Shortcuts

Copy Works Limited

Type: NZ Limited Company (Ltd)
9429037441814
NZBN
1000295
Company Number
Registered
Company Status
C161130
Industry classification code
Photocopying Service
Industry classification description
Current address
60d Queen Street
Warkworth
Warkworth 0910
New Zealand
Registered & physical & service address used since 14 Jun 2017
60d Queen Street
Warkworth
Warkworth 0910
New Zealand
Postal & office & delivery address used since 04 Jun 2020

Copy Works Limited, a registered company, was started on 11 Nov 1999. 9429037441814 is the business number it was issued. "Photocopying service" (ANZSIC C161130) is how the company was classified. The company has been run by 2 directors: Christopher Shaughan Hodder - an active director whose contract started on 11 Nov 1999,
Robert Tudor - an inactive director whose contract started on 11 Nov 1999 and was terminated on 19 May 2008.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 60D Queen Street, Warkworth, Warkworth, 0910 (category: postal, office).
Copy Works Limited had been using 59 Athol Place, Algies Bay, Warkworth as their registered address up to 14 Jun 2017.
More names used by this company, as we identified at BizDb, included: from 11 Nov 1999 to 19 May 2008 they were named Honeymed International Limited.
A single entity controls all company shares (exactly 100 shares) - Hodder, Christopher Shaughan - located at 0910, Snells Beach, Snells Beach.

Addresses

Principal place of activity

60d Queen Street, Warkworth, Warkworth, 0910 New Zealand


Previous addresses

Address #1: 59 Athol Place, Algies Bay, Warkworth, 0920 New Zealand

Registered & physical address used from 11 Dec 2015 to 14 Jun 2017

Address #2: 8 Sunlight Prominade, Snells Beach New Zealand

Registered & physical address used from 21 Jul 2009 to 11 Dec 2015

Address #3: 258b Onewa Road, Birkenhead, Auckland

Registered address used from 26 May 2008 to 21 Jul 2009

Address #4: 258b Onewa Road, Birkenhead, Aucklad

Physical address used from 26 May 2008 to 21 Jul 2009

Address #5: 6 Blethyn Place, Te Atatu

Registered & physical address used from 03 Jul 2006 to 26 May 2008

Address #6: 9a Alverston St, Waterview, Auckland

Registered address used from 12 Apr 2000 to 03 Jul 2006

Address #7: 9a Alverston St, Waterview, Auckland

Physical address used from 11 Nov 1999 to 03 Jul 2006

Contact info
64 9 4257257
04 Jun 2020 Phone
chris@copyworks.co.nz
04 Jun 2020 nzbn-reserved-invoice-email-address-purpose
chris@copyworks.co.nz
04 Jun 2020 Email
copyworks.co.nz
12 Jun 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hodder, Christopher Shaughan Snells Beach
Snells Beach
0920
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tudor, Robert Te Atatu
Auckland
Directors

Christopher Shaughan Hodder - Director

Appointment date: 11 Nov 1999

Address: Snells Beach, Snells Beach, 0920 New Zealand

Address used since 01 May 2018

Address: Algies Bay, Warkworth, 0920 New Zealand

Address used since 10 Dec 2015


Robert Tudor - Director (Inactive)

Appointment date: 11 Nov 1999

Termination date: 19 May 2008

Address: Te Atatu, Auckland,

Address used since 26 Jun 2006

Similar companies

3a Production Limited
Flat 1, 14 Vonnell Place

Canon Northland Limited
3 Hueglow Rise

Copy Colour Limited
44k Constellation Drive

Gilbrid Limited
10 Garden Lane

Mono Graphics Limited
349 East Coast Road

West Auckland Copy Shop Limited
7-11 Cabernet Crescent