Comworth Group Limited was incorporated on 08 Jun 2005 and issued an NZ business identifier of 9429034728062. The registered LTD company has been supervised by 6 directors: Alan Ross Jamieson - an active director whose contract began on 15 Mar 2007,
Mark Roger Charlesworth - an active director whose contract began on 17 Sep 2010,
Maurice Carey - an inactive director whose contract began on 08 Dec 2009 and was terminated on 20 Mar 2019,
David Allan Charlesworth - an inactive director whose contract began on 08 Jun 2005 and was terminated on 21 May 2018,
Richard Keith Westbrooke - an inactive director whose contract began on 17 Sep 2010 and was terminated on 02 Feb 2017.
As stated in BizDb's data (last updated on 21 Feb 2024), this company uses 5 addresess: an address for records at 72 Taharoto Road, Takapuna, Auckland, 0622 (other address),
Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (other address),
72 Taharoto Road, Takapuna, Auckland, 0622 (records address),
Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (shareregister address) among others.
Up to 06 Jan 2017, Comworth Group Limited had been using Level 8, Westpac Tower, 120 Albert Street, Auckland as their registered address.
A total of 1295580 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 50353 shares are held by 3 entities, namely:
Charlesworth, Miranda (an individual) located at Grey Lynn, Auckland postcode 1021,
Heimsath Alexander Trustee Limited (an entity) located at 147 Quay Street, Auckland postcode 1010,
Charlesworth, Mark Roger (an individual) located at Grey Lynn, Auckland postcode 1021.
The second group consists of 1 shareholder, holds 62.18% shares (exactly 805646 shares) and includes
Beach Road Trustee Limited - located at 4 Graham Street, Auckland.
The third share allotment (439581 shares, 33.93%) belongs to 1 entity, namely:
Charlesworth, Bronwen Mary, located at Fairview Heights, Auckland (an individual). Comworth Group Limited was categorised as "Telecommunications services nec" (business classification J580910).
Other active addresses
Address #4: 72 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Other (Address for Records) & records address (Address for Records) used from 06 Nov 2019
Address #5: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 06 Nov 2019
Previous address
Address #1: Level 8, Westpac Tower, 120 Albert Street, Auckland New Zealand
Registered & physical address used from 08 Jun 2005 to 06 Jan 2017
Basic Financial info
Total number of Shares: 1295580
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50353 | |||
Individual | Charlesworth, Miranda |
Grey Lynn Auckland 1021 New Zealand |
23 Dec 2021 - |
Entity (NZ Limited Company) | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 |
147 Quay Street Auckland 1010 New Zealand |
04 Jun 2022 - |
Individual | Charlesworth, Mark Roger |
Grey Lynn Auckland 1021 New Zealand |
23 Dec 2021 - |
Shares Allocation #2 Number of Shares: 805646 | |||
Entity (NZ Limited Company) | Beach Road Trustee Limited Shareholder NZBN: 9429033036991 |
4 Graham Street Auckland 1010 New Zealand |
04 Jun 2022 - |
Shares Allocation #3 Number of Shares: 439581 | |||
Individual | Charlesworth, Bronwen Mary |
Fairview Heights Auckland 0632 New Zealand |
23 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Charlesworth, Bronwen Mary |
Fairview Heights Auckland 0632 New Zealand |
27 Aug 2007 - 23 Dec 2021 |
Individual | Robbins, Larry |
Rothesay Bay Auckland 0630 New Zealand |
26 Oct 2021 - 17 Dec 2021 |
Individual | Charlesworth, Mark Roger |
Westmere 1022 Auckland New Zealand |
28 Aug 2008 - 23 Dec 2021 |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
12 Oct 2012 - 02 Jun 2022 |
Entity | Beach Road Trustee Limited Shareholder NZBN: 9429033036991 Company Number: 2055478 |
4 Graham Street Auckland 1010 New Zealand |
29 Aug 2008 - 02 Jun 2022 |
Individual | Westbrooke, Lucy Ann |
Remuera Auckland New Zealand |
28 Aug 2008 - 17 Dec 2021 |
Individual | Carey, Maurice |
Epsom Auckland 1051 New Zealand |
28 Aug 2008 - 17 Dec 2021 |
