Lanworx Limited, a registered company, was incorporated on 06 Aug 1998. 9429037792947 is the business number it was issued. "Computer maintenance service - including peripherals" (ANZSIC S942210) is how the company was categorised. This company has been managed by 4 directors: Ian Cameron Mcgough - an active director whose contract started on 31 Oct 2014,
Anthony Franklin Dorman - an inactive director whose contract started on 06 Aug 1998 and was terminated on 31 Oct 2014,
Mark Benjamin Battershill - an inactive director whose contract started on 06 Aug 1998 and was terminated on 31 Oct 2014,
Simon Noel Dibble - an inactive director whose contract started on 28 Jun 2000 and was terminated on 24 Sep 2009.
Updated on 15 Sep 2021, BizDb's database contains detailed information about 1 address: 93 Boulcott Street, Wellington Central, Wellington, 6011 (category: registered, physical).
Lanworx Limited had been using Level 8, Amora Chambers, 170 Wakefield Street, Wellington as their registered address up until 11 Mar 2014.
One entity owns all company shares (exactly 50 shares) - Ian Mcgough - located at 6011, Tawa, Wellington.
Principal place of activity
93 Boulcott Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address: Level 8, Amora Chambers, 170 Wakefield Street, Wellington, 6011 New Zealand
Registered & physical address used from 23 Feb 2011 to 11 Mar 2014
Address: Level 8, Duxton Chambers, 170 Wakefield Street, Wellington New Zealand
Registered & physical address used from 20 Mar 2006 to 23 Feb 2011
Address: Level 8 Amp Chambers, 187-195 Featherston Street, Wellington, New Zealand
Physical address used from 09 Mar 2004 to 20 Mar 2006
Address: Level 8 Amp Chambers, 187-195 Featherston Street, Wellington, New Zealand
Registered address used from 02 May 2003 to 20 Mar 2006
Address: Level 2 Computerland House, 154 Featherston Street, Wellington, New Zealand
Registered address used from 05 May 2002 to 02 May 2003
Address: Level 2 Computerland House, 154 Featherston Street, Wellington, New Zealand
Physical address used from 05 May 2002 to 09 Mar 2004
Address: Level 2 Agriculture House, 12-22 Johnston Street, Wellington
Registered address used from 26 Mar 2001 to 05 May 2002
Address: Level 2 Computerland House, 154 Featherston Street, Wellington
Physical address used from 26 Mar 2001 to 05 May 2002
Address: Level 2 Agriculture House, 12-22 Johnston Street, Wellington
Physical address used from 26 Mar 2001 to 26 Mar 2001
Address: 6th Floor, Harcourt Building, Corner Grey And Lambton Quay, Wellington
Registered address used from 10 May 2000 to 26 Mar 2001
Address: 6th Floor, Harcourt Building, Corner Grey And Lambton Quay, Wellington
Registered address used from 12 Apr 2000 to 10 May 2000
Address: 6th Floor, Harcourt Building, Corner Grey And Lambton Quay, Wellington
Physical address used from 06 Aug 1998 to 26 Mar 2001
Basic Financial info
Total number of Shares: 150
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 12 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Ian Cameron Mcgough |
Tawa Wellington 5028 New Zealand |
31 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mark Benjamin Battershill |
Stanmore Bay Whangaparaoa 0932 New Zealand |
06 Aug 1998 - 31 Oct 2014 |
Individual | Anthony Franklin Dorman |
Titahi Bay Porirua 5022 New Zealand |
06 Aug 1998 - 31 Oct 2014 |
Individual | Simon D. | 02 Mar 2004 - 31 Oct 2014 |
Ian Cameron Mcgough - Director
Appointment date: 31 Oct 2014
Address: Tawa, Wellington, 5028 New Zealand
Address used since 31 Oct 2014
Anthony Franklin Dorman - Director (Inactive)
Appointment date: 06 Aug 1998
Termination date: 31 Oct 2014
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 06 Aug 1998
Mark Benjamin Battershill - Director (Inactive)
Appointment date: 06 Aug 1998
Termination date: 31 Oct 2014
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 May 2013
Simon Noel Dibble - Director (Inactive)
Appointment date: 28 Jun 2000
Termination date: 24 Sep 2009
Address: Blockhouse Bay, Auckland, New Zealand,
Address used since 02 Mar 2004
Worklife Group Limited
Level 7
Lumber & Landscaping Limited
187 Featherston Street
Plum Consulting Limited
Level 7
Becker & Co Trustees (2019) Limited
Level 8
Capital Sports Medicine Limited
187 Featherston Street
Becker & Co Limited
Level 8
Capital Nerds Limited
Level 9
Fundamental It Limited
Flat 12, 324 The Terrace
Lam Systems Limited
Level 5, 85 The Terrace
Online Printer Technologies Limited
C/- Grant Thornton, Chartered
The Pc Guru 2010 Limited
296 The Terrace
Travelport Technical Support Limited
12th Floor 114 The Terrace