Work N Play Software Limited, a registered company, was registered on 09 Jul 1997. 9429038050657 is the number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is categorised. The company has been managed by 3 directors: Richard Ackland - an active director whose contract started on 21 Sep 2020,
Gabriella Almassy - an inactive director whose contract started on 15 Sep 2015 and was terminated on 28 Sep 2020,
Ray Carl Ackland - an inactive director whose contract started on 09 Jul 1997 and was terminated on 20 Aug 2015.
Updated on 23 Apr 2024, our database contains detailed information about 3 addresses this company registered, specifically: 29 Mahunga Drive, Mangere Bridge, Auckland, 2022 (physical address),
29 Mahunga Drive, Mangere Bridge, Auckland, 2022 (registered address),
29 Mahunga Drive, Mangere Bridge, Auckland, 2022 (service address),
29 Mahunga Drive, Mangere Bridge, Auckland, 2022 (office address) among others.
Work N Play Software Limited had been using 5A Mahunga Drive, Mangere Bridge, Auckland as their registered address up to 05 Oct 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 875 shares (87.5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 125 shares (12.5%).
Principal place of activity
29 Mahunga Drive, Mangere Bridge, Auckland, 2022 New Zealand
Previous addresses
Address #1: 5a Mahunga Drive, Mangere Bridge, Auckland, 2022 New Zealand
Registered & physical address used from 01 Oct 2021 to 05 Oct 2022
Address #2: 11 Gloucester Park Road, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 01 Oct 2020 to 01 Oct 2021
Address #3: 417 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 19 Aug 2015 to 01 Oct 2020
Address #4: 28a Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand
Registered & physical address used from 25 Sep 2014 to 19 Aug 2015
Address #5: Level 1, 451 Mt Eden Rd, Mt Eden, Auckland New Zealand
Physical & registered address used from 14 May 2003 to 25 Sep 2014
Address #6: 75 Kiwi Esplanade, Mangere Bridge, Auckland
Registered address used from 11 Apr 2000 to 14 May 2003
Address #7: 75 Kiwi Esplanade, Mangere Bridge, Auckland
Registered address used from 15 Sep 1997 to 11 Apr 2000
Address #8: 75 Kiwi Esplanade, Mangere Bridge, Auckland
Physical address used from 15 Sep 1997 to 15 Sep 1997
Address #9: 513 Sandringham Road, Sandringham, Auckland
Physical address used from 15 Sep 1997 to 14 May 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 875 | |||
Director | Ackland, Richard |
Mangere Bridge Auckland 2022 New Zealand |
28 Sep 2020 - |
Shares Allocation #2 Number of Shares: 125 | |||
Individual | Ackland, Ray Carl |
Mangere Bridge Auckland |
09 Jul 1997 - |
Richard Ackland - Director
Appointment date: 21 Sep 2020
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 21 Sep 2020
Gabriella Almassy - Director (Inactive)
Appointment date: 15 Sep 2015
Termination date: 28 Sep 2020
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 15 Sep 2015
Ray Carl Ackland - Director (Inactive)
Appointment date: 09 Jul 1997
Termination date: 20 Aug 2015
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 09 Jul 1997
Auckland Memorial Park And Cemetery Limited
8 Melrose St
Red Dragon Group Limited
8 Melrose Street
Argyle Estates Limited
8 Melrose Street
Ferguson Wade Investments Limited
8 D Melrose Street
Argyle Asset Management Limited
8 Melrose Street
Melrose Street Limited
1 Melrose Street
Acclaim Group Limited
Level 4
Co-sys Limited
1 Kingdon St
Meteoric Marketing Limited
Level 2
Sentinel Tech Limited
Walker & Walker Limited
Velocity Global Limited
393 Khyber Pass Road
X Change Limited
1st Floor