Hex Work Limited, a registered company, was incorporated on 01 Jun 2010. 9429031547376 is the New Zealand Business Number it was issued. "Management consultancy service" (ANZSIC M696245) is how the company was categorised. This company has been supervised by 4 directors: Nicola Robyn Greive - an active director whose contract started on 01 Jun 2010,
Duncan Austin Greive - an active director whose contract started on 01 Jun 2010,
Amber Elizabeth Easby - an inactive director whose contract started on 01 Jun 2010 and was terminated on 15 Apr 2011,
Henry Samuel Melchior Oliver - an inactive director whose contract started on 01 Jun 2010 and was terminated on 15 Apr 2011.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 615 New North Road, Morningside, Auckland, 1021 (types include: registered, physical).
Hex Work Limited had been using 14 Mcdonald Street, Morningside, Auckland as their registered address until 22 Apr 2022.
A total of 400 shares are issued to 7 shareholders (5 groups). The first group is comprised of 2 shares (0.5 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 8 shares (2 per cent). Finally the third share allocation (185 shares 46.25 per cent) made up of 1 entity.
Previous addresses
Address: 14 Mcdonald Street, Morningside, Auckland, 1025 New Zealand
Registered & physical address used from 18 Aug 2021 to 22 Apr 2022
Address: 29 Second Avenue, Kingsland, Auckland, 1021 New Zealand
Registered & physical address used from 01 Jun 2010 to 18 Aug 2021
Basic Financial info
Total number of Shares: 400
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Greive, Duncan Austin |
Morningside Auckland 1021 New Zealand |
01 Jun 2010 - |
Individual | Greive, Elizabeth Mary |
Morningside Auckland 1021 New Zealand |
16 Jul 2018 - |
Individual | Greive, Nicola Robyn |
Morningside Auckland 1021 New Zealand |
01 Jun 2010 - |
Shares Allocation #2 Number of Shares: 8 | |||
Individual | Stevenson, Scott |
Mount Roskill Auckland 1041 New Zealand |
16 Jul 2018 - |
Shares Allocation #3 Number of Shares: 185 | |||
Individual | Greive, Nicola Robyn |
Morningside Auckland 1021 New Zealand |
01 Jun 2010 - |
Shares Allocation #4 Number of Shares: 185 | |||
Individual | Greive, Duncan Austin |
Morningside Auckland 1021 New Zealand |
01 Jun 2010 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Manhire, Toby |
Morningside Auckland 1021 New Zealand |
16 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Braunias, Steve |
Te Atatu Peninsula Auckland 0610 New Zealand |
16 Jul 2018 - 27 May 2019 |
Individual | Nelson, Kerryanne |
Mount Roskill Auckland 1041 New Zealand |
16 Jul 2018 - 07 Apr 2019 |
Individual | Oliver, Henry Samuel Melchior |
Westmere Auckland New Zealand |
01 Jun 2010 - 11 May 2011 |
Individual | Casey, Alexandra |
Sandringham Auckland 1041 New Zealand |
16 Jul 2018 - 13 Oct 2020 |
Individual | Easby, Amber Elizabeth |
Westmere Auckland New Zealand |
01 Jun 2010 - 11 May 2011 |
Nicola Robyn Greive - Director
Appointment date: 01 Jun 2010
Address: Morningside, Auckland, 1021 New Zealand
Address used since 31 Aug 2023
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 07 Dec 2015
Duncan Austin Greive - Director
Appointment date: 01 Jun 2010
Address: Morningside, Auckland, 1021 New Zealand
Address used since 31 Aug 2023
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 07 Dec 2015
Amber Elizabeth Easby - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 15 Apr 2011
Address: Westmere, Auckland, New Zealand
Address used since 01 Jun 2010
Henry Samuel Melchior Oliver - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 15 Apr 2011
Address: Westmere, Auckland, New Zealand
Address used since 01 Jun 2010
13 Art Street Limited
22 Margaret Reeve Lane
135 Kereru Limited
135 Le Bons Bay Road
139 Group Limited
118 Christian Road
175 East Limited
508 Arrowtown-lake Hayes Road
1841 Limited
129 Eden Street
1892 Management Limited
443 Colombo Street