2015 |
Director | 17 Jul 2007 - 12 Dec 2019 |
Christopher Ian Macpherson
Cambridge,
Address used since 20 Jun 2005 |
Director | 20 Jun 2005 - 01 Mar 2007 |
Stephen Alan Macpherson
Hastings,
Address used since 06 Sep 2003 |
Director | 06 Sep 2003 - 01 Feb 2004 |
Previous address | Type | Period |
---|---|---|
Cnr Empire & Duke Streets, Cambridge | Physical & registered | 08 Jul 2004 - 28 Jun 2005 |
82 Alpha Street, Cambridge | Physical | 04 Aug 2000 - 08 Jul 2004 |
82 Alpha Street, Cambridge | Registered | 03 Aug 2000 - 08 Jul 2004 |
Shareholder Name | Address | Period |
---|---|---|
Macpherson, Robyn Juliet Individual |
Cambridge Waikato 3434 |
03 Aug 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Macpherson, Christopher Ian Individual |
Cambridge |
14 Jul 2008 - 17 Dec 2019 |
Creative Jewellery Limited 44 Duke Street |
|
The Lions Club Of Cambridge Charitable Trust 44 Duke Street |
|
Red Jam Limited 45 Duke Street |
|
Peter Sherry Limited Corner Victoria & Duke Streets |
|
Cambridge Photo And Print Limited 50a Victoria St, Cambridge |
|
Oxfords Of Cambridge Limited 37 Duke Street |
Environs Limited 40 Maclean Street |
Turner Road Architecture Limited 221 Hannon Road |
Ross Mcmillan Design Limited 92b Fuchsia Lane |
Hedron Systems Limited 7 Carlson Crescent |
Wheeler Design Limited 12 Ruakiwi Road |
Architecture Bureau Limited 113a Collingwood Street |