6Am Workforce Limited, a registered company, was started on 11 Oct 2000. 9429037120306 is the number it was issued. This company has been run by 2 directors: Jane Louise Smith - an active director whose contract started on 11 Oct 2000,
David Joseph Smith - an active director whose contract started on 30 Mar 2016.
Last updated on 12 Apr 2024, our data contains detailed information about 1 address: Level 2, 15B Vestey Drive, Mount Wellington, Auckland, 1640 (category: postal, office).
6Am Workforce Limited had been using Suite 1, 111 Hurstmere Road, Takapuna, Auckland as their registered address up to 12 Jun 2017.
Previous aliases for this company, as we identified at BizDb, included: from 14 Apr 2005 to 03 Oct 2011 they were named 6Am Design.com Limited, from 11 Oct 2000 to 14 Apr 2005 they were named Lewis & Associates Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 98 shares (98%). Finally we have the 3rd share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: Suite 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 22 Oct 2014 to 12 Jun 2017
Address #2: Level 4, Landmark House, 187 Queen Street, Auckland 1010 New Zealand
Registered address used from 06 May 2010 to 22 Oct 2014
Address #3: P O Box 105 258, Auckland Central New Zealand
Physical address used from 20 Mar 2003 to 22 Oct 2014
Address #4: Level 5 29-33 Shortland St, Auckland Central
Registered address used from 20 Mar 2003 to 06 May 2010
Address #5: 245 Motutara Road, Muriwai, Auckland
Registered address used from 08 May 2002 to 20 Mar 2003
Address #6: 245 Motutara Road, Muriwai, Auckland
Physical address used from 20 Apr 2001 to 20 Mar 2003
Address #7: M6, Devonpark Apartments, 45 Stanley Pt Road, Devonport, Aucklad
Physical address used from 20 Apr 2001 to 20 Apr 2001
Address #8: M6, Devonpark Apartments, 45 Stanley Pt Road, Devonport, Aucklad
Registered address used from 20 Apr 2001 to 08 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Smith, Jane Louise |
Orewa Orewa 0931 New Zealand |
20 Nov 2006 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Smith, David Joseph |
Orewa Orewa 0931 New Zealand |
20 Nov 2006 - |
Individual | Smith, Jane Louise |
Orewa Orewa 0931 New Zealand |
20 Nov 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Smith, David Joseph |
Orewa Orewa 0931 New Zealand |
20 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Jane Louise |
Herne Bay Auckland |
11 Oct 2000 - 20 Nov 2006 |
Individual | Vincent, Jonathan Richard |
St Mary's Bay Auckland New Zealand |
20 Nov 2006 - 13 May 2014 |
Jane Louise Smith - Director
Appointment date: 11 Oct 2000
Address: Orewa, Orewa, 0931 New Zealand
Address used since 11 Apr 2022
Address: Auckland, 1010 New Zealand
Address used since 30 Mar 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jun 2017
David Joseph Smith - Director
Appointment date: 30 Mar 2016
Address: Orewa, Orewa, 0931 New Zealand
Address used since 11 Apr 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 Mar 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jun 2017
Daydream Productions Limited
Suite 1, 111 Hurstmere Road
Glen Trustees Limited
Suite 1, 111 Hurstmere Road
Agk Investments Limited
L1 111 Hurstmere Rd
Te Huruhi Trustees Limited
Suite 1, 111 Hurstmere Road
Jade Eleven Limited
Level 1
Bindon & Bindon Limited
L1 111 Hurstmere Rd