Controlworks (N Z) Limited, a registered company, was incorporated on 02 Sep 2011. 9429030964532 is the number it was issued. "Building consultancy service" (business classification M692310) is how the company is categorised. This company has been run by 3 directors: Stephen John Taylor - an active director whose contract began on 02 Sep 2011,
Gregory Paul Rouse - an active director whose contract began on 02 Sep 2011,
Jason Mathew Dibben - an active director whose contract began on 01 Apr 2015.
Last updated on 10 Mar 2024, our database contains detailed information about 1 address: 435 Hutt Road, Alicetown, Lower Hutt, 5010 (types include: postal, office).
Controlworks (N Z) Limited had been using 12 Scott Court, Stokes Valley, Lower Hutt as their registered address up to 26 Jul 2022.
A total of 1200 shares are allocated to 6 shareholders (3 groups). The first group is comprised of 400 shares (33.33 per cent) held by 2 entities. Moving on the second group includes 2 shareholders in control of 400 shares (33.33 per cent). Finally we have the next share allocation (400 shares 33.33 per cent) made up of 2 entities.
Previous addresses
Address #1: 12 Scott Court, Stokes Valley, Lower Hutt, 5019 New Zealand
Registered & physical address used from 17 Mar 2021 to 26 Jul 2022
Address #2: 5/5 Bouverie Street, Petone, 5012 New Zealand
Registered & physical address used from 30 Mar 2017 to 17 Mar 2021
Address #3: 54 Cass Street, Ashburton, 7700 New Zealand
Physical & registered address used from 20 Mar 2017 to 30 Mar 2017
Address #4: 100 Burnett Street, Ashburton, 7700 New Zealand
Physical & registered address used from 02 Sep 2011 to 20 Mar 2017
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Director | Dibben, Jason Mathew |
Stokes Valley Lower Hutt 5019 New Zealand |
25 Sep 2015 - |
Individual | Dibben, Joylene |
Stokes Valley Lower Hutt 5019 New Zealand |
25 Sep 2015 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Taylor, Jill Denise |
Thornleigh Nsw 2020 Australia |
02 Sep 2011 - |
Director | Taylor, Stephen John |
Thornleigh Nsw 2020 Australia |
02 Sep 2011 - |
Shares Allocation #3 Number of Shares: 400 | |||
Director | Rouse, Gregory Paul |
St Ives Nsw 2075 Australia |
02 Sep 2011 - |
Individual | Rouse, Sharyn Louise |
St Ives Nsw 2075 Australia |
02 Sep 2011 - |
Stephen John Taylor - Director
Appointment date: 02 Sep 2011
ASIC Name: Controlworks Pty Ltd
Address: Thornleigh, Nsw, 2020 Australia
Address used since 02 May 2018
Address: Thornleigh, Nsw, 2020 Australia
Address used since 02 Sep 2011
Address: Hornsby Nsw, 2077 Australia
Gregory Paul Rouse - Director
Appointment date: 02 Sep 2011
ASIC Name: Controlworks Pty Ltd
Address: Hornsby Nsw, 2077 Australia
Address: St Ives, Nsw, 2075 Australia
Address used since 02 Sep 2011
Jason Mathew Dibben - Director
Appointment date: 01 Apr 2015
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2015
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 24 Jul 2019
Integrated Control Services Limited
Unit 1/5 Bouverie Street
Jpb Trading Limited
Unit 8/5 Bouverie Street
Muller Marketing Limited
Unit 7, Level 2
Rps Switchgear Limited
7-17 Bouverie Street,
A'oga Amata (hutt Valley) Trust Board
24 Bouverie Street
Congregational Christian Church Of Samoa (petone) Trust Board
24 Bouverie Street
Focal Resources And Consulting Limited
C/-whk Sherwin Chan & Walshe
Habit (hawke's Bay) Limited
72 Victoria Street
Kensway Investments Limited
29 Wakefield Street
Nz Retirement Villages Limited
4 Market Grove
Peter Johnstone Consulting Engineer Limited
1/25 Tennyson Street
Total Home Inspection Services New Zealand Limited
Level 2, 119 Queens Drive