Shortcuts

Working Style Limited

Type: NZ Limited Company (Ltd)
9429039228918
NZBN
466411
Company Number
Registered
Company Status
Current address
523 Parnell Road
Auckland
Records & other (Address for Records) address used since 01 Jul 1997
Level 5
50 Anzac Avenue
Auckland
Other (Address for Records) & records address (Address for Records) used since 05 Dec 1997
Level 6, 12 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Physical address used since 08 Jan 2013

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Working Style Holdings Limited
Shareholder NZBN: 9429037632021
Auckland Central
Auckland
1010
New Zealand
Directors

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

Nearby companies

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