Advisory Works Limited was registered on 21 Mar 2006 and issued an NZ business number of 9429034228869. This registered LTD company has been managed by 8 directors: Simon Craig Mundell - an active director whose contract started on 21 Mar 2006,
Ian Donald Malcolm - an active director whose contract started on 21 Mar 2006,
Denis William Snelgar - an inactive director whose contract started on 13 Apr 2015 and was terminated on 27 Mar 2018,
Peter Ross Steele - an inactive director whose contract started on 05 Feb 2013 and was terminated on 27 May 2016,
Ben Edward Ridler - an inactive director whose contract started on 21 Mar 2006 and was terminated on 29 Apr 2013.
According to BizDb's database (updated on 19 Sep 2021), the company filed 1 address: 130 St Georges Bay Road, Parnell, Auckland, 1052 (type: physical, registered).
Up to 12 Oct 2018, Advisory Works Limited had been using Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland as their registered address.
BizDb identified other names for the company: from 29 Apr 2013 to 19 Sep 2016 they were called The Results Group Limited, from 21 Mar 2006 to 21 Mar 2006 they were called Results.co Limited and from 21 Mar 2006 to 29 Apr 2013 they were called Results Limited.
A total of 2919846 shares are issued to 3 groups (3 shareholders in total). In the first group, 467175 shares are held by 1 entity, namely:
Melt Investments Limited (an entity) located at Parnell, Auckland postcode 1052.
Another group consists of 1 shareholder, holds 64% shares (exactly 1868701 shares) and includes
Mbt Investments Limited - located at Takapuna, Auckland.
The third share allocation (291985 shares, 10%) belongs to 1 entity, namely:
Logan Wedgwood, located at Mount Roskill, Auckland (an individual).
Previous addresses
Address #1: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand
Registered address used from 18 Mar 2013 to 12 Oct 2018
Address #2: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand
Physical address used from 18 Mar 2013 to 27 Nov 2018
Address #3: Level 4, 70 Shortland Street, Auckland New Zealand
Registered & physical address used from 21 Mar 2006 to 18 Mar 2013
Basic Financial info
Total number of Shares: 2919846
Annual return filing month: November
Annual return last filed: 04 Nov 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 467175 | |||
Entity (NZ Limited Company) | Melt Investments Limited Shareholder NZBN: 9429033207124 |
Parnell Auckland 1052 New Zealand |
20 Mar 2013 - |
Shares Allocation #2 Number of Shares: 1868701 | |||
Entity (NZ Limited Company) | Mbt Investments Limited Shareholder NZBN: 9429034393659 |
Takapuna Auckland 0622 New Zealand |
13 Dec 2007 - |
Shares Allocation #3 Number of Shares: 291985 | |||
Individual | Logan Steven John Wedgwood |
Mount Roskill Auckland 1041 New Zealand |
11 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Miranda Trustees Limited Shareholder NZBN: 9429034513910 Company Number: 1703579 |
13 Dec 2007 - 21 Oct 2013 | |
Entity | Advisory Works Holdings Limited Shareholder NZBN: 9429030763302 Company Number: 3743416 |
Victoria Quarter Precinct Auckland 1010 New Zealand |
13 Dec 2012 - 13 Nov 2018 |
Individual | Ian Donald Malcolm |
Herne Bay Auckland 1011 New Zealand |
21 Mar 2006 - 13 Dec 2012 |
Individual | Simon Craig Mundell |
Hauraki Auckland 0622 New Zealand |
