Winework Solutions Limited, a registered company, was incorporated on 17 Feb 2000. 9429037365592 is the NZBN it was issued. "Commission-based wholesaling" (business classification F380060) is how the company has been categorised. This company has been run by 2 directors: Colin Robert Ford - an active director whose contract started on 17 Feb 2000,
Jean Margaret Ford - an inactive director whose contract started on 17 Feb 2000 and was terminated on 01 Jan 2012.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 6 addresses the company uses, specifically: 4 Wyatt Place, Glendene, Auckland, 0602 (postal address),
4 Wyatt Place, Glendene, Auckland, 0602 (office address),
4 Wyatt Place, Glendene, Auckland, 0602 (delivery address),
4 Wyatt Place, Glendene, Auckland, 0602 (registered address) among others.
Winework Solutions Limited had been using Flat 1, 33 Butterworth Drive, Glendene, Auckland as their registered address up until 02 Aug 2022.
One entity controls all company shares (exactly 1000 shares) - Ford, Colin Robert - located at 0602, Glendene, Auckland.
Other active addresses
Address #4: Flat 1, 33 Butterworth Drive, Glendene, Auckland, 0602 New Zealand
Postal address used from 31 May 2022
Address #5: 4 Wyatt Place, Glendene, Auckland, 0602 New Zealand
Registered & physical & service address used from 02 Aug 2022
Address #6: 4 Wyatt Place, Glendene, Auckland, 0602 New Zealand
Postal & office & delivery address used from 23 May 2023
Principal place of activity
Rangeview Road, Sunnyvale, Auckland, 0612 New Zealand
Previous addresses
Address #1: Flat 1, 33 Butterworth Drive, Glendene, Auckland, 0602 New Zealand
Registered & physical address used from 30 Jul 2020 to 02 Aug 2022
Address #2: 11a Rangeview Road, Sunnyvale, Auckland, 0612 New Zealand
Physical & registered address used from 13 Jun 2013 to 30 Jul 2020
Address #3: 182 Woodlands Park Road, Titirangi, Auckland, 0604 New Zealand
Physical & registered address used from 10 Nov 2011 to 13 Jun 2013
Address #4: Unit 19 Building 5, 15 Accent Drive, East Tamaki, Auckland New Zealand
Registered address used from 15 Feb 2006 to 10 Nov 2011
Address #5: Unit 19 Buiding 5, 15 Accent Drive, East Tamaki, Auckland New Zealand
Physical address used from 18 Apr 2005 to 10 Nov 2011
Address #6: 221 Godley Road, Green Bay, Auckland 1007
Registered address used from 25 Feb 2005 to 15 Feb 2006
Address #7: Endymion Holdings Limited, Business Consultants, 20b Rylock Place, Pakuranga, Auckland
Physical address used from 02 Mar 2001 to 02 Mar 2001
Address #8: 178 Kolmar Road, Hunters Corner, Papatoetoe, Auckland
Physical address used from 02 Mar 2001 to 18 Apr 2005
Address #9: 10 Laingfield Terrace, Laingholm, Auckland 1007
Registered address used from 12 Apr 2000 to 25 Feb 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Ford, Colin Robert |
Glendene Auckland 0602 New Zealand |
17 Feb 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ford, Jean Margaret |
Blockhouse Bay Auckland 0600 New Zealand |
17 Feb 2000 - 01 Nov 2022 |
Colin Robert Ford - Director
Appointment date: 17 Feb 2000
Address: Glendene, Auckland, 0602 New Zealand
Address used since 25 Jul 2022
Address: Glendene, Auckland, 0602 New Zealand
Address used since 22 Jul 2020
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 01 Sep 2012
Jean Margaret Ford - Director (Inactive)
Appointment date: 17 Feb 2000
Termination date: 01 Jan 2012
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 02 Nov 2011
Spi 27 Limited
11 Rangeview Road
Sunnyvale Autoworks Limited
24 Seymour Road
M T Pockets 1994 Limited
16 Seymour Road
Law For Change
14 Seymour Road
Lexall Limited
19 Denver Avenue
Smurf Village Limited
7 Manui Place
Dura Impex Nz Limited
30 Armagh Road
Hong Trading Limited
Flat 4, 116 Titirangi Road
J & E Trading Nz Limited
37c Woodward Road
Jolly Good Tours Limited
Flat 5, 3 Akehurst Avenue
K & P Imports Limited
53 Whitney Street
Voran Limited
8 Russett Grove