Back To Work Limited was incorporated on 10 May 1999 and issued an NZ business identifier of 9429037589172. The registered LTD company has been run by 2 directors: James Patrick David Maguire - an active director whose contract began on 10 May 1999,
Irene Jane Maguire - an inactive director whose contract began on 10 May 1999 and was terminated on 10 Apr 2015.
According to our data (last updated on 07 May 2025), this company filed 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (category: postal, office).
Up until 28 Mar 2014, Back To Work Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address.
A total of 20 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 18 shares are held by 2 entities, namely:
Lever, Lillian Rose (an individual) located at Redwood, Christchurch postcode 8051,
Maguire, James Patrick David (an individual) located at Avonhead, Christchurch postcode 8042.
The second group consists of 1 shareholder, holds 5 per cent shares (exactly 1 share) and includes
Maguire, James Patrick David - located at Avonhead, Christchurch. Back To Work Limited is classified as "Employment agency operation (no on-hired staff)" (business classification N721120).
Principal place of activity
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Previous addresses
Address #1: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 01 Jun 2011 to 28 Mar 2014
Address #2: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 25 Nov 2009 to 01 Jun 2011
Address #3: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 19 Jun 2006 to 25 Nov 2009
Address #4: 64 Conway St, Christchurch 8002
Physical address used from 20 Nov 2000 to 20 Nov 2000
Address #5: 64 Conway St, Christchurch 8002
Registered address used from 20 Nov 2000 to 19 Jun 2006
Address #6: C/-goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 20 Nov 2000 to 19 Jun 2006
Address #7: 64 Conway St, Christchurch 8002
Registered address used from 12 Apr 2000 to 20 Nov 2000
Basic Financial info
Total number of Shares: 20
Annual return filing month: November
Annual return last filed: 07 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 18 | |||
| Individual | Lever, Lillian Rose |
Redwood Christchurch 8051 New Zealand |
19 Nov 2020 - |
| Individual | Maguire, James Patrick David |
Avonhead Christchurch 8042 New Zealand |
10 May 1999 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Maguire, James Patrick David |
Avonhead Christchurch 8042 New Zealand |
10 May 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Maguire, Irene Jane |
Avonhead Christchurch 8042 New Zealand |
10 May 1999 - 22 Nov 2007 |
| Individual | Maguire, Irene Jane |
Christchurch 2 |
10 May 1999 - 22 Nov 2007 |
| Individual | Maguire, Irene Jane |
Christchurch 2 |
10 May 1999 - 22 Nov 2007 |
| Individual | Searle, Kevin John |
Westmorland Christchurch 8025 New Zealand |
10 May 1999 - 19 Nov 2020 |
| Individual | Maguire, Irene Jane |
Avonhead Christchurch 8042 New Zealand |
10 May 1999 - 22 Nov 2007 |
James Patrick David Maguire - Director
Appointment date: 10 May 1999
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 17 Apr 2014
Irene Jane Maguire - Director (Inactive)
Appointment date: 10 May 1999
Termination date: 10 Apr 2015
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 17 Apr 2014
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Dkw Personnel (queenstown) Limited
198 Barbadoes Street
Kathy Birk Limited
Level 1, 100 Moorhouse Avenue
Onestaff Limited
164 St Asaph Street
Personnel Solutions Limited
Same As Registered Office Address
R P Gibson Limited
Level 4
Rmb Canterbury Limited
14b Leslie Hills Drive