Lab-Works Architecture Limited (issued an NZ business identifier of 9429036854967) was started on 05 Jul 2001. 3 addresses are in use by the company: 76 Manners Street, Te Aro, Wellington, 6011 (type: office, registered). 3Rd Floor, Capiche House, 111 Dixon Street, Wellington had been their registered address, up to 23 Mar 2015. 300 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 50 shares (16.67 per cent of shares), namely:
Edwards, Melissa Jay (an individual) located at Newlands, Wellington postcode 6037. As far as the second group is concerned, a total of 1 shareholder holds 16.67 per cent of all shares (exactly 50 shares); it includes
Holmes, Mark Ronald (an individual) - located at Papakowhai, Porirua. The third group of shareholders, share allotment (50 shares, 16.67%) belongs to 1 entity, namely:
Seabright, Jody, located at Tawa, Wellington (an individual). "Architect" (ANZSIC M692110) is the category the ABS issued Lab-Works Architecture Limited. The Businesscheck database was updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
76 Manners Street, Te Aro, Wellington, 6011 | Physical & registered & service | 23 Mar 2015 |
76 Manners Street, Te Aro, Wellington, 6011 | Office | 04 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Kenneth John Collins
Ngaio, Wellington, 6035
Address used since 05 Jul 2001 |
Director | 05 Jul 2001 - current |
Joanne Mary Kelly
Brooklyn, Wellington, 6021
Address used since 29 Apr 2016 |
Director | 29 Apr 2016 - current |
Jody Seabright
Tawa, Wellington, 5028
Address used since 29 Apr 2016 |
Director | 29 Apr 2016 - current |
Melissa Jay Edwards
Newlands, Wellington, 6037
Address used since 19 Jul 2021 |
Director | 19 Jul 2021 - current |
Mark Ronald Holmes
Papakowhai, Porirua, 5024
Address used since 19 Jul 2021 |
Director | 19 Jul 2021 - current |
Ronald John Christopher Pynenburg
Cashmere, Christchurch, 8022
Address used since 17 Mar 2013 |
Director | 05 Jul 2001 - 01 Jan 2022 |
Timothy John Burns
Karori, Wellington, 6012
Address used since 05 Jul 2001 |
Director | 05 Jul 2001 - 29 May 2015 |
76 Manners Street , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
3rd Floor, Capiche House, 111 Dixon Street, Wellington | Registered & physical | 31 Mar 2002 - 23 Mar 2015 |
6th Floor, Harbour City Centre, Panama Street, Wellington | Physical & registered | 05 Jul 2001 - 31 Mar 2002 |
Shareholder Name | Address | Period |
---|---|---|
Edwards, Melissa Jay Individual |
Newlands Wellington 6037 |
15 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Holmes, Mark Ronald Individual |
Papakowhai Porirua 5024 |
15 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Seabright, Jody Individual |
Tawa Wellington 5028 |
03 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Collins, Kenneth John Individual |
Ngaio Wellington 6035 |
05 Jul 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Kelly, Joanne Mary Individual |
Brooklyn Wellington 6021 |
03 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Burns, Timothy John Individual |
Karori Wellington 6012 |
05 Jul 2001 - 17 Jun 2015 |
Pynenburg, Ronald John Christopher Individual |
Cashmere Christchurch 8022 |
05 Jul 2001 - 15 Feb 2022 |
Pynenburg, Ronald John Christopher Individual |
Cashmere Christchurch 8022 |
05 Jul 2001 - 15 Feb 2022 |
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 |
Pelorus Architecture Limited Level 10 |
Tennent Brown Architects Limited Level 6 |
Foundation Architects Limited 8 Marion Street |
Ken Davis Architects Limited Level 7 |
Mckenzie Higham Limited Level 1 |
Margaret Julian Architecture Limited 222g The Terrace |