Business Works Limited, a registered company, was launched on 17 May 1994. 9429038609251 is the NZ business identifier it was issued. "Physiotherapy service" (business classification Q853310) is how the company is classified. This company has been run by 3 directors: Susan Julie Pascall - an active director whose contract began on 26 Sep 1995,
Mark Pascall - an inactive director whose contract began on 17 May 1994 and was terminated on 28 Jun 2010,
Grant Richard Wells - an inactive director whose contract began on 17 May 1994 and was terminated on 26 Sep 1995.
Last updated on 15 Mar 2024, our data contains detailed information about 1 address: 1 Rempstone Drive, Halswell, Christchurch, 8025 (category: postal, office).
Business Works Limited had been using Sandy Knolls Rd, Rd 7, Christchurch 7677 as their physical address up to 12 Jun 2013.
Previous aliases for the company, as we established at BizDb, included: from 17 May 1994 to 02 Oct 1995 they were named Quicksource Publishing Limited.
A single entity owns all company shares (exactly 3000 shares) - Pascall, Susan Julie - located at 8025, Halswell, Christchurch.
Principal place of activity
1 Rempstone Drive, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: Sandy Knolls Rd, Rd 7, Christchurch 7677 New Zealand
Physical & registered address used from 25 Jul 2008 to 12 Jun 2013
Address #2: Sandy Knolls Road, R D 5, Christchurch
Physical & registered address used from 14 Jun 2002 to 25 Jul 2008
Address #3: Walker Davey Ltd, 118 Victoria Street, Christchurch
Registered address used from 30 Jun 2001 to 14 Jun 2002
Address #4: Sandy Knells Road, R D 5, Christchurch
Physical address used from 30 Jun 2000 to 14 Jun 2002
Address #5: Walker Davey Ltd, 118 Victoria Street, Christchurch
Physical address used from 30 Jun 2000 to 30 Jun 2000
Address #6: Walker Davey & Co, 118 Victoria Street, Christchurch
Physical address used from 30 Jun 2000 to 30 Jun 2000
Address #7: Walker Davey & Co, 118 Victoria Street, Christchurch
Registered address used from 30 Jun 2000 to 30 Jun 2001
Basic Financial info
Total number of Shares: 3000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Pascall, Susan Julie |
Halswell Christchurch 8025 New Zealand |
17 May 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pascall, Mark |
R D 7 Christchurch 7677 |
17 May 1994 - 19 Jul 2008 |
Susan Julie Pascall - Director
Appointment date: 26 Sep 1995
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 04 Jun 2013
Mark Pascall - Director (Inactive)
Appointment date: 17 May 1994
Termination date: 28 Jun 2010
Address: R D 7, Christchurch 7677,
Address used since 19 Jul 2008
Grant Richard Wells - Director (Inactive)
Appointment date: 17 May 1994
Termination date: 26 Sep 1995
Address: R D 1, Kaiapoi,
Address used since 17 May 1994
Akd Holdings Limited
2 Rempstone Drive
Fence Right Limited
1 Alvaston Drive
Gillian Properties Limited
12 Rempstone Drive
Sunland International Limited
13 Calverton Place
Microsolve Nz Limited
76 Patterson Terrace
The Homestyle Collective Limited
76 Patterson Terrace
Bikefitter Limited
287 Barrington Street
Elite Physiotherapy Limited
309 Riccarton Road
Halswell Physio Limited
Unit F, Level 3, Clock Tower Building 1
Optimal Performance Limited
287 Barrington Street
Prorehab Limited
38 Birmingham Drive
Racecourse Physiotherapy Clinic Whare Hauora Kaimirimiri Limited
57 Epsom Road