Shortcuts

Architecture Workshop Limited

Type: NZ Limited Company (Ltd)
9429038878206
NZBN
578956
Company Number
Registered
Company Status
064626191
GST Number
M692120
Industry classification code
Architectural Service
Industry classification description
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 24 Sep 2010
P O Box 9572
Wellington 6011
New Zealand
Postal address used since 04 Jun 2020
Level 3
78 Victoria Street
Wellington 6011
New Zealand
Office address used since 04 Jun 2020

Architecture Workshop Limited was registered on 05 Oct 1993 and issued a New Zealand Business Number of 9429038878206. The registered LTD company has been managed by 3 directors: Christopher John Kelly - an active director whose contract started on 05 Oct 1993,
James Andrew Fenton - an inactive director whose contract started on 30 Jun 1998 and was terminated on 30 Nov 2009,
Paul Kerr-Hislop - an inactive director whose contract started on 05 Oct 1993 and was terminated on 28 Jun 1996.
As stated in BizDb's data (last updated on 02 Apr 2024), the company filed 1 address: Level 3, 78 Victoria Street, Wellington, 6011 (types include: delivery, postal).
Up to 24 Sep 2010, Architecture Workshop Limited had been using 50 Customhouse Quay, Wellington as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kelly, Christopher John (an individual) located at Roseneath, Wellington postcode 6011. Architecture Workshop Limited was categorised as "Architectural service" (business classification M692120).

Addresses

Other active addresses

Address #4: Level 3, 78 Victoria Street, Wellington, 6011 New Zealand

Delivery address used from 09 Jun 2023

Principal place of activity

Level 3, 78 Victoria Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: 50 Customhouse Quay, Wellington New Zealand

Physical address used from 19 Aug 2008 to 24 Sep 2010

Address #2: 50 Customhouse Quay, Wellington New Zealand

Registered address used from 28 Jul 2008 to 24 Sep 2010

Address #3: Bdo Spicers Ltd, Doug Haines, Chartered Accountants And Advisors, 99-105 Customhouse Quay, Wellington

Registered address used from 21 Aug 2007 to 28 Jul 2008

Address #4: Doug Haines, Bdo Spicers, Chartered Accountants And Advisors, 99-105 Customhouse Quay, Wellington

Physical address used from 21 Aug 2007 to 19 Aug 2008

Address #5: Ground Floor, 42 Vivian Street, Wellington

Registered address used from 27 Aug 2000 to 21 Aug 2007

Address #6: Same As Registered Office

Physical address used from 27 Aug 2000 to 27 Aug 2000

Address #7: C/- Terence Bartlett, Chartered Accountant, 73 Queens Drive, Lower Hutt

Physical address used from 27 Aug 2000 to 21 Aug 2007

Contact info
64 04 4734438
04 Jun 2020 Phone
admin@architectureworkshop.co.nz
09 Jun 2023 nzbn-reserved-invoice-email-address-purpose
workshop@architectureworkshop.co.nz
04 Jun 2020 Email
www.architectureworkshop.co.nz
04 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 09 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Kelly, Christopher John Roseneath
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fenton, James Andrew Northland
Wellington
Directors

Christopher John Kelly - Director

Appointment date: 05 Oct 1993

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 01 Jul 2020

Address: Highbury, Wellington, 6012 New Zealand

Address used since 01 Nov 2016

Address: Wellington, Wellington, 6011 New Zealand

Address used since 23 Jun 2016


James Andrew Fenton - Director (Inactive)

Appointment date: 30 Jun 1998

Termination date: 30 Nov 2009

Address: Northland, Wellington,

Address used since 30 Jun 1998


Paul Kerr-hislop - Director (Inactive)

Appointment date: 05 Oct 1993

Termination date: 28 Jun 1996

Address: Wellington,

Address used since 05 Oct 1993

Nearby companies

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

Similar companies

Craig And Coltart Architects Limited
The Traffic Station

Jos Kokx Design Associates Limited
Kpmg

Kooznetzoff Bramley Design Limited
Level 4, 354 Lambton Quay

Pennant & Triumph Limited
Level 7, 36 Brandon Street

Studio Montgomery Limited
Apartment 105, 109 Thorndon Quay

Tennent Brown Limited
Level 6, 7-11 Dixon Street