Kooznetzoff Bramley Design Limited, a registered company, was incorporated on 03 Dec 1992. 9429038926495 is the NZ business identifier it was issued. "Architectural service" (ANZSIC M692120) is how the company was classified. The company has been run by 2 directors: Walter David Kooznetzoff - an active director whose contract started on 03 Dec 1992,
Christopher Douglas Bramley - an inactive director whose contract started on 03 Dec 1992 and was terminated on 30 Jun 2003.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 36 Rawhiti Terrace, Kelburn, Wellington, 6012 (category: postal, office).
Kooznetzoff Bramley Design Limited had been using Level 2, 104 The Terrace, Wellington as their registered address up to 18 Jun 2018.
A single entity controls all company shares (exactly 10000 shares) - Kooznetzoff, Walter David - located at 6012, Kelburn, Wellington.
Principal place of activity
36 Rawhiti Terrace, Kelburn, Wellington, 6012 New Zealand
Previous addresses
Address #1: Level 2, 104 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 21 Jun 2016 to 18 Jun 2018
Address #2: Level 4, 354 Lambton Quay, Wellington, 6011 New Zealand
Physical address used from 08 Aug 2014 to 21 Jun 2016
Address #3: Level 4, 354 Lambton Quey, Wellington New Zealand
Registered address used from 08 Aug 2014 to 21 Jun 2016
Address #4: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 08 Nov 2013 to 08 Aug 2014
Address #5: 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 05 Apr 2013 to 08 Nov 2013
Address #6: C/- P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 19 Aug 2011 to 05 Apr 2013
Address #7: C/-p K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 New Zealand
Registered & physical address used from 17 Jun 2009 to 19 Aug 2011
Address #8: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Registered address used from 30 Jun 2003 to 17 Jun 2009
Address #9: 3rd Floor, 85 The Terrace, Wellington
Physical address used from 09 Jul 1998 to 09 Jul 1998
Address #10: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Physical address used from 09 Jul 1998 to 17 Jun 2009
Address #11: 3rd Floor, 85 The Terrace, Wellington
Registered address used from 22 Jun 1997 to 30 Jun 2003
Address #12: 3rd Floor, 85 The Terrace, Wellington
Registered address used from 28 Jun 1995 to 22 Jun 1997
Address #13: Coopers & Lybrabd House,, Broderick Road,, Johnsonville,, Wellington.
Registered address used from 03 Dec 1992 to 28 Jun 1995
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Kooznetzoff, Walter David |
Kelburn Wellington 6012 New Zealand |
17 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bramley, Christopher Douglas |
Newtown Wellington |
17 Jun 2004 - 17 Jun 2004 |
Walter David Kooznetzoff - Director
Appointment date: 03 Dec 1992
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 14 Jun 2004
Christopher Douglas Bramley - Director (Inactive)
Appointment date: 03 Dec 1992
Termination date: 30 Jun 2003
Address: Newtown, Wellington,
Address used since 03 Dec 1992
Ssbc Limited
104 The Terrace
Capital Development Agency Limited
Level 1, Munro Benge House
Skinner And Skinner Building Company Limited
104 The Terrace
Museums Aotearoa Te Tari O Nga Whare Taonga O Te Motu The Museums Of New Zealand Incorporated
Level 8
The Bill Toft Memorial Fund
C/o Gould Steele & Co
Funeral Directors Association Of New Zealand Incorporated
Level 8
Acute Architecture Limited
3rd Floor
Aonui Architecture Limited
Level 1, 79 Taranaki Street
Architecture And Design Group Limited
199 Lambton Quay
Foster + Melville Architects Limited
Level 16
Technitrades Architecture Limited
Suite 2, 1 Woodward Street
Voxell Group Limited
Floor 5, 85 The Terrace