Serviceworks Systems Limited, a registered company, was started on 18 Aug 2005. 9429034592908 is the business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was categorised. This company has been supervised by 3 directors: Mark Thomas - an active director whose contract began on 18 Aug 2005,
Wayin Wendy Lai - an inactive director whose contract began on 23 May 2016 and was terminated on 27 Jun 2023,
Francis Pangfei Lai - an inactive director whose contract began on 01 Dec 2016 and was terminated on 07 Jan 2019.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 105-180, Auckland, 1143 (types include: postal, office).
Serviceworks Systems Limited had been using 11 Britomart Place, Auckland Central, Auckland as their registered address until 23 Mar 2020.
Former names for the company, as we identified at BizDb, included: from 18 Aug 2005 to 09 Jun 2011 they were named Serviceworks (Prime Bistro) Limited.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 5 shares (5%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 90 shares (90%). Finally there is the 3rd share allotment (5 shares 5%) made up of 1 entity.
Principal place of activity
28 Customs Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 11 Britomart Place, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 07 Feb 2020 to 23 Mar 2020
Address #2: Level 1, 28 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 14 May 2013 to 07 Feb 2020
Address #3: 18 Rangitoto Avenue, Remuera, Auckland New Zealand
Physical & registered address used from 03 Jun 2009 to 14 May 2013
Address #4: 20a Manawa Road, Remuera, Auckland
Physical & registered address used from 19 Apr 2006 to 03 Jun 2009
Address #5: Martelli Mckegg, 188 Quay Street, Auckland
Physical & registered address used from 18 Aug 2005 to 19 Apr 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Lai, Wayin Wendy |
Grafton Auckland 1010 New Zealand |
16 Dec 2022 - |
Director | Lai, Wayin Wendy |
Grafton Auckland 1010 New Zealand |
16 Dec 2022 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Lai, Wayin Wendy |
Grafton Auckland 1010 New Zealand |
18 Aug 2005 - |
Individual | Thomas, Mark |
Grafton Auckland 1010 New Zealand |
18 Aug 2005 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Thomas, Mark |
Grafton Auckland 1010 New Zealand |
18 Aug 2005 - |
Ultimate Holding Company
Mark Thomas - Director
Appointment date: 18 Aug 2005
Address: Grafton, Auckland, 1010 New Zealand
Address used since 30 Apr 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 May 2013
Wayin Wendy Lai - Director (Inactive)
Appointment date: 23 May 2016
Termination date: 27 Jun 2023
Address: Grafton, Auckland, 1010 New Zealand
Address used since 30 Apr 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 May 2016
Francis Pangfei Lai - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 07 Jan 2019
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 01 Dec 2016
Maxum Data Limited
Level 1
Brady Legacy Corporate Trustee Limited
28 Customs Street East
Grooming Lounge Limited
Suite 304, Customs Street
Ryder Project Limited
56 Customs Street East
Proactis Southeast Asia Limited
Australis Nathan Building
Gateway Homes Limited
Australis Nathan Building
Business Action Limited
22 Customs Street
Catosplace Limited
28 Customs Street
Journeysmiths Limited
28 Customs Street East
Mantis Digital Limited
28 Customs Street
Mckenzie Comms Limited
28 Customs Street East
Serviceworks Group Limited
28 Customs Street