13 Dec 2007 - 13 Dec 2012 |
Individual | Ben Edward Ridler |
Orakei Auckland 1071 New Zealand |
13 Dec 2007 - 13 Dec 2012 |
Entity | Jakeal Management Limited Shareholder NZBN: 9429035958345 Company Number: 1312069 |
20 Mar 2013 - 22 Nov 2013 | |
Individual | Gregory Carl Allnutt |
St Albans Christchurch 8014 New Zealand |
21 Jul 2015 - 01 Oct 2018 |
Individual | Belinda Gwen Langston |
Redcliffs Christchurch 8081 New Zealand |
21 Jul 2015 - 01 Oct 2018 |
Individual | Sebastian Cadenas |
C1403 Buenos Aires |
07 Apr 2010 - 13 Dec 2012 |
Other | 1365705 Ab Limited | 03 Nov 2009 - 13 Dec 2012 | |
Individual | Filipa Elaine Mundell |
Hauraki Auckland 0622 New Zealand |
13 Dec 2007 - 13 Dec 2012 |
Entity | Melt Investments Limited Shareholder NZBN: 9429033207124 Company Number: 1972391 |
13 Dec 2007 - 13 Dec 2012 | |
Other | 0831544 B.c. Limited | 13 Dec 2012 - 27 May 2016 | |
Individual | Gregory Alexander D-amico |
Knoxville Tn 37922 Usa |
19 Jun 2009 - 13 Dec 2012 |
Other | Null - 1365705 Ab Limited | 03 Nov 2009 - 13 Dec 2012 | |
Entity | Jakeal Management Limited Shareholder NZBN: 9429035958345 Company Number: 1312069 |
20 Mar 2013 - 22 Nov 2013 | |
Entity | Miranda Trustees Limited Shareholder NZBN: 9429034513910 Company Number: 1703579 |
13 Dec 2007 - 21 Oct 2013 | |
Other | Null - 0831544 B.c. Limited | 13 Dec 2012 - 27 May 2016 | |
Entity | Arv Management Limited Shareholder NZBN: 9429035208075 Company Number: 1550413 |
24 May 2010 - 13 Dec 2012 | |
Entity | Melt Investments Limited Shareholder NZBN: 9429033207124 Company Number: 1972391 |
13 Dec 2007 - 13 Dec 2012 | |
Entity | Arv Management Limited Shareholder NZBN: 9429035208075 Company Number: 1550413 |
24 May 2010 - 13 Dec 2012 | |
Individual | Kendall Eric Robert Langston |
Redcliffs Christchurch 8081 New Zealand |
21 Jul 2015 - 01 Oct 2018 |
Simon Craig Mundell - Director
Appointment date: 21 Mar 2006
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Nov 2016
Ian Donald Malcolm - Director
Appointment date: 21 Mar 2006
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 21 Jun 2016
Denis William Snelgar - Director (Inactive)
Appointment date: 13 Apr 2015
Termination date: 27 Mar 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Nov 2016
Peter Ross Steele - Director (Inactive)
Appointment date: 05 Feb 2013
Termination date: 27 May 2016
Address: West Vancouver, Bc, V7W1T1 Canada
Address used since 05 Feb 2013
Ben Edward Ridler - Director (Inactive)
Appointment date: 21 Mar 2006
Termination date: 29 Apr 2013
Address: Orakei, Auckland, 1071 New Zealand
Address used since 14 Mar 2012
Gregory Alexander D-amico - Director (Inactive)
Appointment date: 19 Jun 2009
Termination date: 28 Nov 2012
Address: Knoxville Tn 37922, Usa,
Address used since 19 Jun 2009
Rodney Hill - Director (Inactive)
Appointment date: 22 May 2007
Termination date: 22 Jun 2010
Address: Tauranga, 3110 New Zealand
Address used since 01 Nov 2008
Thomas Leigh Paulden - Director (Inactive)
Appointment date: 21 Mar 2006
Termination date: 31 Aug 2007
Address: Sumner, Christchurch,
Address used since 21 Mar 2006
Blue Snow Limited
Unit 1, 36 Sale Street
M 2 Magazine Uk Limited
Unit 8
M 2 Magazine Limited
Unit 8
My Cloud Bench Limited
Unit 1, 36 Sale Street
Espy Media Group Limited
Unit 8
Platypus Shoes Limited
Shed 15, 1-3 City Works Depot