Lab-Works Architecture Limited, a registered company, was started on 05 Jul 2001. 9429036854967 is the NZ business number it was issued. "Architect" (business classification M692110) is how the company has been categorised. The company has been supervised by 7 directors: Kenneth John Collins - an active director whose contract started on 05 Jul 2001,
Joanne Mary Kelly - an active director whose contract started on 29 Apr 2016,
Jody Seabright - an active director whose contract started on 29 Apr 2016,
Melissa Jay Edwards - an active director whose contract started on 19 Jul 2021,
Mark Ronald Holmes - an active director whose contract started on 19 Jul 2021.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: 76 Manners Street, Te Aro, Wellington, 6011 (type: office, registered).
Lab-Works Architecture Limited had been using 3Rd Floor, Capiche House, 111 Dixon Street, Wellington as their registered address until 23 Mar 2015.
A total of 300 shares are allotted to 5 shareholders (5 groups). The first group consists of 50 shares (16.67 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (16.67 per cent). Finally we have the third share allotment (50 shares 16.67 per cent) made up of 1 entity.
Principal place of activity
76 Manners Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 3rd Floor, Capiche House, 111 Dixon Street, Wellington New Zealand
Registered & physical address used from 31 Mar 2002 to 23 Mar 2015
Address #2: 6th Floor, Harbour City Centre, Panama Street, Wellington
Physical & registered address used from 05 Jul 2001 to 31 Mar 2002
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Edwards, Melissa Jay |
Newlands Wellington 6037 New Zealand |
15 Sep 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Holmes, Mark Ronald |
Papakowhai Porirua 5024 New Zealand |
15 Sep 2021 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Seabright, Jody |
Tawa Wellington 5028 New Zealand |
03 May 2016 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Collins, Kenneth John |
Ngaio Wellington 6035 New Zealand |
05 Jul 2001 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Kelly, Joanne Mary |
Brooklyn Wellington 6021 New Zealand |
03 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burns, Timothy John |
Karori Wellington 6012 New Zealand |
05 Jul 2001 - 17 Jun 2015 |
Individual | Pynenburg, Ronald John Christopher |
Cashmere Christchurch 8022 New Zealand |
05 Jul 2001 - 15 Feb 2022 |
Individual | Pynenburg, Ronald John Christopher |
Cashmere Christchurch 8022 New Zealand |
05 Jul 2001 - 15 Feb 2022 |
Kenneth John Collins - Director
Appointment date: 05 Jul 2001
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 05 Jul 2001
Joanne Mary Kelly - Director
Appointment date: 29 Apr 2016
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 29 Apr 2016
Jody Seabright - Director
Appointment date: 29 Apr 2016
Address: Tawa, Wellington, 5028 New Zealand
Address used since 29 Apr 2016
Melissa Jay Edwards - Director
Appointment date: 19 Jul 2021
Address: Newlands, Wellington, 6037 New Zealand
Address used since 19 Jul 2021
Mark Ronald Holmes - Director
Appointment date: 19 Jul 2021
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 19 Jul 2021
Ronald John Christopher Pynenburg - Director (Inactive)
Appointment date: 05 Jul 2001
Termination date: 01 Jan 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 17 Mar 2013
Timothy John Burns - Director (Inactive)
Appointment date: 05 Jul 2001
Termination date: 29 May 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 05 Jul 2001
Crepes-a-go-go Limited
61 Manners Street
Global Connection Service Limited
5/76-86 Manner St
Healthy & Wealthy Limited
Level 3, Grand Central Tower
Settlementlink
Level 4, Grand Central Tower
The Dame Malvina Major Foundation Trust
Manners Street
Recover Nz Limited
Suite 1, 69a Manners Street
Architecture Robinson Crimp Limited
Lvl 3, Dominion Building
Harris Architects Limited
47 Cuba Street
Pelorus Architecture Limited
Level 10
Perry & Associates Limited
5 Eva Street
Pynenburg & Collins Architects Limited
Level 3, Capiche House
Tennent Brown Architects Limited
Level 6