Patch Work Limited was launched on 02 Sep 2010 and issued a business number of 9429031396448. The registered LTD company has been managed by 3 directors: Ben Mitchell-Anyon - an active director whose contract began on 02 Sep 2010,
Timothy Roger Gittos - an inactive director whose contract began on 02 Sep 2010 and was terminated on 14 Nov 2023,
Sally Jane Ogle - an inactive director whose contract began on 02 Sep 2010 and was terminated on 02 Sep 2020.
As stated in BizDb's information (last updated on 18 Feb 2024), this company filed 1 address: 8 Mount View Road, Bastia Hill, Whanganui, 4500 (types include: registered, physical).
Until 10 Sep 2020, Patch Work Limited had been using 51A Ribble Street, Island Bay, Wellington as their registered address.
A total of 1800 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1800 shares are held by 1 entity, namely:
Mitchell-Anyon, Ben (a director) located at Bastia Hill, Whanganui postcode 4500. Patch Work Limited is classified as "Investment - residential property" (business classification L671150).
Principal place of activity
8 Mount View Road, Bastia Hill, Whanganui, 4500 New Zealand
Previous addresses
Address #1: 51a Ribble Street, Island Bay, Wellington, 6023 New Zealand
Registered & physical address used from 21 Sep 2016 to 10 Sep 2020
Address #2: 49 Ribble Street, Island Bay, Wellington, 6023 New Zealand
Physical & registered address used from 08 Dec 2014 to 21 Sep 2016
Address #3: Flat 2, 107 Majoribanks Street, Mount Victoria, Wellington, 6011 New Zealand
Registered & physical address used from 24 Sep 2014 to 08 Dec 2014
Address #4: 2/107 Majoribanks Street, Mt Victoria, Wellington, 6011 New Zealand
Physical address used from 27 Sep 2013 to 24 Sep 2014
Address #5: 8 Mount View Rd, Bastia Hill, Wanganui, 4500 New Zealand
Registered address used from 13 Sep 2011 to 24 Sep 2014
Address #6: 8 Mount View Rd, Bastia Hill, Wanganui, 4500 New Zealand
Physical address used from 13 Sep 2011 to 27 Sep 2013
Address #7: 26 Egmont Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 02 Sep 2010 to 13 Sep 2011
Basic Financial info
Total number of Shares: 1800
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1800 | |||
Director | Mitchell-anyon, Ben |
Bastia Hill Whanganui 4500 New Zealand |
02 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gittos, Timothy Roger |
Mirimar Wellington 6021 New Zealand |
02 Sep 2010 - 14 Nov 2023 |
Individual | Ogle, Sally Jane |
Island Bay Wellington 6023 New Zealand |
02 Sep 2010 - 14 Feb 2020 |
Director | Sally Jane Ogle |
Island Bay Wellington 6023 New Zealand |
02 Sep 2010 - 14 Feb 2020 |
Ben Mitchell-anyon - Director
Appointment date: 02 Sep 2010
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 13 Sep 2016
Address: Bastia Hill, Whanganui, 4500 New Zealand
Address used since 05 Sep 2017
Timothy Roger Gittos - Director (Inactive)
Appointment date: 02 Sep 2010
Termination date: 14 Nov 2023
Address: Miramar, Wellington, 6021 New Zealand
Address used since 02 Sep 2022
Address: Mirimar, Wellington, 6021 New Zealand
Address used since 13 Sep 2016
Sally Jane Ogle - Director (Inactive)
Appointment date: 02 Sep 2010
Termination date: 02 Sep 2020
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 13 Sep 2016
Two Hundred Steps Limited
8b Severn Street
Clockwork Creative Productions Limited
43 Ribble Street
Artsplash Education Trust
16 Severn Street
Sixes And Sevens Limited
10 Severn Street
Bluebelle Cafe Limited
10 Severn Street
Deluxe Holdings Limited
10 Severn Street
Balledge Sales Limited
41a Wye Street
Ch Group 2012 Limited
1/61 Severn Street
Exito Property Limited
1/61 Severn Street
Hassli Limited
103 Derwent Street
Silver Sky Investments Limited
41 Severn Street
South Coast Wellington Limited
122a Derwent Street