Workservices Limited, a registered company, was started on 28 Nov 2008. 9429032463934 is the NZBN it was issued. "Legal service" (ANZSIC M693130) is how the company has been classified. This company has been supervised by 6 directors: Lester Barry Houghton - an active director whose contract began on 28 Nov 2008,
Nicholas Jessen - an active director whose contract began on 31 Oct 2018,
Shannon Johnston - an active director whose contract began on 20 Aug 2020,
Roger Michael Kennedy - an inactive director whose contract began on 29 Jul 2014 and was terminated on 31 Mar 2021,
Richard Kennedy Howie - an inactive director whose contract began on 29 Jul 2014 and was terminated on 30 Nov 2018.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: 227-231 Broadway Ave, Palmerston North, Palmerston North, 4410 (type: registered, physical).
Workservices Limited had been using 240 Broadway Avenue, Palmerston North, Palmerston North as their registered address until 23 Feb 2016.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 33 shares (33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 34 shares (34%). Finally there is the next share allocation (33 shares 33%) made up of 1 entity.
Principal place of activity
227-231 Broadway Ave, Palmerston North, Palmerston North, 4410 New Zealand
Previous addresses
Address: 240 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Registered & physical address used from 18 Jun 2013 to 23 Feb 2016
Address: C/-cooper Rapley, 240 Broadway Avenue, Palmerston North New Zealand
Physical & registered address used from 28 Nov 2008 to 18 Jun 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Johnston, Shannon |
Fitzherbert Palmerston North 4410 New Zealand |
20 Aug 2020 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Houghton, Lester Barry |
Hokowhitu Palmerston North 4410 New Zealand |
28 Nov 2008 - |
Shares Allocation #3 Number of Shares: 33 | |||
Director | Jessen, Nicholas |
Hokowhitu Palmerston North 4410 New Zealand |
26 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kennedy, Roger Michael |
Hokowhitu Palmerston North 4410 New Zealand |
26 Nov 2018 - 14 Sep 2021 |
Individual | Howie, Richard Kennedy |
Feilding Feilding 4702 New Zealand |
18 Jun 2019 - 20 Aug 2020 |
Individual | Howie, Richard Kennedy |
Feilding Feilding 4702 New Zealand |
26 Nov 2018 - 04 Dec 2018 |
Lester Barry Houghton - Director
Appointment date: 28 Nov 2008
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 18 Dec 2019
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 21 Apr 2020
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 21 May 2010
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 12 Mar 2018
Nicholas Jessen - Director
Appointment date: 31 Oct 2018
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 31 Oct 2018
Shannon Johnston - Director
Appointment date: 20 Aug 2020
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 10 Aug 2021
Address: Sanson, 4479 New Zealand
Address used since 20 Aug 2020
Roger Michael Kennedy - Director (Inactive)
Appointment date: 29 Jul 2014
Termination date: 31 Mar 2021
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 29 Jul 2014
Richard Kennedy Howie - Director (Inactive)
Appointment date: 29 Jul 2014
Termination date: 30 Nov 2018
Address: Feilding, Feilding, 4702 New Zealand
Address used since 29 Jul 2014
John William Maassen - Director (Inactive)
Appointment date: 02 Jun 2009
Termination date: 01 Oct 2017
Address: Palmerston North, 4410 New Zealand
Address used since 09 Jul 2015
Manawatu Trustees 2011 Limited
227 Broadway Avenue
Manawatu Trustees Limited
227 Broadway Avenue
Transformers Charitable Trust
227 Broadway Avenue
Hamilton Podiatry Limited
233 Broadway Avenue
Cambridge Podiatry Limited
233 Broadway Avenue
Cambridge Foot Clinic Limited
233 Broadway Avenue
Al-buraq Business Group Limited
4/72 Te Awe Awe St
Hingston Trustee Limited
25 Princess Street
Innes Dean Lawyers Limited
Cnr Rangitikei & King Streets
Legal Logic Limited
Innes Dean House
Michael Francis Murray Limited
Cochrane & Whitehead
W P Trustees 2014 Limited
192 Broadway Avenue