Jos Kokx Design Associates Limited, a registered company, was registered on 12 Jul 1983. 9429040754857 is the NZ business number it was issued. "Product design service" (business classification M692365) is how the company has been categorised. The company has been supervised by 2 directors: Christine Joanne Kokx - an active director whose contract began on 12 Jul 1983,
Adrianus Constantinus Maria Kokx - an active director whose contract began on 12 Jul 1983.
Last updated on 14 Jun 2023, the BizDb database contains detailed information about 1 address: 7 Gazelle Lane, Redcliffs, Christchurch, 8081 (category: postal, physical).
Jos Kokx Design Associates Limited had been using 3/61 King Street, Sydenham, Christchurch as their physical address until 13 Mar 2018.
Old names for this company, as we found at BizDb, included: from 12 Jul 1983 to 11 Mar 1988 they were called Interscene Design Limited.
A total of 7000 shares are allotted to 2 shareholders (2 groups). The first group includes 3940 shares (56.29 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 3060 shares (43.71 per cent).
Principal place of activity
947 Longbush Road, Rd 4, Masterton, 5884 New Zealand
Previous addresses
Address #1: 3/61 King Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 17 Nov 2015 to 13 Mar 2018
Address #2: 947 Longbush Road, Rd 4, Masterton, 5884 New Zealand
Registered address used from 08 Sep 2008 to 17 Nov 2015
Address #3: Longbush, R D 4, Masterton
Registered address used from 20 Sep 2002 to 08 Sep 2008
Address #4: Kpmg, 135 Victoria Street, Wellington
Registered address used from 09 Sep 2001 to 20 Sep 2002
Address #5: Longbush, R D 4, Masterton New Zealand
Physical address used from 09 Sep 2001 to 17 Nov 2015
Address #6: 25 Upper Bourke Street, Kilbirnie, Wellington
Physical address used from 09 Sep 2001 to 09 Sep 2001
Address #7: Level 7 Kpmg Centre, 135 Victoria Street, Wellington
Physical address used from 09 Sep 2001 to 09 Sep 2001
Address #8: 25 Upper Bourke Street, Kilbirnie, Wellington
Registered address used from 18 Aug 1997 to 09 Sep 2001
Address #9: Suite 103, 114 Laings Road, Lower Hutt
Registered address used from 30 Nov 1992 to 18 Aug 1997
Address #10: 23 Onepu Rd, Lyall Bay, Wellington
Registered address used from 24 Apr 1992 to 30 Nov 1992
Basic Financial info
Total number of Shares: 7000
Annual return filing month: August
Annual return last filed: 03 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3940 | |||
Individual | Kokx, Adrianus Constantinus Maria |
Redcliffs Christchurch 8081 New Zealand |
12 Jul 1983 - |
Shares Allocation #2 Number of Shares: 3060 | |||
Individual | Kokx, Christine Joanne |
Redcliffs Christchurch 8081 New Zealand |
12 Jul 1983 - |
Christine Joanne Kokx - Director
Appointment date: 12 Jul 1983
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 24 Aug 2018
Address: Christchurch, 8023 New Zealand
Address used since 30 Aug 2015
Adrianus Constantinus Maria Kokx - Director
Appointment date: 12 Jul 1983
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 24 Aug 2018
Address: Christchurch, 8023 New Zealand
Address used since 30 Aug 2015
Windtricity Limited
78 Glenstrae Road
Heaton Hall Holdings Limited
77a Glenstrae Road
1 More Round Limited
75 Glenstrae Road
Pacific Pathways
61 Glenstrae Road
Kingkol Limited
10 Daring Lane
R & C Johns Limited
108 Glenstrae Road
Formfunction Design Limited
6 Sklyark Lane
Listen Think Do Limited
90 Avoca Valley Road
Onguard Group Limited
5 Norwich Quay
Pacer Limited
15a Thackers Quay
Proto Designs Limited
236 Wilsons Road
Reach Innovation. Limited
8 Judge Street