Shortcuts

Futureworks Limited

Type: NZ Limited Company (Ltd)
9429039131393
NZBN
500134
Company Number
Registered
Company Status
M692340
Industry classification code
Electronic Engineering Service - Consulting
Industry classification description
Current address
27 Hopper Street
Mount Cook
Wellington 6011
New Zealand
Registered & physical & service address used since 08 May 2020

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).

Addresses

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

Contact info
64 4 8019797
22 Jan 2019 Phone
info@futureworks.co.nz
22 Jan 2019 Email
www.futureworks.co.nz
05 Apr 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Tregurtha, Shane Aotea
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Bailey, James Island Bay
Wellington
6023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cullinane, Christopher Reginald Miramar
Wellington
6022
New Zealand
Individual Charlton, John Philip Johnsonville
Wellington
Individual Pauling, Jeanne Alison Miramar
Wellington
6022
New Zealand
Directors

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

Nearby companies

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

Similar companies

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