Appworks Studios Limited was launched on 03 May 2012 and issued an NZ business number of 9429030684829. This registered LTD company has been supervised by 4 directors: Zheng Gao - an active director whose contract began on 12 Jul 2020,
Mark Elmsly - an inactive director whose contract began on 01 Dec 2017 and was terminated on 07 Aug 2020,
Zheng Gao - an inactive director whose contract began on 03 May 2012 and was terminated on 23 Feb 2018,
Mark Elmsly - an inactive director whose contract began on 01 Mar 2013 and was terminated on 01 Jul 2014.
According to BizDb's database (updated on 16 Mar 2024), the company uses 1 address: 45A Amritsar Street, Khandallah, Wellington, 6035 (category: registered, service).
Up to 04 May 2021, Appworks Studios Limited had been using 2 Routhan Way, Carterton, Carterton as their registered address.
A total of 1000000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000000 shares are held by 1 entity, namely:
Gao, Zheng (an individual) located at Khandallah, Wellington postcode 6035. Appworks Studios Limited is categorised as "consultancy service" (ANZSIC M700010).
Principal place of activity
41 Tamworth Crescent, Newlands, Wellington, 6037 New Zealand
Previous addresses
Address #1: 2 Routhan Way, Carterton, Carterton, 5713 New Zealand
Registered & physical address used from 20 Jul 2020 to 04 May 2021
Address #2: 124a Donald Street, Karori, Wellington, 6012 New Zealand
Registered & physical address used from 05 Mar 2018 to 20 Jul 2020
Address #3: 41 Tamworth Crescent, Newlands, Wellington, 6037 New Zealand
Physical & registered address used from 05 May 2016 to 05 Mar 2018
Address #4: Unit 107, 471 Adelaide Road, Bherampore, Wellington, 6021 New Zealand
Physical & registered address used from 11 Feb 2015 to 05 May 2016
Address #5: 41 Tamworth Crescent, Newlands, Wellington, 6037 New Zealand
Physical & registered address used from 10 Dec 2012 to 11 Feb 2015
Address #6: Flat 5, 15 Manners Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 03 May 2012 to 10 Dec 2012
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Individual | Gao, Zheng |
Khandallah Wellington 6035 New Zealand |
22 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gao, Zheng |
Bherampore Wellington 6021 New Zealand |
03 May 2012 - 23 Feb 2018 |
Individual | Elmsly, Mark |
Karori Wellington 6012 New Zealand |
23 Feb 2018 - 22 Jul 2020 |
Director | Zheng Gao |
Bherampore Wellington 6021 New Zealand |
03 May 2012 - 23 Feb 2018 |
Individual | Lv, Dongfang |
Chao Yang Beijing 100029 China |
03 May 2012 - 01 Apr 2014 |
Zheng Gao - Director
Appointment date: 12 Jul 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 10 Nov 2022
Address: Carterton, Carterton, 5713 New Zealand
Address used since 12 Jul 2020
Mark Elmsly - Director (Inactive)
Appointment date: 01 Dec 2017
Termination date: 07 Aug 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Dec 2017
Zheng Gao - Director (Inactive)
Appointment date: 03 May 2012
Termination date: 23 Feb 2018
Address: Newlands, Wellington, 6037 New Zealand
Address used since 27 Apr 2016
Mark Elmsly - Director (Inactive)
Appointment date: 01 Mar 2013
Termination date: 01 Jul 2014
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Mar 2013
Hunt & Fish New Zealand Limited
41 Tamworth Crescent
Wellington Roofing Co Limited
41 Tamworth Crescent
A Boy Named Hamburger Productions Limited
43 Tamworth Crescent
J & J Chin Properties Limited
36a Tamworth Crescent
Jiptz Consulting Limited
18 Tamworth Crescent
J & M Fastfoods (2006) Limited
15 Bennett Grove
Jack It Solutions Limited
21 Dress Circle
Jbw Consultancy Limited
23 Bendigo Grove
Jiptz Consulting Limited
18 Tamworth Crescent
Lk It Consultants Limited
39 Baylands Drive
Panda Ux Studio Limited
45 Tamworth Crescent
Revita Limited
35 Dress Circle