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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Rayner, Paul Francis |
Thorndon Wellington 6011 New Zealand |
18 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark-rayner, Louise Jane |
Whitby Wellington |
31 Mar 2000 - 18 Jul 2005 |
Individual | Rayner, Geoffrey Fulton |
Birchville Upper Hutt |
21 Sep 2005 - 21 Sep 2005 |
Individual | Clark-rayner, Paul Francis |
Whitby Wellington |
31 Mar 2000 - 18 Jul 2005 |
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
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
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