Shortcuts

Lab-works Architecture Limited

Type: NZ Limited Company (Ltd)
9429036854967
NZBN
1146983
Company Number
Registered
Company Status
M692110
Industry classification code
Architect
Industry classification description
Current address
76 Manners Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 23 Mar 2015
76 Manners Street
Te Aro
Wellington 6011
New Zealand
Office address used since 04 Mar 2021

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.

Addresses

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

Contact info
64 04 9140080
23 Feb 2024
office@lab-works.co.nz
23 Feb 2024 Email
www.lab-works.co.nz
04 Mar 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Edwards, Melissa Jay Newlands
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Holmes, Mark Ronald Papakowhai
Porirua
5024
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Seabright, Jody Tawa
Wellington
5028
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Collins, Kenneth John Ngaio
Wellington
6035
New Zealand
Shares Allocation #5 Number of Shares: 50
Individual Kelly, Joanne Mary Brooklyn
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burns, Timothy John Karori
Wellington
6012
New Zealand
Individual Pynenburg, Ronald John Christopher Cashmere
Christchurch
8022
New Zealand
Individual Pynenburg, Ronald John Christopher Cashmere
Christchurch
8022
New Zealand
Directors

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

Nearby companies

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