Shortcuts

Hope Worx Limited

Type: NZ Limited Company (Ltd)
9429034336359
NZBN
1759864
Company Number
Registered
Company Status
92718255
GST Number
No Abn Number
Australian Business Number
Q879025
Industry classification code
Counselling Service Nec
Industry classification description
Current address
1/132 Harewood Road
Papanui
Christchurch 8053
New Zealand
Physical & registered & service address used since 23 May 2022

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.

Addresses

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

Contact info
64 22 0321360
Phone
ian@hopeworx.nz
Email
hopeworx.nz
24 Jul 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Wood, Ian Ellis St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdowell, Annie Hamilton
3200
New Zealand
Individual Wood, Ian Ellis Hamilton
Individual Smythe, Clinton James Cheltenham
Fielding
4777
New Zealand
Individual Green, Lyall Hamilton
Individual Wood, Margaret Grace Hamilton
Individual Wood, Margaret Hamilton
Other Null - Krista Smythe
Individual Wood, Ian Ellis Hamilton
Entity Collwood Investments Limited
Shareholder NZBN: 9429034890479
Company Number: 1610980
Entity Collwood Investments Limited
Shareholder NZBN: 9429034890479
Company Number: 1610980
Other Krista Smythe
Directors

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

Nearby companies

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

Similar companies

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