Groundworks 2021 Limited, a registered company, was registered on 01 Apr 1999. 9429037613099 is the number it was issued. "Land development or subdivision (excluding construction)" (ANZSIC E321120) is how the company is classified. The company has been run by 2 directors: John Francis Smith - an active director whose contract began on 06 Apr 1999,
Andrew James Ryan - an inactive director whose contract began on 06 Apr 1999 and was terminated on 20 Dec 2001.
Updated on 27 Apr 2024, our data contains detailed information about 5 addresses this company uses, namely: 7B Camp Street, Trentham, Upper Hutt, 5018 (registered address),
7B Camp Street, Trentham, Upper Hutt, 5018 (service address),
Po Box 45120, Waterloo, Lower Hutt, 5042 (postal address),
181 Rata Street, Nae Nae, Lower Hutt, 5042 (office address) among others.
Groundworks 2021 Limited had been using 62 Fisk Street, Nae Nae, Lower Hutt as their physical address until 13 Oct 2008.
More names for this company, as we identified at BizDb, included: from 01 Apr 1999 to 22 Nov 2021 they were called Groundworks Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 75 shares (75 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25 shares (25 per cent).
Other active addresses
Address #4: 181 Rata Street, Nae Nae, Lower Hutt, 5042 New Zealand
Office & delivery address used from 25 Nov 2019
Address #5: 7b Camp Street, Trentham, Upper Hutt, 5018 New Zealand
Registered & service address used from 09 Nov 2022
Principal place of activity
181 Rata Street, Nae Nae, Lower Hutt, 5042 New Zealand
Previous addresses
Address #1: 62 Fisk Street, Nae Nae, Lower Hutt
Physical address used from 08 Dec 2003 to 13 Oct 2008
Address #2: Wilde Services, Station Village, Cnr Hutt Rd & Railway Ave, Lower Hutt
Registered address used from 04 Nov 2002 to 20 Sep 2007
Address #3: 13 Sunlight Grove, Porirua, Wellington
Physical address used from 11 Sep 2002 to 08 Dec 2003
Address #4: C/- Horwath Wellington, Level 3, 32 Waring Taylor Street, Wellington
Physical address used from 01 Aug 2001 to 01 Aug 2001
Address #5: Level 1, 13 Bay Road, Kilbirnie, Wellington
Physical address used from 01 Aug 2001 to 11 Sep 2002
Address #6: Count On Us Ltd, Level 1, 13 Bay Road Kilbirnie, Wellington
Registered address used from 01 Aug 2001 to 04 Nov 2002
Address #7: C/- Horwath Wellington, Level 3, 32 Waring Taylor Street, Wellington
Registered address used from 09 Jul 2001 to 01 Aug 2001
Address #8: C/- Horwath Wellington, Level 3, 32 Waring Taylor Street, Wellington
Registered address used from 12 Apr 2000 to 09 Jul 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Smith, John Francis |
Naenae Lower Hutt 5011 New Zealand |
01 Apr 1999 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Smith, Brigid Catherine |
Naenae Lower Hutt 5011 New Zealand |
01 Apr 1999 - |
John Francis Smith - Director
Appointment date: 06 Apr 1999
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 05 Oct 2011
Andrew James Ryan - Director (Inactive)
Appointment date: 06 Apr 1999
Termination date: 20 Dec 2001
Address: Whitby, Wellington,
Address used since 06 Apr 1999
Access Accounting (uh) Limited
19 Main Street
Roam International Limited
19 Main Street
The New Zealand Association Of Radio Transmitters Incorporated
Suite 9
The Ulysses Club Of New Zealand Incorporated
Suite 9
Te Maunga Trust
17 Main Street
Andrew's Cycle Centre Limited
13 Main Street
Maidstone Quarter Limited
5 Gibbons Street
Precast Systems Wgtn Limited
21-23 Masefield Street
Riverstone Developments Uh Limited
5 Gibbons Street
Taranaki Lifestyles Limited
6 Main Street
The Heretaunga Company Limited
5 Gibbons Street
Wallaceville Developments Limited
5 Gibbons Street