Labourworks Nz Limited, a registered company, was started on 28 May 2010. 9429031546041 is the New Zealand Business Number it was issued. "Warehousing nec" (ANZSIC I530970) is how the company was categorised. The company has been run by 7 directors: Scott Douglas Cameron - an active director whose contract began on 28 May 2010,
Adam Robinson - an active director whose contract began on 09 May 2014,
Rachel Linda Anne Davis - an active director whose contract began on 04 May 2017,
Rachel Linda Anne Hannah - an inactive director whose contract began on 04 May 2017 and was terminated on 26 Jan 2024,
David Llewellyn Jones - an inactive director whose contract began on 09 May 2014 and was terminated on 19 Sep 2019.
Updated on 29 Apr 2024, BizDb's database contains detailed information about 1 address: 43 Bayliss Road, Rd 3, Te Puke, 3183 (category: registered, physical).
Former names for this company, as we identified at BizDb, included: from 28 May 2010 to 20 May 2014 they were called Labour Works Nz Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 28 shares (28 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 35 shares (35 per cent). Finally the 3rd share allotment (37 shares 37 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 28 | |||
Individual | Robinson, Adam |
Maungatapu Tauranga 3112 New Zealand |
09 May 2014 - |
Shares Allocation #2 Number of Shares: 35 | |||
Individual | Speechlay, Pene Doris |
Rd3 Te Puke, 3183 New Zealand |
28 May 2010 - |
Shares Allocation #3 Number of Shares: 37 | |||
Individual | Cameron, Scott Douglas |
Rd3 Te Puke, 3183 New Zealand |
28 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hannah, Rachel Linda Anne |
Papamoa Papamoa 3118 New Zealand |
14 Jan 2021 - 26 Jan 2024 |
Individual | Davis, Rachel Linda |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 May 2017 - 14 Jan 2021 |
Individual | Mackenzie, Gordon Robert |
Melville Hamilton 3206 New Zealand |
03 May 2017 - 23 Jan 2018 |
Individual | Davis, Rachel Linda |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 May 2017 - 14 Jan 2021 |
Individual | Jones, David Llewellyn |
Mount Maunganui Mount Maunganui 3116 New Zealand |
09 May 2014 - 25 Nov 2019 |
Scott Douglas Cameron - Director
Appointment date: 28 May 2010
Address: Rd3, Te Puke,, 3183 New Zealand
Address used since 30 Mar 2016
Adam Robinson - Director
Appointment date: 09 May 2014
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 09 May 2014
Rachel Linda Anne Davis - Director
Appointment date: 04 May 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 02 Apr 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 04 May 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 07 Mar 2018
Rachel Linda Anne Hannah - Director (Inactive)
Appointment date: 04 May 2017
Termination date: 26 Jan 2024
Address: Papamoa, Papamoa, 3118 New Zealand
Address used since 24 Mar 2023
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 10 Mar 2022
Address: Papamoa, Papamoa, 3118 New Zealand
Address used since 14 Jan 2021
David Llewellyn Jones - Director (Inactive)
Appointment date: 09 May 2014
Termination date: 19 Sep 2019
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 09 May 2014
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 07 Mar 2018
Gordon Robert Mackenzie - Director (Inactive)
Appointment date: 03 May 2017
Termination date: 23 Jan 2018
Address: Melville, Hamilton, 3206 New Zealand
Address used since 03 May 2017
Pene Doris Speechlay - Director (Inactive)
Appointment date: 28 May 2010
Termination date: 09 May 2014
Address: Rd3, Te Puke, 3183, New Zealand
Address used since 28 May 2010
Waterfall Ridge Orchards Limited
43 Bayliss Road
Tunapoto Investments Limited
517 Number 3 Road
Active Earthworx And Demolition Limited
512 No 3 Road
Jeffery Corporate Trustee Limited
494 No 3 Road
Kiwi Ascent Limited
39 Riddell Road
Ocean View Farm (2011) Limited
659 No 3 Road
Bmn Limited
231a Range Road
Coda Gp Limited
2 Salisbury Avenue
Coda Operations Gp Limited
2 Salisbury Avenue
Coda Services Gp Limited
2 Salisbury Avenue
Sabe Properties Limited
360a Maunganui Road
Yangyang Limited
116 Third Avenue