Three Sixty Architecture Limited (issued an NZ business identifier of 9429041948491) was launched on 03 Sep 2015. 2 addresses are currently in use by the company: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered). 1000 shares are allotted to 11 shareholders who belong to 7 shareholder groups. The first group includes 3 entities and holds 99 shares (9.9% of shares), namely:
Wortelboer, Nicola Kate (an individual) located at Clifton, Christchurch postcode 8081,
Wortelboer, Nick (an individual) located at Clifton, Christchurch postcode 8081,
L S Trustees (No. 34) Limited (an entity) located at Ashburton postcode 7700. When considering the second group, a total of 1 shareholder holds 5% of all shares (exactly 50 shares); it includes
Norman, Thomas William (an individual) - located at Saint Martins, Christchurch. The 3rd group of shareholders, share allotment (499 shares, 49.9%) belongs to 2 entities, namely:
Cowell, Sarah, located at South New Brighton, Christchurch (an individual),
Cowell, Dean, located at South New Brighton, Christchurch (a director). "Architectural service" (business classification M692120) is the classification the Australian Bureau of Statistics issued to Three Sixty Architecture Limited. Our information was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Physical & registered & service | 03 Sep 2015 |
Name and Address | Role | Period |
---|---|---|
Dean Cowell
South New Brighton, Christchurch, 8062
Address used since 03 Sep 2015 |
Director | 03 Sep 2015 - current |
Robert Bosma
Huntsbury, Christchurch, 8022
Address used since 24 Mar 2017 |
Director | 03 Sep 2015 - current |
Christopher John Prebble
Christchurch Central, Christchurch, 8013
Address used since 24 Mar 2017 |
Director | 03 Sep 2015 - 31 Mar 2019 |
Shareholder Name | Address | Period |
---|---|---|
Wortelboer, Nicola Kate Individual |
Clifton Christchurch 8081 |
26 Jun 2017 - current |
Wortelboer, Nick Individual |
Clifton Christchurch 8081 |
07 Mar 2018 - current |
L S Trustees (no. 34) Limited Shareholder NZBN: 9429041221563 Entity (NZ Limited Company) |
Ashburton 7700 |
26 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Norman, Thomas William Individual |
Saint Martins Christchurch 8022 |
21 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Cowell, Sarah Individual |
South New Brighton Christchurch 8062 |
03 Sep 2015 - current |
Cowell, Dean Director |
South New Brighton Christchurch 8062 |
03 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Cowell, Dean Director |
South New Brighton Christchurch 8062 |
03 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Bosma, Robert Director |
Huntsbury Christchurch 8022 |
03 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Bosma, Robyn Individual |
Huntsbury Christchurch 8022 |
03 Sep 2015 - current |
Bosma, Robert Director |
Huntsbury Christchurch 8022 |
03 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Wortelboer, Nick Individual |
Clifton Christchurch 8081 |
07 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Prebble, Jennifer Individual |
Christchurch Central Christchurch 8013 |
03 Sep 2015 - 10 Apr 2018 |
Matson, Olly Individual |
Christchurch Central Christchurch 8013 |
03 Sep 2015 - 10 Apr 2018 |
Wortelbour, Nick Individual |
Hillsborough Christchurch 8022 |
26 Jun 2017 - 07 Mar 2018 |
Wortelbour, Nick Individual |
Hillsborough Christchurch 8022 |
26 Jun 2017 - 07 Mar 2018 |
Christopher John Prebble Director |
Christchurch Central Christchurch 8013 |
03 Sep 2015 - 10 Apr 2018 |
Christopher John Prebble Director |
Christchurch Central Christchurch 8013 |
03 Sep 2015 - 10 Apr 2018 |
Wortelbour, Nick Individual |
Hillsborough Christchurch 8022 |
26 Jun 2017 - 07 Mar 2018 |
Prebble, Christopher John Individual |
Christchurch Central Christchurch 8013 |
03 Sep 2015 - 10 Apr 2018 |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |
|
Orchard Lane Limited Level 1, Ainger Tomlin House |
|
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
|
Macklin Consultancy Limited Level 1, Ainger Tomlin House |
|
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
|
Entire Electrical Solutions Limited Level 1, Ainger Tomlin House |
Scott Architecture Limited Level 1, Ainger Tomlin House |
Dalkie Architecture Limited 5 Karo Place |
Buildbim Limited 201 Clyde Road |
Livingstone Design Limited 7 Wayside Avenue |
Zion Architecture Limited 285 Avonhead Road |
Zion Limited 285 Avonhead Road |