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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 995 | |||
Entity (NZ Limited Company) | Bp And Lm Mccaughan Trustees Limited Shareholder NZBN: 9429050717262 |
Kerikeri 0294 New Zealand |
30 Nov 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mccaughan, Louise Maree |
Rd 1 Kerikeri 0294 New Zealand |
21 Mar 2024 - |
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 |
13 Jul 2010 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mccaughan, Brady Patrick |
Kerikeri 0294 New Zealand |
28 May 2018 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Mccaughan, Sean Robert |
Kerikeri |
10 Aug 2007 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Mccaughan, Jane Frances Irene |
Rd 1 Kerikeri 0294 New Zealand |
10 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mogridge, Bryan William |
Titirangi |
27 Jul 1995 - 19 Aug 2004 |
Individual | Kennedy, Patricia Eileen |
Titirangi Auckland |
27 Jul 1995 - 19 Aug 2004 |
Individual | Mccaughan, Michael Robert |
Rd 1 Kerikeri 0294 New Zealand |
28 May 2018 - 16 Aug 2022 |
Individual | Swann, Kelly Leanne |
Waiuku New Zealand |
19 Aug 2004 - 13 Jul 2010 |
Individual | Swann, Kelly Leanne |
Beach Haven Auckland |
27 Jul 1995 - 19 Aug 2004 |
Individual | Smit, Johannes Owen |
Avondale Auckland New Zealand |
19 Aug 2004 - 13 Jul 2010 |
Individual | Mansfield, John Lewis |
Newmarket |
27 Jul 1995 - 19 Aug 2004 |
Individual | Kennedy, Peter Graham |
Titirangi Auckland |
27 Jul 1995 - 19 Aug 2004 |
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
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