Survey Worx Limited, a registered company, was registered on 09 Jul 1996. 9429038294679 is the NZBN it was issued. The company has been managed by 2 directors: Clinton James Healy - an active director whose contract started on 09 Jul 1996,
Jarrod David Renall - an active director whose contract started on 01 Apr 2021.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: 70 Porterfield Road, Whitford, 2571 (types include: physical, service).
Survey Worx Limited had been using 69 Gracechurch Drive, Howick as their registered address up until 10 Jun 2019.
Past names for this company, as we found at BizDb, included: from 09 Jul 1996 to 13 Jul 2012 they were called Survey Processing & Design Limited.
A total of 100 shares are allotted to 9 shareholders (5 groups). The first group is comprised of 5 shares (5%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 83 shares (83%). Lastly there is the third share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 69 Gracechurch Drive, Howick New Zealand
Registered address used from 30 May 2006 to 10 Jun 2019
Address #2: 69 Gracechurch Drive, Howick New Zealand
Physical address used from 30 May 2006 to 09 Jun 2020
Address #3: 112 Polo Prince Drive, Alfriston, South Auckland
Registered & physical address used from 31 May 2005 to 30 May 2006
Address #4: 69 Gracechurch Drive, Howick, Auckland
Registered & physical address used from 21 Jun 2004 to 31 May 2005
Address #5: 73a Vincent Street, Howick
Registered & physical address used from 17 May 2002 to 21 Jun 2004
Address #6: 2/18 Waratah Street, Birkenhead, Auckland
Physical address used from 28 Jun 2001 to 28 Jun 2001
Address #7: 2/18 Waratah Street, Birkenhead, Auckland
Registered address used from 28 Jun 2001 to 17 May 2002
Address #8: 10 Whites Road, Whitford
Physical address used from 28 Jun 2001 to 17 May 2002
Address #9: 2/18 Waratah Street, Birkenhead, Auckland
Registered address used from 11 Apr 2000 to 28 Jun 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Entity (NZ Limited Company) | Wilson Mckay Trustee Company (234419) Limited Shareholder NZBN: 9429046611925 |
Remuera Auckland 1050 New Zealand |
21 Mar 2023 - |
Individual | Moore, Sarah Stephanie |
Avondale Auckland 0600 New Zealand |
21 Mar 2023 - |
Individual | Moore, Jonathan James |
Avondale Auckland 0600 New Zealand |
20 Jul 2022 - |
Shares Allocation #2 Number of Shares: 83 | |||
Entity (NZ Limited Company) | Lockhart Trustee Services No.69 Limited Shareholder NZBN: 9429041865170 |
Epsom Auckland 1023 New Zealand |
26 Feb 2016 - |
Individual | Roslyn, Healy |
Whitford 2571 New Zealand |
31 Mar 2006 - |
Individual | Healy, Clinton James |
Whitford 2571 New Zealand |
14 Jun 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Healy, Clinton James |
Whitford 2571 New Zealand |
14 Jun 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Roslyn, Healy |
Whitford 2571 New Zealand |
31 Mar 2006 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Renall, Jarrod |
Rd 2 Dairy Flat 0792 New Zealand |
28 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ross & Whitney Trustee Company Limited Shareholder NZBN: 9429038074202 Company Number: 859569 |
31 Mar 2006 - 26 Feb 2016 | |
Entity | Ross & Whitney Trustee Company Limited Shareholder NZBN: 9429038074202 Company Number: 859569 |
31 Mar 2006 - 26 Feb 2016 |
Clinton James Healy - Director
Appointment date: 09 Jul 1996
Address: Whitford, 2571 New Zealand
Address used since 30 May 2019
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 15 Jun 2010
Jarrod David Renall - Director
Appointment date: 01 Apr 2021
Address: Flat Bush, Auckland, 2013 New Zealand
Address used since 01 Apr 2021
Total Concrete Solutions (2014) Limited
69 Gracechurch Drive
Ange D'amour Limited
66 Gracechurch Drive
Sanyi Engineering Limited
78 Gracechurch Drive
Macm Limited
96 Cyril French Drive
Dynamic Futures Limited
90 Gracechurch Drive
Jpk Nz Limited
80 Cyril French Drive