Shortcuts

Site Worx Northland Limited

Type: NZ Limited Company (Ltd)
9429038454226
NZBN
685538
Company Number
Registered
Company Status
Current address
3061 Great North Road
New Lynn
Auckland 0600
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 02 Aug 2017
3061 Great North Road
New Lynn
Auckland 0600
New Zealand
Registered & physical & service address used since 22 May 2018
5 Maraenui Drive
Kerikeri 0293
New Zealand
Registered & service address used since 11 Jul 2023

Site Worx Northland Limited, a registered company, was registered on 27 Jul 1995. 9429038454226 is the NZ business identifier it was issued. The company has been managed by 6 directors: Sean Robert Mccaughan - an active director whose contract began on 23 Aug 1999,
Brady Patrick Mccaughan - an active director whose contract began on 22 May 2018,
Michael Robert Mccaughan - an inactive director whose contract began on 22 May 2018 and was terminated on 09 Aug 2022,
Peter Graham Kennedy - an inactive director whose contract began on 27 Jul 1995 and was terminated on 22 Jun 2002,
Jane Frances Irene Mccaughan - an inactive director whose contract began on 27 Jul 1995 and was terminated on 23 Aug 1999.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 5 Maraenui Drive, Kerikeri, 0293 (type: registered, service).
Site Worx Northland Limited had been using John Smit, 42 Whitney Street, Avondale, Auckland as their registered address up until 22 May 2018.
Previous aliases used by this company, as we found at BizDb, included: from 27 Jul 1995 to 17 Jul 2001 they were named Site Worx Limited.
A total of 1000 shares are allotted to 6 shareholders (6 groups). The first group consists of 995 shares (99.5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.1 per cent). Lastly the 3rd share allocation (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous address

Address #1: John Smit, 42 Whitney Street, Avondale, Auckland New Zealand

Registered & physical address used from 27 Jul 1995 to 22 May 2018

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 24 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 995
Entity (NZ Limited Company) Bp And Lm Mccaughan Trustees Limited
Shareholder NZBN: 9429050717262
Kerikeri
0294
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mccaughan, Louise Maree Rd 1
Kerikeri
0294
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Mccaughan Trustee Limited
Shareholder NZBN: 9429031601481
3061 Great North Road
New Lynn, Auckland
Null
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mccaughan, Brady Patrick Kerikeri
0294
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Mccaughan, Sean Robert Kerikeri
Shares Allocation #6 Number of Shares: 1
Individual Mccaughan, Jane Frances Irene Rd 1
Kerikeri
0294
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mogridge, Bryan William Titirangi
Individual Kennedy, Patricia Eileen Titirangi
Auckland
Individual Mccaughan, Michael Robert Rd 1
Kerikeri
0294
New Zealand
Individual Swann, Kelly Leanne Waiuku

New Zealand
Individual Swann, Kelly Leanne Beach Haven
Auckland
Individual Smit, Johannes Owen Avondale
Auckland

New Zealand
Individual Mansfield, John Lewis Newmarket
Individual Kennedy, Peter Graham Titirangi
Auckland
Directors

Sean Robert Mccaughan - Director

Appointment date: 23 Aug 1999

Address: Kerikeri, 0294 New Zealand

Address used since 20 Aug 2015

Address: Kerikeri, 0294 New Zealand

Address used since 12 Aug 2019


Brady Patrick Mccaughan - Director

Appointment date: 22 May 2018

Address: Kerikeri, 0294 New Zealand

Address used since 19 Jul 2022

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 22 May 2018


Michael Robert Mccaughan - Director (Inactive)

Appointment date: 22 May 2018

Termination date: 09 Aug 2022

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 19 Jul 2022

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 22 May 2018


Peter Graham Kennedy - Director (Inactive)

Appointment date: 27 Jul 1995

Termination date: 22 Jun 2002

Address: Kerikeri,

Address used since 01 May 2002


Jane Frances Irene Mccaughan - Director (Inactive)

Appointment date: 27 Jul 1995

Termination date: 23 Aug 1999

Address: Avondale, Auckland,

Address used since 27 Jul 1995


Sean Robert Mccaughan - Director (Inactive)

Appointment date: 15 Sep 1997

Termination date: 20 May 1998

Address: Avondale, Auckland,

Address used since 15 Sep 1997

Nearby companies

La Traviata Limited
3061 Great North Road, New Lynn

John Hepworth Rentals Limited
1st Floor, 3061 Great North Road,

Kerihaul Cartage Company Limited
3061 Great North Road

Mccaughan Trustee Limited
3061 Great North Road

Boom Boom Fireworks Limited
3061 Great North Road

The Davey-williams Trust Company Limited
3061 Great North Road