Shortcuts

Working Words (nz) Limited

Type: NZ Limited Company (Ltd)
9429037308070
NZBN
1025724
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
93 Kent Street
Carterton
Carterton 5713
New Zealand
Office address used since 28 Apr 2019
93 Kent Street
Carterton
Carterton 5713
New Zealand
Registered & physical & service address used since 06 May 2019

Working Words (Nz) Limited, a registered company, was started on 31 Mar 2000. 9429037308070 is the NZBN it was issued. "Business consultant service" (business classification M696205) is how the company is categorised. This company has been supervised by 3 directors: Paul Francis Rayner - an active director whose contract started on 31 Mar 2000,
Geoffrey Fulton Rayner - an inactive director whose contract started on 18 Jul 2005 and was terminated on 09 Jun 2009,
Louise Jane Clark-Rayner - an inactive director whose contract started on 31 Mar 2000 and was terminated on 22 Jun 2005.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: 93 Kent Street, Carterton, Carterton, 5713 (types include: registered, physical).
Working Words (Nz) Limited had been using 3 Hume Street, Alicetown, Lower Hutt as their physical address until 06 May 2019.
Other names for this company, as we identified at BizDb, included: from 31 Mar 2000 to 24 May 2005 they were called Clark-Rayner Limited.
One entity owns all company shares (exactly 100 shares) - Rayner, Paul Francis - located at 5713, Thorndon, Wellington.

Addresses

Principal place of activity

93 Kent Street, Carterton, Carterton, 5713 New Zealand


Previous addresses

Address #1: 3 Hume Street, Alicetown, Lower Hutt, 5010 New Zealand

Physical & registered address used from 01 May 2018 to 06 May 2019

Address #2: 18a Hill Street, Thorndon, Wellington, 6011 New Zealand

Registered & physical address used from 10 Oct 2016 to 01 May 2018

Address #3: 28 Patanga Crescent, Thorndon, Wellington, 6011 New Zealand

Registered & physical address used from 30 Apr 2014 to 10 Oct 2016

Address #4: 149 Barnard Street, Wadestown, Wellington, 6012 New Zealand

Registered & physical address used from 07 May 2012 to 30 Apr 2014

Address #5: 32 Mulgrave Street, Thorndon, Wellington New Zealand

Physical & registered address used from 30 Apr 2010 to 07 May 2012

Address #6: C/-business Centre, Level G, Radio New Zealand House,, 155 The Terrace,, Wellington

Registered & physical address used from 16 Jun 2009 to 30 Apr 2010

Address #7: 3 Kotipu Place, Pukerua Bay, Wellington

Physical address used from 06 May 2008 to 16 Jun 2009

Address #8: 3 Kotipu Place, Pukerua Bay, Porirua, Wellington

Registered address used from 06 May 2008 to 16 Jun 2009

Address #9: 6 Adventure Drive, Whitby, Porirua

Physical & registered address used from 20 Jul 2006 to 06 May 2008

Address #10: 3b, 145 Ohiro Road, Brooklyn, Wellington

Physical & registered address used from 23 Jul 2005 to 20 Jul 2006

Address #11: 53 Leeward Drive, Whitby, Wellington

Registered address used from 12 Apr 2000 to 23 Jul 2005

Address #12: 53 Leeward Drive, Whitby, Wellington

Physical address used from 31 Mar 2000 to 23 Jul 2005

Contact info
64 021 633622
Phone
paul@workingwords.co.nz
Email
No website
Website
www.workingwords.co.nz
04 Apr 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Rayner, Paul Francis Thorndon
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clark-rayner, Louise Jane Whitby
Wellington
Individual Rayner, Geoffrey Fulton Birchville
Upper Hutt
Individual Clark-rayner, Paul Francis Whitby
Wellington
Directors

Paul Francis Rayner - Director

Appointment date: 31 Mar 2000

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 01 Apr 2014

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 20 Apr 2018

Address: Carterton, Carterton, 5713 New Zealand

Address used since 28 Apr 2019


Geoffrey Fulton Rayner - Director (Inactive)

Appointment date: 18 Jul 2005

Termination date: 09 Jun 2009

Address: Birchville, Upper Hutt,

Address used since 18 Jul 2005


Louise Jane Clark-rayner - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 22 Jun 2005

Address: Whitby, Wellington,

Address used since 31 Mar 2000

Nearby companies

Rm Collections Limited
430 Hutt Road

Clench Hill Trustee Limited
10 Beaumont Avenue

Lacey Decorating Limited
13 Hume Street

Wrigson Properties Limited
18 Hume Street

Sprint New Zealand Limited
433 Hutt Road

Lapel Limited
7 Beaumont Avenue

Similar companies

Better Business Concepts Limited
Unit 7a, 5 Wakefeild Street

Bishy Enterprises Limited
19 Beaumont Avenue

Dwb Limited
10 Chestnut Grove

Lean Online Limited
2 Bouverie Street

Nolan At Large Limited
Level 1, 46 Victoria Street

Simmonds And Sons Enterprises Limited
18 Chestnut Grove