Worklife Group Limited was launched on 23 Jun 2011 and issued a business number of 9429031047043. The registered LTD company has been supervised by 4 directors: Kurt Hiron Hollis - an active director whose contract started on 23 Jun 2011,
Martin Crysell - an active director whose contract started on 23 Jun 2011,
Emma Clare Norris - an active director whose contract started on 27 Jun 2016,
Jacqueline Anne Duffin - an active director whose contract started on 27 Jun 2016.
According to the BizDb information (last updated on 07 Apr 2024), the company registered 4 addresses: Level 7, 187 Featherston Street, Wellington, 6146 (office address),
Level 7, 187 Featherston Street, Wellington, 6146 (postal address),
Level 7, 187 Featherston Street, Wellington, 6146 (delivery address),
Level 7, 187 Featherston Street, Wellington, 6141 (physical address) among others.
Up to 30 Jun 2015, Worklife Group Limited had been using Level 2, 44 Victoria Street, Wellington as their physical address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 20 shares are held by 1 entity, namely:
Norris, Emma Clare (an individual) located at Plimmerton, Porirua postcode 5026.
Then there is a group that consists of 1 shareholder, holds 30% shares (exactly 30 shares) and includes
Solutions Recruitment Limited - located at Whitby, Porirua.
The next share allocation (30 shares, 30%) belongs to 1 entity, namely:
Source Recruitment Limited, located at Hataitai, Wellington (an entity). Worklife Group Limited has been classified as "Employment placement service (candidates and contractors)" (business classification N721130).
Other active addresses
Principal place of activity
Level 7, 187 Featherston Street, Wellington, 6146 New Zealand
Previous addresses
Address #1: Level 2, 44 Victoria Street, Wellington, 6021 New Zealand
Physical address used from 23 Jun 2011 to 30 Jun 2015
Address #2: Level 2, 44 Victoria Street, Wellington, 6021 New Zealand
Registered address used from 23 Jun 2011 to 15 Jun 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Norris, Emma Clare |
Plimmerton Porirua 5026 New Zealand |
27 Jun 2016 - |
Shares Allocation #2 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Solutions Recruitment Limited Shareholder NZBN: 9429033413631 |
Whitby Porirua New Zealand |
23 Jun 2011 - |
Shares Allocation #3 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Source Recruitment Limited Shareholder NZBN: 9429037145941 |
Hataitai Wellington New Zealand |
23 Jun 2011 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Duffin, Jacqueline Anne |
Wadestown Wellington 6012 New Zealand |
27 Jun 2016 - |
Kurt Hiron Hollis - Director
Appointment date: 23 Jun 2011
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 23 Jun 2011
Martin Crysell - Director
Appointment date: 23 Jun 2011
Address: Whitby, Porirua, 5024 New Zealand
Address used since 23 Jun 2011
Emma Clare Norris - Director
Appointment date: 27 Jun 2016
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 27 Jun 2016
Jacqueline Anne Duffin - Director
Appointment date: 27 Jun 2016
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 27 Jun 2016
Lumber & Landscaping Limited
187 Featherston Street
Plum Consulting Limited
Level 7
Becker & Co Trustees (2019) Limited
Level 8
Capital Sports Medicine Limited
187 Featherston Street
Becker & Co Limited
Level 8
Tranquility 2013 Limited
187 Featherston Street
Aroha Recruitment Limited
328 Lambton Quay
Find It Recruitment Auckland Limited
Level 6
Find It Recruitment Limited
6th Floor, 95 Customhouse Quay
Home Ventilation Nz Limited
B D O House
Ingenium Nz Limited
98 Customhouse Quay
Mercury Consulting Group Limited
Level 9