Shortcuts

Siteworks Limited

Type: NZ Limited Company (Ltd)
9429038975257
NZBN
550539
Company Number
Registered
Company Status
Current address
345a Riddell Road
Glendowie
Auckland 1071
New Zealand
Registered & physical & service address used since 22 May 2013

Siteworks Limited, a registered company, was started on 22 May 1992. 9429038975257 is the NZ business identifier it was issued. The company has been run by 6 directors: David Bertram Stewart - an active director whose contract began on 10 Jul 1992,
Janet Louise Stewart - an active director whose contract began on 14 Mar 2013,
Janet Louise Stewart - an inactive director whose contract began on 20 Mar 2000 and was terminated on 16 Jan 2004,
Denise Winifred Mcdonald - an inactive director whose contract began on 10 Jul 1992 and was terminated on 10 Mar 1999,
Peter Boyd Guise - an inactive director whose contract began on 20 May 1992 and was terminated on 10 Jul 1992.
Last updated on 21 Mar 2024, our data contains detailed information about 1 address: 345A Riddell Road, Glendowie, Auckland, 1071 (type: registered, physical).
Siteworks Limited had been using 8 Paunui Street, St. Heliers, Auckland as their registered address up to 22 May 2013.
More names used by this company, as we identified at BizDb, included: from 22 May 1992 to 21 Sep 1995 they were named Movement Twenty Eight Limited.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. Moving on the second group includes 3 shareholders in control of 998 shares (99.8 per cent). Finally the next share allocation (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 8 Paunui Street, St. Heliers, Auckland New Zealand

Registered & physical address used from 08 Dec 2003 to 22 May 2013

Address: 18 Rangimarie Road, Swanson, Auckland

Physical address used from 30 Jun 1997 to 08 Dec 2003

Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 20 Jan 1997 to 08 Dec 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Stewart, David Bertram Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 998
Entity (NZ Limited Company) Davenports West Trustee Company Limited
Shareholder NZBN: 9429036219087
Henderson
Auckland
0610
New Zealand
Individual Stewart, David Bertram Glendowie
Auckland
1071
New Zealand
Individual Stewart, Janet Louise Glendowie
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Stewart, Janet Louise Glendowie
Auckland
1071
New Zealand
Directors

David Bertram Stewart - Director

Appointment date: 10 Jul 1992

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 15 May 2013


Janet Louise Stewart - Director

Appointment date: 14 Mar 2013

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 14 Mar 2013


Janet Louise Stewart - Director (Inactive)

Appointment date: 20 Mar 2000

Termination date: 16 Jan 2004

Address: St. Heliers, Auckland,

Address used since 01 Dec 2003


Denise Winifred Mcdonald - Director (Inactive)

Appointment date: 10 Jul 1992

Termination date: 10 Mar 1999

Address: Swanson, Auckland,

Address used since 10 Jul 1992


Peter Boyd Guise - Director (Inactive)

Appointment date: 20 May 1992

Termination date: 10 Jul 1992

Address: Parnell, Auckland,

Address used since 20 May 1992


Denis Vincent Drumm - Director (Inactive)

Appointment date: 20 May 1992

Termination date: 10 Jul 1992

Address: Mt Albert, Auckland,

Address used since 20 May 1992

Nearby companies

Siteworks Drilling Limited
345a Riddell Road

Siteworks Property Limited
345a Riddell Road

Civil Siteworks Limited
345a Riddell Road

Wallallure Nz Limited
5 Clouston Street

Zebedee Limited
5 Clouston Street

Clouston Holdings Limited
1 Clouston Street