Shortcuts

Survey Worx Limited

Type: NZ Limited Company (Ltd)
9429038294679
NZBN
814385
Company Number
Registered
Company Status
Current address
70 Porterfield Road
Whitford 2571
New Zealand
Registered address used since 10 Jun 2019
70 Porterfield Road
Whitford 2571
New Zealand
Physical & service address used since 09 Jun 2020

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.

Addresses

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

Financial Data

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
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
Individual Moore, Sarah Stephanie Avondale
Auckland
0600
New Zealand
Individual Moore, Jonathan James Avondale
Auckland
0600
New Zealand
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
Individual Roslyn, Healy Whitford
2571
New Zealand
Individual Healy, Clinton James Whitford
2571
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Healy, Clinton James Whitford
2571
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Roslyn, Healy Whitford
2571
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Renall, Jarrod Rd 2
Dairy Flat
0792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ross & Whitney Trustee Company Limited
Shareholder NZBN: 9429038074202
Company Number: 859569
Entity Ross & Whitney Trustee Company Limited
Shareholder NZBN: 9429038074202
Company Number: 859569
Directors

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

Nearby companies

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