Hope Worx Limited, a registered company, was registered on 01 Feb 2006. 9429034336359 is the business number it was issued. "Counselling service nec" (ANZSIC Q879025) is how the company was classified. The company has been supervised by 7 directors: Ian Ellis Wood - an active director whose contract began on 14 Jan 2019,
Desirae Walker - an inactive director whose contract began on 06 Jul 2015 and was terminated on 14 Jan 2019,
Gavin David Wood - an inactive director whose contract began on 25 Dec 2013 and was terminated on 06 Jul 2015,
Ian Ellis Wood - an inactive director whose contract began on 01 Feb 2006 and was terminated on 03 Jan 2014,
Margaret Wood - an inactive director whose contract began on 22 Jan 2007 and was terminated on 12 Aug 2011.
Updated on 12 Mar 2024, BizDb's data contains detailed information about 1 address: 1/132 Harewood Road, Papanui, Christchurch, 8053 (types include: physical, registered).
Hope Worx Limited had been using 27 Crosby Street, Mairehau, Christchurch as their registered address until 23 May 2022.
Previous names for the company, as we found at BizDb, included: from 06 Dec 2013 to 21 Jun 2018 they were named Specialist Counselling Services Limited, from 01 Feb 2006 to 06 Dec 2013 they were named Coachouse New Zealand Limited.
A single entity controls all company shares (exactly 1000 shares) - Wood, Ian Ellis - located at 8053, St Albans, Christchurch.
Principal place of activity
224 Cranford Street, St Albans, Christchurch, 8014 New Zealand
Previous addresses
Address: 27 Crosby Street, Mairehau, Christchurch, 8013 New Zealand
Registered & physical address used from 16 Aug 2021 to 23 May 2022
Address: 224 Cranford Street, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 08 Apr 2020 to 16 Aug 2021
Address: Flat 2, 46 Brockworth Place, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 29 Jun 2018 to 08 Apr 2020
Address: 103a Domain Terrace, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 29 Aug 2017 to 29 Jun 2018
Address: 35 Banbury Crescent, Fairfield, Hamilton, 3214 New Zealand
Registered & physical address used from 14 Jul 2015 to 29 Aug 2017
Address: 202a Kepa Road, Mission Bay, Auckland, 1071 New Zealand
Physical address used from 23 Jun 2015 to 14 Jul 2015
Address: Box 91002, Victoria Street West, Auckland, 1142 New Zealand
Physical address used from 09 Jul 2014 to 23 Jun 2015
Address: 17c Nelson Street, Helensville, Helensville, 0800 New Zealand
Registered address used from 14 Apr 2014 to 14 Jul 2015
Address: 17c Nelson Street, Helensville, Helensville, 0800 New Zealand
Physical address used from 14 Apr 2014 to 09 Jul 2014
Address: 41 Braid Road, Saint Andrews, Hamilton, 3200 New Zealand
Registered & physical address used from 03 Dec 2013 to 14 Apr 2014
Address: 41a Braid Road, Saint Andrews, Hamilton, 3200 New Zealand
Registered & physical address used from 02 Dec 2013 to 03 Dec 2013
Address: 14 Aldershot Place, Nawton, Hamilton, 3200 New Zealand
Registered & physical address used from 25 Jul 2012 to 02 Dec 2013
Address: 89 Pohutukawa Drive, Pukete, Hamilton, 3200 New Zealand
Registered address used from 26 Sep 2011 to 25 Jul 2012
Address: 13 Camden Place, Pukete, Hamilton, 3200 New Zealand
Physical address used from 21 Sep 2010 to 25 Jul 2012
Address: 13 Camden Place, Pukete, Hamilton, 3200 New Zealand
Registered address used from 21 Sep 2010 to 26 Sep 2011
Address: 274 Te Rapa Road, Hamilton New Zealand
Physical address used from 15 Sep 2009 to 21 Sep 2010
Address: 274 Te Rapa Road, Hamilton New Zealand
Registered address used from 31 Aug 2009 to 21 Sep 2010
Address: 12 Azure Place, Huntington, Hamilton
Physical address used from 06 Sep 2007 to 15 Sep 2009
Address: 12 Azure Place, Huntington, Hamilton
Registered address used from 06 Sep 2007 to 31 Aug 2009
Address: 4 Kilmuir Place, Hamilton
Physical & registered address used from 01 Feb 2006 to 06 Sep 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Wood, Ian Ellis |
St Albans Christchurch 8014 New Zealand |
16 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdowell, Annie |
Hamilton 3200 New Zealand |
17 Jan 2010 - 16 Sep 2011 |
Individual | Wood, Ian Ellis |
Hamilton |
22 Jan 2007 - 27 Jun 2010 |
Individual | Smythe, Clinton James |
Cheltenham Fielding 4777 New Zealand |
01 Feb 2006 - 14 Jan 2019 |
Individual | Green, Lyall |
Hamilton |
15 Aug 2006 - 27 Jun 2010 |
Individual | Wood, Margaret Grace |
Hamilton |
01 Feb 2006 - 26 Jul 2006 |
Individual | Wood, Margaret |
Hamilton |
22 Jan 2007 - 27 Jun 2010 |
Other | Null - Krista Smythe | 01 Feb 2006 - 10 Jan 2014 | |
Individual | Wood, Ian Ellis |
Hamilton |
01 Feb 2006 - 26 Jul 2006 |
Entity | Collwood Investments Limited Shareholder NZBN: 9429034890479 Company Number: 1610980 |
01 Feb 2006 - 26 Jul 2006 | |
Entity | Collwood Investments Limited Shareholder NZBN: 9429034890479 Company Number: 1610980 |
01 Feb 2006 - 26 Jul 2006 | |
Other | Krista Smythe | 01 Feb 2006 - 10 Jan 2014 |
Ian Ellis Wood - Director
Appointment date: 14 Jan 2019
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 09 Aug 2022
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 07 Aug 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 24 Jul 2020
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 14 Jan 2019
Desirae Walker - Director (Inactive)
Appointment date: 06 Jul 2015
Termination date: 14 Jan 2019
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 06 Jul 2015
Gavin David Wood - Director (Inactive)
Appointment date: 25 Dec 2013
Termination date: 06 Jul 2015
Address: Helensville, Helensville, 0800 New Zealand
Address used since 25 Dec 2013
Ian Ellis Wood - Director (Inactive)
Appointment date: 01 Feb 2006
Termination date: 03 Jan 2014
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 22 Nov 2013
Margaret Wood - Director (Inactive)
Appointment date: 22 Jan 2007
Termination date: 12 Aug 2011
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 12 Sep 2010
Margaret Grace Waight - Director (Inactive)
Appointment date: 01 Feb 2006
Termination date: 22 Jan 2007
Address: Hamilton,
Address used since 01 Feb 2006
Clinton James Smythe - Director (Inactive)
Appointment date: 01 Feb 2006
Termination date: 25 Jul 2006
Address: Rd, Fielding,
Address used since 01 Feb 2006
Zoom Resources Limited
27 Stable Court Lane
Loachponga Solutions Limited
9 Stable Court Lane
Mls Trustee Services Limited
3 Edinburgh Street
Lightsource Limited
41 Hoon Hay Road
Mcmaster & Heap Veterinary Practice Limited
12 Coppell Place
Im Electrical Limited
25 Edinburgh Street
Amity Services Limited
48 Rossmore Street
Best Life Limited
74 Southampton Street
Geotech Consulting Vastu Limited
C/- I A Gilbert
Life Coach Associates Limited
Unit C
Performance Wellbeing Limited
63 Mcmahon Drive
The Heart Centre Limited
C/- Paget & Associates