Diveworx (Int.) Limited was started on 04 Mar 2010 and issued a business number of 9429031651714. This registered LTD company has been run by 4 directors: Hamish Kerr - an active director whose contract began on 04 Mar 2010,
Caroline Holland - an active director whose contract began on 16 Aug 2019,
Grant Narbey - an inactive director whose contract began on 04 Mar 2010 and was terminated on 24 Mar 2011,
Dean Van Der Merwe - an inactive director whose contract began on 04 Mar 2010 and was terminated on 24 Aug 2010.
According to our information (updated on 14 Mar 2024), the company filed 1 address: 100 Rocking Horse Road, Southshore, Christchurch, 8062 (types include: registered, service).
Until 30 Jun 2016, Diveworx (Int.) Limited had been using 97 Avondale Road, Avondale, Auckland as their registered address.
A total of 150 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 75 shares are held by 1 entity, namely:
Holland, Caroline (a director) located at Southshore, Christchurch postcode 8062.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 75 shares) and includes
Kerr, Hamish - located at Southshore, Christchurch. Diveworx (Int.) Limited is classified as "Diver - commercial, salvage" (ANZSIC I521910).
Other active addresses
Address #4: 100 Rocking Horse Road, Southshore, Christchurch, 8062 New Zealand
Registered & service address used from 06 Mar 2024
Principal place of activity
4 Ewing Road, Laingholm, Auckland, 0604 New Zealand
Previous addresses
Address #1: 97 Avondale Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 27 Apr 2015 to 30 Jun 2016
Address #2: Level 2, 3 Arawa Street, Khyber Pass, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 14 Feb 2011 to 27 Apr 2015
Address #3: Level 1, 52-54 Grafton Road, Grafton, Auckland New Zealand
Registered & physical address used from 04 Mar 2010 to 14 Feb 2011
Basic Financial info
Total number of Shares: 150
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Director | Holland, Caroline |
Southshore Christchurch 8062 New Zealand |
12 Feb 2021 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Kerr, Hamish |
Southshore Christchurch 8062 New Zealand |
04 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Narbey, Grant |
Avondale Auckland New Zealand |
04 Mar 2010 - 28 Mar 2011 |
Individual | Van Der Merwe, Dean |
Glendowie Auckland New Zealand |
04 Mar 2010 - 22 Sep 2010 |
Hamish Kerr - Director
Appointment date: 04 Mar 2010
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 27 Feb 2024
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 22 Jun 2016
Caroline Holland - Director
Appointment date: 16 Aug 2019
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 27 Feb 2024
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 16 Aug 2019
Grant Narbey - Director (Inactive)
Appointment date: 04 Mar 2010
Termination date: 24 Mar 2011
Address: Avondale, Auckland, New Zealand
Address used since 04 Mar 2010
Dean Van Der Merwe - Director (Inactive)
Appointment date: 04 Mar 2010
Termination date: 24 Aug 2010
Address: Glendowie, Auckland, New Zealand
Address used since 04 Mar 2010
Ch Marketing Limited
4 Ewing Road
Water 2 Deep Marine Limited
4 Ewing Road
Br Contracting Limited
92 Kauri Point Road
Animal Kingdoms Limited
98 Kauri Point Road
Hydro Dynamics Limited
86 Kauri Point Road
The Savage Foundation
82 Kauri Point Road
Black Hat Limited
5 Ward Terrace
C & H Services Limited
Level 1, 26 Crummer Road
Carroll Inc Limited
92a Huia Road
Commercial Dive Specialists Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Ocean Works Limited
Level 1, 26 Crummer Road