Work Solutions Limited was launched on 26 Feb 2001 and issued an NZ business identifier of 9429036996803. The registered LTD company has been managed by 2 directors: Mark Arthur Nicol - an active director whose contract started on 26 Feb 2001,
Gaye Maree Nicol - an active director whose contract started on 26 Feb 2001.
According to BizDb's data (last updated on 03 Apr 2024), this company uses 1 address: Building A Level1 Farming House, 211 Market Street South, Hastings, 4122 (category: physical, registered).
Until 29 Aug 2019, Work Solutions Limited had been using Building A Level1 Farming House, 211 Market Street South, Hastings as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Nicol, Mark Arthur (an individual) located at Havelock North postcode 4130.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Nicol, Gaye Maree - located at Havelock North.
Previous addresses
Address: Building A Level1 Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered address used from 05 Mar 2018 to 29 Aug 2019
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 09 Mar 2015 to 29 Aug 2019
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 08 Oct 2013 to 05 Mar 2018
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 23 Sep 2013 to 09 Mar 2015
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 23 Sep 2013 to 08 Oct 2013
Address: Whk, 208-210 Avenue Road East, Hastings 4122 New Zealand
Physical & registered address used from 23 Feb 2010 to 23 Sep 2013
Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Physical & registered address used from 01 Aug 2007 to 23 Feb 2010
Address: Coffey Davidson Limited, 303 N Karamu Road, Hastings
Physical & registered address used from 14 Mar 2002 to 01 Aug 2007
Address: 303n Karamu Road, Hastings
Registered address used from 11 Mar 2002 to 14 Mar 2002
Address: Carr & Stanton, 117 Queen Street East, Hastings
Registered address used from 26 Feb 2001 to 11 Mar 2002
Address: 303n Karamu Road, Hastings
Physical address used from 26 Feb 2001 to 26 Feb 2001
Address: Carr & Stanton, 117 Queen Street East, Hastings
Physical address used from 26 Feb 2001 to 14 Mar 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Nicol, Mark Arthur |
Havelock North 4130 New Zealand |
26 Feb 2001 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Nicol, Gaye Maree |
Havelock North 4130 New Zealand |
26 Feb 2001 - |
Mark Arthur Nicol - Director
Appointment date: 26 Feb 2001
Address: Havelock North, 4130 New Zealand
Address used since 01 Mar 2022
Address: Waimarama, Havelock North, 4294 New Zealand
Address used since 06 Oct 2015
Gaye Maree Nicol - Director
Appointment date: 26 Feb 2001
Address: Havelock North, 4130 New Zealand
Address used since 01 Mar 2022
Address: Waimarama, Havelock North, 4294 New Zealand
Address used since 06 Oct 2015
Tripwire Wine Consulting Limited
208-210 Avenue Road East
Ferrydale Crop Limited
208-210 Avenue Road East
Blue Creek Farming Company Limited
208-210 Avenue Road East
The Puketapu/fernhill Reserve Trust
C/o Whk Coffey Davidson
Crime Prevention Education Foundation
208-210 Avenue Road
Tkw Holdings Limited
208-210 Avenue Road East