Shortcuts

Men At Work Labour Hire Limited

Type: NZ Limited Company (Ltd)
9429035467632
NZBN
1495374
Company Number
Registered
Company Status
Current address
49 Mcadam Drive
Queenstown 9371
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 10 Jun 2019
49 Mcadam Drive
Queenstown 9371
New Zealand
Physical & registered & service address used since 18 Jun 2019

Men At Work Labour Hire Limited was incorporated on 19 Mar 2004 and issued an NZ business identifier of 9429035467632. The registered LTD company has been managed by 2 directors: Michael David Anscombe - an active director whose contract began on 01 Aug 2005,
Mark Ronald Armstrong - an inactive director whose contract began on 19 Mar 2004 and was terminated on 29 May 2008.
According to our data (last updated on 22 Mar 2024), the company registered 1 address: 49 Mcadam Drive, Queenstown, 9371 (type: physical, registered).
Up to 18 Jun 2019, Men At Work Labour Hire Limited had been using 16 Prestige Place, Castor Bay, Auckland as their registered address.
BizDb found old names for the company: from 27 Oct 2005 to 04 Feb 2011 they were named Men At Work Manpower Solutions Limited, from 19 Mar 2004 to 27 Oct 2005 they were named Contract Workforce Limited.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Anscombe, Michael David (an individual) located at Castor Bay, Auckland postcode 0620.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Anscombe, Lucy Ann - located at Castor Bay, Auckland.
The next share allocation (98 shares, 98%) belongs to 2 entities, namely:
Anscombe, Michael David, located at Queenstown (an individual),
Anscombe, Lucy Ann, located at Queenstown (an individual).

Addresses

Previous addresses

Address #1: 16 Prestige Place, Castor Bay, Auckland, 0620 New Zealand

Registered & physical address used from 15 Jun 2015 to 18 Jun 2019

Address #2: 16 Prestige Place, Milford New Zealand

Physical & registered address used from 22 May 2008 to 15 Jun 2015

Address #3: 1 Rangitoto Terrace, Milford

Physical & registered address used from 19 Mar 2004 to 22 May 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Anscombe, Michael David Castor Bay
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Anscombe, Lucy Ann Castor Bay
Auckland
0620
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Anscombe, Michael David Queenstown
9371
New Zealand
Individual Anscombe, Lucy Ann Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Armstrong, Mark Ronald Milford
Individual Armstrong, Clare Emma Milford
Individual Armstrong, Guy Patrick Milford
Entity Cds Trustee Co. Limited
Shareholder NZBN: 9429036626045
Company Number: 1188352
Individual Stephens, Teresa Mary Milford

New Zealand
Individual Armstrong, Mark Ronald Milford
Individual Armstrong, Clare Emma Milford
Individual Armstrong, Mark Ronald Milford
Entity Cds Trustee Co. Limited
Shareholder NZBN: 9429036626045
Company Number: 1188352
Directors

Michael David Anscombe - Director

Appointment date: 01 Aug 2005

Address: Queenstown, 9371 New Zealand

Address used since 10 Jun 2019

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 05 Jul 2016


Mark Ronald Armstrong - Director (Inactive)

Appointment date: 19 Mar 2004

Termination date: 29 May 2008

Address: Milford,

Address used since 19 Mar 2004

Nearby companies

Antlin Solutions Limited
17 Prestige Place

Prettyhome International Limited
8 Bevyn Street

Antlin Holdings Limited
17 Prestige Place

Eyeteam Limited
23a Bevyn Street

Vanderbilt Nz Limited
19 Bevyn Street

Next Venture Limited
9 Prestige Place