Pcworkz Services Limited, a registered company, was registered on 01 Dec 1999. 9429037426286 is the New Zealand Business Number it was issued. "Business consultant service" (business classification M696205) is how the company was classified. This company has been run by 3 directors: Megan Dianne Davis - an active director whose contract began on 01 Dec 1999,
Bevan John Davis - an active director whose contract began on 01 Dec 1999,
Paul David Sharp - an inactive director whose contract began on 01 Dec 1999 and was terminated on 15 Dec 1999.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 42 Fairview Place, Havelock North, Havelock North, 4130 (types include: physical, registered).
Pcworkz Services Limited had been using 83 Brookvale Road, Havelock North, Havelock North as their registered address up to 11 Nov 2015.
A total of 10 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5 shares (50%).
Previous addresses
Address: 83 Brookvale Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 15 Nov 2011 to 11 Nov 2015
Address: Bdo Wellington Limited (accountants), Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 24 Aug 2010 to 15 Nov 2011
Address: 50 Customhouse Quay, Wellington New Zealand
Registered & physical address used from 18 Sep 2008 to 24 Aug 2010
Address: Level 2 Bdo House, 99-105 Customhouse Quay, Wellington
Physical & registered address used from 16 Mar 2007 to 18 Sep 2008
Address: 26 Puru Crescent, Lyall Bay, Wellington
Physical & registered address used from 14 Oct 2005 to 16 Mar 2007
Address: 68 The Parade, Island Bay, Wellington
Registered & physical address used from 12 Dec 2003 to 14 Oct 2005
Address: 2-125 Thorndon Quay, Wellington
Registered address used from 16 Dec 2002 to 12 Dec 2003
Address: Longlands Road, R D 2, Hastings
Registered address used from 12 Apr 2000 to 16 Dec 2002
Address: Longlands Road, R D 2, Hastings
Physical address used from 01 Dec 1999 to 12 Dec 2003
Address: 2-125 Thorndon Quay, Wellington
Physical address used from 01 Dec 1999 to 01 Dec 1999
Basic Financial info
Total number of Shares: 10
Annual return filing month: October
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Davis, Megan Dianne |
Havelock North Havelock North 4130 New Zealand |
01 Dec 1999 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Davis, Bevan John |
Havelock North Havelock North 4130 New Zealand |
01 Dec 1999 - |
Megan Dianne Davis - Director
Appointment date: 01 Dec 1999
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 03 Nov 2015
Bevan John Davis - Director
Appointment date: 01 Dec 1999
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 03 Nov 2015
Paul David Sharp - Director (Inactive)
Appointment date: 01 Dec 1999
Termination date: 15 Dec 1999
Address: R D 2, Napier,
Address used since 01 Dec 1999
La Mia Bella Limited
38 Fairview Place
No. 1 Properties Limited
48 Fairview Place
Rotary Club Of Hastings Karamu Charitable Trust
52 Fairview Place
Coastal Cubes Limited
76 Russell Robertson Drive
Cinta Research Limited
76 Russell Robertson Drive
Design Builders Centres Limited
7/19 Arataki Road
Foot Steps Limited
18 Meissner Road
In4m Per4mance Limited
2/225 Te Mata Road
Intego Limited
24 Olive Grove
Kaiti Holdings Limited
19 Simla Avenue
Kirkpatrick Consulting Limited
8 Fairview Place
Specialist Asset Management Limited
4 Emerald Hill