Shortcuts

Wordzangle Limited

Type: NZ Limited Company (Ltd)
9429030630390
NZBN
3883138
Company Number
Registered
Company Status
Current address
16 George Herring Place
Glen Eden
Auckland 0602
New Zealand
Physical & registered & service address used since 06 Jul 2020

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.

Addresses

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

Contact info
64 021 2681309
Phone
simonctadams@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Director Adams, Simon Caleb Tracey Glen Eden
Auckland
0602
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turner, Kevin Brian Auckland
0632
New Zealand
Entity Ramsey Equities Limited
Shareholder NZBN: 9429033241746
Company Number: 1967032
Riverhead
0820
New Zealand
Entity Ramsey Equities Limited
Shareholder NZBN: 9429033241746
Company Number: 1967032
Riverhead
0820
New Zealand
Individual Royce, Graham Bruce Mairangi Bay
Auckland
0630
New Zealand
Entity Fantail Group Limited
Shareholder NZBN: 9429030700352
Company Number: 3787560
Entity Fantail Group Limited
Shareholder NZBN: 9429030700352
Company Number: 3787560
Individual Scandrett, Ruth Mullet Point Rd2
Walkworth
1240
New Zealand
Directors

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

Nearby companies

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