Futureworks Limited was incorporated on 10 Apr 1991 and issued a number of 9429039131393. This registered LTD company has been managed by 6 directors: Shane Douglas Tregurtha - an active director whose contract began on 31 Mar 2016,
James Edward Bailey - an active director whose contract began on 31 Mar 2016,
Christopher Reginald Cullinane - an inactive director whose contract began on 10 Apr 1991 and was terminated on 31 Mar 2016,
Jeanne Pauling - an inactive director whose contract began on 01 Nov 2001 and was terminated on 31 Mar 2016,
John Philip Charlton - an inactive director whose contract began on 29 Apr 1998 and was terminated on 30 Mar 2007.
According to our database (updated on 30 Mar 2024), the company filed 1 address: 27 Hopper Street, Mount Cook, Wellington, 6011 (category: office, registered).
Until 08 May 2020, Futureworks Limited had been using 27 Hopper Street, Normandale, Wellington as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Tregurtha, Shane (an individual) located at Aotea, Porirua postcode 5024.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Bailey, James - located at Island Bay, Wellington. Futureworks Limited is classified as "Electronic engineering service - consulting" (ANZSIC M692340).
Principal place of activity
27 Hopper Street, Mount Cook, Wellington, 6011 New Zealand
Previous addresses
Address #1: 27 Hopper Street, Normandale, Wellington, 5010 New Zealand
Registered & physical address used from 30 Jan 2019 to 08 May 2020
Address #2: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered & physical address used from 26 Apr 2016 to 30 Jan 2019
Address #3: 2nd Floor, 58 Kent Terrace, Wellington
Physical address used from 30 Apr 1998 to 30 Apr 1998
Address #4: 27 Hopper Street, Wellington New Zealand
Physical address used from 30 Apr 1998 to 26 Apr 2016
Address #5: 127 Hopper Street, Wellington
Physical address used from 30 Apr 1998 to 30 Apr 1998
Address #6: 27 Hopper Street, Wellington New Zealand
Registered address used from 01 Jul 1997 to 26 Apr 2016
Address #7: 2nd Floor, 58 Kent Terrace, Wellington
Registered address used from 01 Jul 1997 to 01 Jul 1997
Address #8: 127 Hopper Street, Wellington
Registered address used from 01 Jul 1997 to 01 Jul 1997
Address #9: 26/9 Arthur Street, Wellington
Registered address used from 14 Jan 1993 to 01 Jul 1997
Address #10: 31 Scarborough Terrace, Mount Victoria, Wellington
Registered address used from 15 May 1992 to 14 Jan 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Tregurtha, Shane |
Aotea Porirua 5024 New Zealand |
03 Sep 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bailey, James |
Island Bay Wellington 6023 New Zealand |
06 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cullinane, Christopher Reginald |
Miramar Wellington 6022 New Zealand |
10 Apr 1991 - 06 Apr 2016 |
Individual | Charlton, John Philip |
Johnsonville Wellington |
10 Apr 1991 - 26 Oct 2005 |
Individual | Pauling, Jeanne Alison |
Miramar Wellington 6022 New Zealand |
10 Apr 1991 - 06 Apr 2016 |
Shane Douglas Tregurtha - Director
Appointment date: 31 Mar 2016
Address: Aotea, Porirua, 5024 New Zealand
Address used since 01 Apr 2020
Address: Aotea, Porirua, 5024 New Zealand
Address used since 31 Mar 2016
James Edward Bailey - Director
Appointment date: 31 Mar 2016
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 05 Apr 2019
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 31 Mar 2016
Christopher Reginald Cullinane - Director (Inactive)
Appointment date: 10 Apr 1991
Termination date: 31 Mar 2016
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Dec 2007
Jeanne Pauling - Director (Inactive)
Appointment date: 01 Nov 2001
Termination date: 31 Mar 2016
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Dec 2007
John Philip Charlton - Director (Inactive)
Appointment date: 29 Apr 1998
Termination date: 30 Mar 2007
Address: Ellerslie, Auckland,
Address used since 01 May 2005
Denis John Cody - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 30 Mar 1994
Address: Wellington,
Address used since 13 May 1992
Digitronic Industries Limited
L1, 25 Hopper St
Inkling Limited
25 Hopper Street
Central City Labels And Print (1999) Limited
23 Hopper Street
Dillon Family Holdings Limited
31-35 Hopper Street
Coffee Supreme Limited
31-35 Hopper Street
Coffee Supreme International Limited
31 - 35 Hopper Street
Abbey Systems Asia Limited
220 Willis Street
Afi Limited
271-277 Willis Street
Apollo Engineering Limited
6 Vivian Street
Esd Group Limited
Level 3
Netcentric Limited
200 Willis Street
Rheasyn Limited
3 Oak Grove