Shortcuts

Handworkz Limited

Type: NZ Limited Company (Ltd)
9429035140238
NZBN
1564538
Company Number
Registered
Company Status
Current address
12 Bentinck Street
Wallaceville
Upper Hutt 5018
New Zealand
Physical address used since 17 Oct 2018
11 Camp Street
Silverstream
Upper Hutt 5019
New Zealand
Registered & service address used since 25 Jul 2023

Handworkz Limited, a registered company, was registered on 04 Nov 2004. 9429035140238 is the business number it was issued. The company has been run by 4 directors: Jonathan Martin Cruz - an active director whose contract started on 12 Feb 2024,
Mariano Rafael Cruz - an inactive director whose contract started on 04 Nov 2004 and was terminated on 09 Dec 2020,
Jane Lena Lewis - an inactive director whose contract started on 04 Nov 2004 and was terminated on 10 Jul 2008,
Joanne Mary Cruz - an inactive director whose contract started on 04 Nov 2004 and was terminated on 10 Jul 2008.
Updated on 30 May 2025, BizDb's database contains detailed information about 2 addresses this company registered, specifically: 11 Camp Street, Silverstream, Upper Hutt, 5019 (registered address),
11 Camp Street, Silverstream, Upper Hutt, 5019 (service address),
12 Bentinck Street, Wallaceville, Upper Hutt, 5018 (physical address).
Handworkz Limited had been using 12 Bentinck Street, Wallaceville, Upper Hutt as their registered address until 25 Jul 2023.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 98 shares (98 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address #1: 12 Bentinck Street, Wallaceville, Upper Hutt, 5018 New Zealand

Registered & service address used from 17 Oct 2018 to 25 Jul 2023

Address #2: 24 Lane Street, Wallaceville, Upper Hutt, Wellington New Zealand

Physical address used from 21 Jul 2009 to 17 Oct 2018

Address #3: 24 Lane Street, Wallacevile, Upper Hutt, Wellington New Zealand

Registered address used from 21 Jul 2009 to 17 Oct 2018

Address #4: 5 Sinclair Street, Upper Hutt, Wellington

Registered & physical address used from 04 Nov 2004 to 21 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 05 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Cruz, Joanne Mary Dairy Flat
0794
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Cruz, Joanne Mary Birkenhead
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lewis, Jane Lena Upper Hutt
Wellington
Individual Cruz, Mariano Rafael Birkenhead
Auckland
0626
New Zealand
Individual Cruz, Mariano Rafael Upper Hutt
Wellington
Directors

Jonathan Martin Cruz - Director

Appointment date: 12 Feb 2024

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 05 Nov 2024

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 12 Feb 2024


Mariano Rafael Cruz - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 09 Dec 2020

Address: Wallaceville, Upper Hutt, 5018 New Zealand

Address used since 09 Oct 2018

Address: Upper Hutt, Welligton,

Address used since 04 Nov 2004

Address: Upper Hutt, Wellington, 5018 New Zealand

Address used since 25 Aug 2015


Jane Lena Lewis - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 10 Jul 2008

Address: Upper Hutt, Wellington,

Address used since 04 Nov 2004


Joanne Mary Cruz - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 10 Jul 2008

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 05 Nov 2024

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 17 Jul 2023

Address: Upper Hutt, Wellington,

Address used since 04 Nov 2004

Address: Wallaceville, Upper Hutt, 5018 New Zealand

Address used since 09 Oct 2018

Address: Upper Hutt, Wellington, 5018 New Zealand

Address used since 25 Aug 2015

Nearby companies

Lane Park Church
16-22 Lane St

Houseworx Limited
Lane Park Business Centre

Designplus Limited
Suite 104 Lane Park

Mjm Limited
20 Lane Street

Katie Diana Interiors Limited
20a Lane Street

Nano Homes Limited
16 Lane Street