Pynenburg & Collins Architects Limited (NZBN 9429039398758) was started on 30 Sep 1988. 5 addresess are currently in use by the company: Po Box 2115, Wellington, 6140 (type: postal, office). Level 3, Capiche House, 111 Dixon Street, Wellington had been their physical address, up until 03 Mar 2015. 1760 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 120 shares (6.82% of shares), namely:
Holmes, Mark Ronald (an individual) located at Papakowhai, Porirua postcode 5024. As far as the second group is concerned, a total of 1 shareholder holds 6.82% of all shares (exactly 120 shares); it includes
Edwards, Melissa Jay (an individual) - located at Newlands, Wellington. The 3rd group of shareholders, share allotment (120 shares, 6.82%) belongs to 1 entity, namely:
Kelly, Joanne Mary, located at Brooklyn, Wellington (an individual). "Architect" (business classification M692110) is the classification the ABS issued to Pynenburg & Collins Architects Limited. The Businesscheck information was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 10, 76 Manners Street, Wellington, 6011 | Physical & registered & service | 03 Mar 2015 |
| Po Box 2115, Wellington, 6140 | Postal | 04 Feb 2021 |
| Level 10, 76 Manners Street, Wellington, 6011 | Office & delivery | 04 Feb 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Jody Seabright
Tawa, Wellington, 5028
Address used since 29 Apr 2016 |
Director | 29 Apr 2016 - current |
|
Joanne Mary Kelly
Brooklyn, Wellington, 6021
Address used since 29 Apr 2016 |
Director | 29 Apr 2016 - current |
|
Mark Ronald Holmes
Papakowhai, Porirua, 5024
Address used since 19 Jul 2021 |
Director | 19 Jul 2021 - current |
|
Melissa Jay Edwards
Newlands, Wellington, 6037
Address used since 19 Jul 2021 |
Director | 19 Jul 2021 - current |
|
Kenneth John Collins
Ngaio, Wellington, 6035
Address used since 30 Sep 1988 |
Director | 30 Sep 1988 - 14 Nov 2024 |
|
Ronald John Christopher Pynenburg
Cashmere, Christchurch, 8022
Address used since 21 Feb 2013 |
Director | 14 Nov 1988 - 01 Jan 2022 |
|
Timothy John Burns
Karori, Wellington, 6012
Address used since 01 Sep 2001 |
Director | 01 Sep 2001 - 29 May 2015 |
| Level 10, 76 Manners Street , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, Capiche House, 111 Dixon Street, Wellington, 6011 | Physical & registered | 15 Feb 2012 - 03 Mar 2015 |
| C/- Mike Garnham, 6th Floor, Druids Uilding, 188 Lambton Quay, Wellington | Registered | 12 Mar 1998 - 12 Mar 1998 |
| As Above | Physical | 11 Mar 1998 - 15 Feb 2012 |
| Rooms 314-317 Harbour City Tower, Brandon Street, Wellington | Registered | 28 Feb 1997 - 12 Mar 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Holmes, Mark Ronald Individual |
Papakowhai Porirua 5024 |
15 Sep 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Edwards, Melissa Jay Individual |
Newlands Wellington 6037 |
15 Sep 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kelly, Joanne Mary Individual |
Brooklyn Wellington 6021 |
03 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Seabright, Jody Individual |
Tawa Wellington 5028 |
03 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vantage Investments Limited Shareholder NZBN: 9429038293887 Entity (NZ Limited Company) |
76 Manners Street Wellington 6011 |
30 Sep 1988 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pynenburg, Ronald John Christopher Individual |
Cashmere Christchurch 8022 |
30 Sep 1988 - 15 Feb 2022 |
|
Collins, Kenneth John Individual |
Ngaio Wellington 6035 |
30 Sep 1988 - 17 Dec 2024 |
|
Burns, Timothy John Individual |
Karori Wellington 6012 |
30 Sep 1988 - 17 Jun 2015 |
|
Pynenburg, Ronald John Christopher Individual |
Cashmere Christchurch 8022 |
30 Sep 1988 - 15 Feb 2022 |
| Effective Date | 21 Jul 1991 |
| Name | Vantage Investments Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 814332 |
| Country of origin | NZ |
![]() |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
![]() |
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
![]() |
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
![]() |
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
![]() |
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
![]() |
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
|
Nm Associates Limited 45 Johnston Street |
|
Leko Architects Limited 3 Graham Street |
|
Studio Of Chua Architecture And Arts Limited 70 Hawker Street |
|
Tamaki Makaurau Office Architecture Limited 58 Oriental Parade |
|
Novak+middleton Limited 34 Birch Street |
|
Ken Davis Architects Limited Level 7 |