Shortcuts

Computers At Work Limited

Type: NZ Limited Company (Ltd)
9429038816727
NZBN
597711
Company Number
Registered
Company Status
061563059
GST Number
Current address
106 Horomatangi Street
Taupo
Other (Address for Records) & records address (Address for Records) used since 23 Sep 2002
Unit 7
20 Totara Street
Taupo New Zealand
Physical & registered & service address used since 02 Dec 2003
Flat 7, 20 Totara Street
Taupo
Taupo 3330
New Zealand
Office & delivery & postal address used since 10 May 2023

Computers At Work Limited was started on 06 Aug 1993 and issued an NZBN of 9429038816727. The registered LTD company has been run by 4 directors: David Fox - an active director whose contract started on 12 Nov 1999,
Stephen Fox - an inactive director whose contract started on 12 Nov 1999 and was terminated on 02 Apr 2021,
Frederick Henry Fox - an inactive director whose contract started on 06 Aug 1993 and was terminated on 12 Nov 1999,
Margaret Anne Fox - an inactive director whose contract started on 06 Aug 1993 and was terminated on 12 Nov 1999.
As stated in our information (last updated on 18 Apr 2024), this company uses 1 address: Flat 7, 20 Totara Street, Taupo, Taupo, 3330 (category: postal, office).
Up to 17 Dec 1999, Computers At Work Limited had been using C/- Accounting Action, F/162 Mokoia Road, Birkenhead, Auckland as their physical address.
BizDb identified more names used by this company: from 06 Aug 1993 to 25 Jan 2000 they were called Woodside Group Limited.
A total of 5000 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Kelly, Christopher Sean (an individual) located at Richmond Heights, Taupo postcode 3330.
The 2nd group consists of 1 shareholder, holds 5% shares (exactly 250 shares) and includes
Kelly, Sophie Grace - located at Richmond Heights, Taupo.
The next share allotment (4498 shares, 89.96%) belongs to 1 entity, namely:
Kelly, Sophie Grace, located at Richmond Heights, Taupo (an individual).

Addresses

Previous addresses

Address #1: C/- Accounting Action, F/162 Mokoia Road, Birkenhead, Auckland

Physical address used from 17 Dec 1999 to 17 Dec 1999

Address #2: D Fox, 91 Grace Crescent, Taupo

Physical address used from 17 Dec 1999 to 02 Dec 2003

Address #3: C/- Accounting Action, F/162 Mokoia Road, Birkenhead, Auckland

Registered address used from 17 Dec 1999 to 02 Dec 2003

Address #4: C/- Accounting Action, 5d Pearn Place, Northcote, Auckland

Registered & physical address used from 07 Nov 1997 to 17 Dec 1999

Address #5: Level 1, 129-155 Hurstmere Raod, Takapuna, North Shore City Centre

Registered address used from 29 Nov 1994 to 07 Nov 1997

Contact info
64 07 3789910
10 May 2023
reception@caw.co.nz
10 May 2023 nzbn-reserved-invoice-email-address-purpose
https://www.caw.co.nz/
10 May 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: November

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Kelly, Christopher Sean Richmond Heights
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Kelly, Sophie Grace Richmond Heights
Taupo
3330
New Zealand
Shares Allocation #3 Number of Shares: 4498
Individual Kelly, Sophie Grace Richmond Heights
Taupo
3330
New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Fox, David Durie Hill
Whanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fox, Stephen Taupo
Taupo
3330
New Zealand
Individual Fox, Margaret Ann Taupo
Taupo
3330
New Zealand
Individual Fox, David Richmond Heights
Taupo
3330
New Zealand
Individual Fox, David Richmond Heights
Taupo
3330
New Zealand
Individual Fox, Alison Jane Richmond Heights
Taupo
3330
New Zealand
Individual Fox, Stephen Taupo
Taupo
3330
New Zealand
Individual Fox, Stephen Taupo
Taupo
3330
New Zealand
Individual Fox, Stephen Taupo
Taupo
3330
New Zealand
Individual Fox, Karen Taupo
Taupo
3330
New Zealand
Individual Fox, Karen Taupo
Taupo
3330
New Zealand
Individual Fox, David Richmond Heights
Taupo
3330
New Zealand
Individual Fox, David Richmond Heights
Taupo
3330
New Zealand
Individual Fox, David Durie Hill
Whanganui
4500
New Zealand
Individual Fox, Alison Jane Richmond Heights
Taupo
3330
New Zealand
Individual Fox, Frederick Henry Taupo
Taupo
3330
New Zealand
Directors

David Fox - Director

Appointment date: 12 Nov 1999

Address: Durie Hill, Whanganui, 4500 New Zealand

Address used since 30 Nov 2022

Address: Richmond Heights, Taupo, 3330 New Zealand

Address used since 23 Nov 2015


Stephen Fox - Director (Inactive)

Appointment date: 12 Nov 1999

Termination date: 02 Apr 2021

Address: Taupo, Taupo, 3330 New Zealand

Address used since 23 Nov 2015


Frederick Henry Fox - Director (Inactive)

Appointment date: 06 Aug 1993

Termination date: 12 Nov 1999

Address: Taupo,

Address used since 06 Aug 1993


Margaret Anne Fox - Director (Inactive)

Appointment date: 06 Aug 1993

Termination date: 12 Nov 1999

Address: Taupo,

Address used since 06 Aug 1993

Nearby companies

Green Space Limited
1/20 Totara Street

Scios Limited
Unit 6, 20 Totara Street

Jon Mcdermott Limited
Unit 11a, Totara Shopping Centre

The Lakeland Learning Company Limited
Unit 12

Kds Limited
51 Rotokawa Street

Shepperton Consolidated Limited
8 Leslie Street