Working Style Limited, a registered company, was launched on 21 May 1990. 9429039228918 is the New Zealand Business Number it was issued. The company has been run by 5 directors: Christopher John Dobbs - an active director whose contract began on 21 May 1990,
Timothy James Dobbs - an active director whose contract began on 04 Nov 1999,
Graig Graeme Alexander Douglas - an active director whose contract began on 28 Oct 2022,
Andrew Murray Cole - an inactive director whose contract began on 27 Nov 2007 and was terminated on 27 Oct 2022,
Tania Catherine Nevill - an inactive director whose contract began on 21 May 1990 and was terminated on 27 Nov 2007.
Updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (types include: registered, service).
Working Style Limited had been using Level 6, 12 Viaduct Harbour Avenue, Auckland as their registered address up to 09 Oct 2023.
A single entity controls all company shares (exactly 100 shares) - Working Style Holdings Limited - located at 1010, Auckland Central, Auckland.
Other active addresses
Address #4: Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 09 Oct 2023
Previous addresses
Address #1: Level 6, 12 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered & service address used from 08 Jan 2013 to 09 Oct 2023
Address #2: Level 3 Mastercard House, 136 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 01 Dec 2011 to 08 Jan 2013
Address #3: C/-spencer Financial Partners Limited, Level 4, 16 Viaduct Harbour Avenue, Auckland New Zealand
Physical & registered address used from 20 Dec 2004 to 01 Dec 2011
Address #4: Bdo Spicers, Level 8, 120 Albert Street, Auckland
Physical & registered address used from 03 Dec 2004 to 20 Dec 2004
Address #5: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland
Physical address used from 07 Sep 2001 to 03 Dec 2004
Address #6: B D O Auckland, 13th Floor Quay Tower, 29 Customs Street West, Auckland
Physical address used from 07 Sep 2001 to 07 Sep 2001
Address #7: B D O Auckland, 13th Floor Quay Tower, 29 Customs Street West, Auckland
Registered address used from 07 Sep 2001 to 03 Dec 2004
Address #8: 523 Parnell Road, Auckland
Physical & registered address used from 18 May 1998 to 07 Sep 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Working Style Holdings Limited Shareholder NZBN: 9429037632021 |
Auckland Central Auckland 1010 New Zealand |
21 May 1990 - |
Christopher John Dobbs - Director
Appointment date: 21 May 1990
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Nov 2015
Timothy James Dobbs - Director
Appointment date: 04 Nov 1999
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Nov 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 May 2007
Graig Graeme Alexander Douglas - Director
Appointment date: 28 Oct 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 28 Oct 2022
Andrew Murray Cole - Director (Inactive)
Appointment date: 27 Nov 2007
Termination date: 27 Oct 2022
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 01 Nov 2020
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 12 Nov 2009
Tania Catherine Nevill - Director (Inactive)
Appointment date: 21 May 1990
Termination date: 27 Nov 2007
Address: Takapuna, Auckland,
Address used since 21 May 1990
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street