Wordzangle Limited, a registered company, was started on 19 Jun 2012. 9429030630390 is the business number it was issued. The company has been managed by 4 directors: Simon Caleb Tracey Adams - an active director whose contract began on 19 Jun 2012,
Graham Alan Ramsey - an inactive director whose contract began on 09 Oct 2012 and was terminated on 09 Jun 2017,
Ruth Scandrett - an inactive director whose contract began on 09 Oct 2012 and was terminated on 09 Jun 2017,
Kevin Brian Turner - an inactive director whose contract began on 09 Oct 2012 and was terminated on 09 Jun 2017.
Updated on 27 Apr 2024, our data contains detailed information about 1 address: 16 George Herring Place, Glen Eden, Auckland, 0602 (type: physical, registered).
Wordzangle Limited had been using 8 Serjeant Street, Henderson, Auckland as their physical address up until 06 Jul 2020.
Previous names used by the company, as we identified at BizDb, included: from 11 Jun 2012 to 31 Oct 2012 they were named Word Box Limited.
A single entity controls all company shares (exactly 1000 shares) - Adams, Simon Caleb Tracey - located at 0602, Glen Eden, Auckland.
Principal place of activity
16 George Herring Place, Glen Eden, Auckland, 0602 New Zealand
Previous addresses
Address: 8 Serjeant Street, Henderson, Auckland, 0612 New Zealand
Physical address used from 11 Jun 2013 to 06 Jul 2020
Address: 8 Serjeant Street, Henderson, Auckland, 0612 New Zealand
Registered address used from 12 Nov 2012 to 06 Jul 2020
Address: 11/15 Clearwater Cove, West Harbour, Auckland, 0618 New Zealand
Registered address used from 19 Jun 2012 to 12 Nov 2012
Address: 11/15 Clearwater Cove, West Harbour, Auckland, 0618 New Zealand
Physical address used from 19 Jun 2012 to 11 Jun 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Adams, Simon Caleb Tracey |
Glen Eden Auckland 0602 New Zealand |
19 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Kevin Brian |
Auckland 0632 New Zealand |
09 Oct 2012 - 22 May 2018 |
Entity | Ramsey Equities Limited Shareholder NZBN: 9429033241746 Company Number: 1967032 |
Riverhead 0820 New Zealand |
09 Oct 2012 - 22 May 2018 |
Entity | Ramsey Equities Limited Shareholder NZBN: 9429033241746 Company Number: 1967032 |
Riverhead 0820 New Zealand |
09 Oct 2012 - 22 May 2018 |
Individual | Royce, Graham Bruce |
Mairangi Bay Auckland 0630 New Zealand |
13 Sep 2012 - 09 Oct 2012 |
Entity | Fantail Group Limited Shareholder NZBN: 9429030700352 Company Number: 3787560 |
19 Jun 2012 - 09 Oct 2012 | |
Entity | Fantail Group Limited Shareholder NZBN: 9429030700352 Company Number: 3787560 |
19 Jun 2012 - 09 Oct 2012 | |
Individual | Scandrett, Ruth |
Mullet Point Rd2 Walkworth 1240 New Zealand |
09 Oct 2012 - 22 May 2018 |
Simon Caleb Tracey Adams - Director
Appointment date: 19 Jun 2012
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 26 Jun 2020
Address: Henderson, Auckland, 0612 New Zealand
Address used since 09 Oct 2012
Graham Alan Ramsey - Director (Inactive)
Appointment date: 09 Oct 2012
Termination date: 09 Jun 2017
Address: Westgate, Auckland, 0614 New Zealand
Address used since 09 Oct 2012
Ruth Scandrett - Director (Inactive)
Appointment date: 09 Oct 2012
Termination date: 09 Jun 2017
Address: Mullet Point Rd2, Walkworth, 1240 New Zealand
Address used since 09 Oct 2012
Kevin Brian Turner - Director (Inactive)
Appointment date: 09 Oct 2012
Termination date: 09 Jun 2017
Address: Auckland, 0632 New Zealand
Address used since 09 Oct 2012
Back To Balance 2009 Limited
36 Wilsher Crescent
Abays Trading Limited
7 Wilsher Crescent
Origin Health Limited
51 Wilsher Crescent
K & P Repair Certifiers Limited
36 Smythe Road
New Fashion Limited
59 Smythe Road
Wcc Contracting 2000 Limited
26 Smythe Road