Other | Heimsath Alexander Trustee Limited | 02 Jun 2022 - 04 Jun 2022 | |
Other | Beach Road Trustee Limited | 02 Jun 2022 - 04 Jun 2022 | |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
12 Oct 2012 - 02 Jun 2022 |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
147 Quay Street Auckland 1010 New Zealand |
12 Oct 2012 - 02 Jun 2022 |
Entity | Beach Road Trustee Limited Shareholder NZBN: 9429033036991 Company Number: 2055478 |
4 Graham Street Auckland 1010 New Zealand |
29 Aug 2008 - 02 Jun 2022 |
Entity | Beach Road Trustee Limited Shareholder NZBN: 9429033036991 Company Number: 2055478 |
4 Graham Street Auckland 1010 New Zealand |
29 Aug 2008 - 02 Jun 2022 |
Individual | Charlesworth, David Allan |
Milford Auckland |
27 Aug 2007 - 07 Sep 2018 |
Individual | Charlesworth, Miranda |
Grey Lynn Auckland 1021 New Zealand |
12 Oct 2012 - 23 Dec 2021 |
Individual | Charlesworth, Miranda |
Grey Lynn Auckland 1021 New Zealand |
12 Oct 2012 - 23 Dec 2021 |
Individual | Charlesworth, Mark Roger |
Westmere 1022 Auckland New Zealand |
28 Aug 2008 - 23 Dec 2021 |
Individual | Charlesworth, Bronwen Mary |
Fairview Heights Auckland 0632 New Zealand |
27 Aug 2007 - 23 Dec 2021 |
Individual | Westbrooke, Richard Keith |
Remuera Auckland New Zealand |
28 Aug 2008 - 17 Dec 2021 |
Individual | Mcnaughtan, Sarah Elizabeth |
Ngaio Wellington 6035 New Zealand |
25 Jul 2019 - 17 Dec 2021 |
Individual | Russon, Nicola Jane |
Karori Wellington 6012 New Zealand |
25 Jul 2019 - 17 Dec 2021 |
Individual | Isherwood, David Henry | 25 Jul 2019 - 17 Dec 2021 | |
Individual | Mcmahon, Anna Patricia |
Khandallah Wellington 6035 New Zealand |
25 Jul 2019 - 17 Dec 2021 |
Individual | Hubrich, Ian John |
Glen Eden Auckland New Zealand |
27 Aug 2007 - 26 Oct 2021 |
Individual | Denholm, Barry John |
Kerikeri New Zealand |
27 Aug 2007 - 26 Oct 2021 |
Individual | Sansom, Ernest Patrick |
Remuera Auckland |
27 Aug 2007 - 28 Aug 2008 |
Individual | Isherwood, Edward Stanley |
Khandallah Wellington New Zealand |
27 Aug 2007 - 25 Jul 2019 |
Individual | Gardiner, Ian Fraser |
Mission Bay Auckland |
27 Aug 2007 - 28 Aug 2008 |
Individual | Isherwood, Peter Henry |
Khandallah Wellington New Zealand |
27 Aug 2007 - 25 Jul 2019 |
Individual | Isherwood, Patricia |
Khandallah Wellington New Zealand |
27 Aug 2007 - 25 Jul 2019 |
Individual | Charlesworth, David Allan |
Milford Auckland |
08 Jun 2005 - 27 Jun 2010 |
Alan Ross Jamieson - Director
Appointment date: 15 Mar 2007
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 30 Nov 2009
Mark Roger Charlesworth - Director
Appointment date: 17 Sep 2010
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 17 Sep 2010
Maurice Carey - Director (Inactive)
Appointment date: 08 Dec 2009
Termination date: 20 Mar 2019
Address: Epsom, Auckland, 1051 New Zealand
Address used since 20 Nov 2018
Address: Remuera, Auckland, 1051 New Zealand
Address used since 27 Nov 2015
David Allan Charlesworth - Director (Inactive)
Appointment date: 08 Jun 2005
Termination date: 21 May 2018
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 09 Feb 2017
Richard Keith Westbrooke - Director (Inactive)
Appointment date: 17 Sep 2010
Termination date: 02 Feb 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2011
Peter Henry Isherwood - Director (Inactive)
Appointment date: 08 Jun 2005
Termination date: 31 Mar 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 30 Nov 2009
Strategised Investment Solutions Limited
120 Albert Street
Johnston Jones Consulting Limited
Level 8 (djt)
Greencroft Properties Limited
Level 8
Waterware Sales Limited
Level 8, Westpac Trust Tower
Privateer Limited
Level 19 Bdo Tower
Life Force Asia Pacific (nz) Pty Limited
120 Albert Street
Avaya New Zealand Limited
Level 8
Black Box Technologies New Zealand Limited
Level 8 Westpac Tower
Cbros Technologies Limited
Level 6, 135 Broadway, Auckland 1149
Megaport (new Zealand) Limited
Level 18, 188 Quay Street
Premiere Conferencing Limited
Level 3, 48 Wyndham Street
Shrap Ltr2 Limited
Level 9, Tower 2, 55 Shortland Street