Shortcuts

Lanworx Limited

Type: NZ Limited Company (Ltd)
9429037792947
NZBN
918903
Company Number
Registered
Company Status
S942210
Industry classification code
Computer Maintenance Service - Including Peripherals
Industry classification description
Current address
93 Boulcott Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical address used since 11 Mar 2014

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.

Addresses

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

Contact info
64 4 8033901
Phone
Help@lanworx.co.nz
Email
www.lanworx.co.nz
Website
Financial Data

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
Shares Allocation Number of Shares: 50
Individual Ian Cameron Mcgough Tawa
Wellington
5028
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mark Benjamin Battershill Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Anthony Franklin Dorman Titahi Bay
Porirua
5022
New Zealand
Individual Simon D.
Directors

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

Similar companies

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