Tradeworx Limited was launched on 16 May 2013 and issued a New Zealand Business Number of 9429030225237. This registered LTD company has been run by 4 directors: Richard Hendrik Cumins - an active director whose contract began on 01 Mar 2019,
David Matthew Waine - an inactive director whose contract began on 01 Mar 2019 and was terminated on 19 May 2023,
Glenn Michael Morris - an inactive director whose contract began on 16 May 2013 and was terminated on 01 Mar 2019,
Sharon Maria Wedlock - an inactive director whose contract began on 16 May 2013 and was terminated on 26 Aug 2016.
As stated in the BizDb data (updated on 11 Mar 2024), the company uses 2 addresses: 65 Durham Street South, Sydenham, Christchurch, 8023 (registered address),
65 Durham Street South, Sydenham, Christchurch, 8023 (physical address),
65 Durham Street South, Sydenham, Christchurch, 8023 (service address),
10 Walker Street, Christchurch Central, Christchurch, 8011 (office address) among others.
Up until 13 Aug 2021, Tradeworx Limited had been using 711 Victoria Street, Hamilton Central, Hamilton as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Chaussons Limited (an entity) located at Sydenham, Christchurch postcode 8023. Tradeworx Limited was classified as "Business consultant service" (ANZSIC M696205).
Principal place of activity
10 Walker Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 711 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 15 Mar 2019 to 13 Aug 2021
Address #2: 115 Sherborne Street, St Albans, Christchurch, 8014 New Zealand
Physical address used from 11 Aug 2017 to 15 Mar 2019
Address #3: 208 Madras Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 11 Aug 2017 to 15 Mar 2019
Address #4: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 09 Sep 2016 to 11 Aug 2017
Address #5: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 16 May 2013 to 09 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Chaussons Limited Shareholder NZBN: 9429042196808 |
Sydenham Christchurch 8023 New Zealand |
07 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Santa Claus Holdings Limited Shareholder NZBN: 9429042437611 Company Number: 6038300 |
Hamilton Central Hamilton 3204 New Zealand |
07 Mar 2019 - 18 May 2023 |
Individual | Morris, Glenn Michael |
Beckenham Christchurch 8023 New Zealand |
03 Aug 2017 - 18 Dec 2020 |
Individual | Morris, Glenn Michael |
Beckenham Christchurch 8023 New Zealand |
03 Aug 2017 - 18 Dec 2020 |
Individual | Morris, Glenn Michael |
Ilam Christchurch 8041 New Zealand |
29 Aug 2016 - 13 Jun 2017 |
Entity | Searell & Co Limited Shareholder NZBN: 9429036126538 Company Number: 1276380 |
16 May 2013 - 29 Aug 2016 | |
Individual | Morris, Tania Sue |
Ilam Christchurch 8041 New Zealand |
13 Jun 2017 - 07 Mar 2019 |
Entity | Searell & Co Limited Shareholder NZBN: 9429036126538 Company Number: 1276380 |
16 May 2013 - 29 Aug 2016 | |
Director | Glenn Michael Morris |
Ilam Christchurch 8041 New Zealand |
29 Aug 2016 - 13 Jun 2017 |
Richard Hendrik Cumins - Director
Appointment date: 01 Mar 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 21 Apr 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Mar 2019
David Matthew Waine - Director (Inactive)
Appointment date: 01 Mar 2019
Termination date: 19 May 2023
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 01 Sep 2020
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 01 Mar 2019
Glenn Michael Morris - Director (Inactive)
Appointment date: 16 May 2013
Termination date: 01 Mar 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 14 May 2015
Sharon Maria Wedlock - Director (Inactive)
Appointment date: 16 May 2013
Termination date: 26 Aug 2016
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 16 May 2013
Christchurch Christadelphian Ecclesia Bible Hall
206 Madras Street
The Designers Foundry Limited
214 Madras Street
Ng Retail Limited
212 Madras Street
Ng Clothing Limited
212 Madras Street
The Penny Perry Breast Cancer Trust
202/4 Madras Street
Christchurch Inner City Trust
162 Lichfield Street
Corridors Consulting Limited
Level 2, Building One
Hitch Consulting Limited
Level 2, Building One
Kitto Trading Company Limited
Walker Davey Ltd
Newton Financial Solutions Limited
181 High Street
Sphera Limited
Level 2, Building One
Terako Holdings Limited
Level 2, Building One