Makers Of Architecture Limited (issued an NZ business identifier of 9429040986647) was registered on 15 Nov 2013. 3 addresses are currently in use by the company: 16 Jessie Street, Te Aro, Wellington, 6011 (type: postal, registered). 25 High Street, Island Bay, Wellington had been their physical address, up until 12 Sep 2019. 120 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 30 shares (25 per cent of shares), namely:
Thoje Rain Hood & Henry Dustin Whyte As Trustees Of The R.o.c Trust (an other) located at Level 15/95 Customhouse Quay, Wellington postcode 6011. When considering the second group, a total of 2 shareholders hold 25 per cent of all shares (exactly 30 shares); it includes
Douglas, Grant Alastair (an individual) - located at Vogeltown, Wellington,
Grant Douglas (a director) - located at Vogeltown, Wellington. The next group of shareholders, share allocation (30 shares, 25%) belongs to 1 entity, namely:
Cameron, Beth, located at Island Bay, Wellington (a director). "Architectural service" (ANZSIC M692120) is the classification the Australian Bureau of Statistics issued Makers Of Architecture Limited. Our information was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
16 Jessie Street, Te Aro, Wellington, 6011 | Physical & registered & service | 12 Sep 2019 |
16 Jessie Street, Te Aro, Wellington, 6011 | Postal | 12 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Beth Cameron
Island Bay, Wellington, 6023
Address used since 22 Apr 2020
Mount Cook, Wellington, 6021
Address used since 09 May 2016
Island Bay, Wellington, 6023
Address used since 29 Apr 2019 |
Director | 15 Nov 2013 - current |
Jae Warrander
Island Bay, Wellington, 6023
Address used since 22 Apr 2020
Mount Cook, Wellington, 6021
Address used since 07 May 2016
Island Bay, Wellington, 6023
Address used since 30 Apr 2019 |
Director | 15 Nov 2013 - current |
Benjamin Gordon Sutherland
Vogeltown, Wellington, 6021
Address used since 17 May 2016 |
Director | 15 Nov 2013 - 31 Mar 2019 |
Grant Alastair Douglas
Vogeltown, Wellington, 6021
Address used since 27 May 2016 |
Director | 15 Nov 2013 - 31 Mar 2019 |
James Joshua John Sutherland
Churton Park, Wellington, 6037
Address used since 08 Apr 2015 |
Director | 08 Apr 2015 - 31 Mar 2016 |
Previous address | Type | Period |
---|---|---|
25 High Street, Island Bay, Wellington, 6023 | Physical | 07 May 2019 - 12 Sep 2019 |
Unit O, 28 Bidwill Street, Mount Cook, Wellington, 6021 | Physical | 03 Oct 2016 - 07 May 2019 |
115 Taranaki Street, Te Aro, Wellington, 6011 | Physical | 30 Sep 2016 - 03 Oct 2016 |
115 Taranaki Street, Te Aro, Wellington, 6011 | Registered | 20 Oct 2015 - 12 Sep 2019 |
Unit 4, 59 Cambridge Terrace, Te Aro, Wellington, 6011 | Registered | 15 Nov 2013 - 20 Oct 2015 |
Unit 4, 59 Cambridge Terrace, Te Aro, Wellington, 6011 | Physical | 15 Nov 2013 - 30 Sep 2016 |
Shareholder Name | Address | Period |
---|---|---|
Thoje Rain Hood & Henry Dustin Whyte As Trustees Of The R.o.c Trust Other (Other) |
Level 15/95 Customhouse Quay Wellington 6011 |
15 Jan 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Douglas, Grant Alastair Individual |
Vogeltown Wellington 6021 |
15 Nov 2013 - current |
Grant Alastair Douglas Director |
Vogeltown Wellington 6021 |
15 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Beth Director |
Island Bay Wellington 6023 |
15 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Warrander, Jae Director |
Island Bay Wellington 6023 |
15 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Sutherland, Benjamin Gordon Individual |
Vogeltown Wellington 6021 |
15 Nov 2013 - 15 Jan 2024 |
Sutherland, James Individual |
Churton Park Wellington 6037 |
01 Apr 2015 - 06 Apr 2016 |
Cheffeur Limited 117 Taranaki Street |
|
Art Walrus (2014) Limited 111 Taranaki Street |
|
Production Shed. Tv Limited 104 Vivian Street |
|
Davonne Holdings Limited 104 Vivian Street |
|
Ringlock Limited Level 2, 182 Vivian Street |
|
Tsn Retail Limited Level 2, 35 Ghuznee Street |
Mcindoe Urban Limited Level 1 |
Reve Architecture Limited Level 2, 126 Cuba Street |
Walker Architecture & Design Limited Flat 19, 20 Egmont Street |
Blue Rock Enterprises Limited Apartment 8g, 10 Lorne Street |
Allistarcox Limited Level 1 |
Studio Of Pacific Architecture Limited Level 2 |