Shortcuts

Wellness At Work Limited

Type: NZ Limited Company (Ltd)
9429040571324
NZBN
82200
Company Number
Registered
Company Status
Current address
51 St Johns Road
Meadowbank
Auckland 1072
New Zealand
Physical address used since 13 Oct 2021
8 Telford Avenue, Mount Eden
Mt Eden
Auckland 1041
New Zealand
Registered & service address used since 11 Oct 2023

Wellness At Work Limited, a registered company, was registered on 16 Aug 1971. 9429040571324 is the NZ business identifier it was issued. This company has been managed by 3 directors: Christopher Charles Toal - an active director whose contract started on 30 Aug 1995,
John Schlooz - an inactive director whose contract started on 30 Aug 1995 and was terminated on 22 Nov 2016,
Vanessa Rae Montgomerie - an inactive director whose contract started on 12 Dec 1990 and was terminated on 30 Aug 1995.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: 8 Telford Avenue, Mount Eden, Mt Eden, Auckland, 1041 (registered address),
8 Telford Avenue, Mount Eden, Mt Eden, Auckland, 1041 (service address),
51 St Johns Road, Meadowbank, Auckland, 1072 (physical address).
Wellness At Work Limited had been using 51 St Johns Road, Meadowbank, Auckland as their registered address up until 11 Oct 2023.
More names for the company, as we managed to find at BizDb, included: from 08 Jun 1992 to 22 Oct 1997 they were named Elf (N.z.) Limited, from 27 Mar 1992 to 08 Jun 1992 they were named Elfin Oils Limited and from 01 Jun 1991 to 27 Mar 1992 they were named Cosworth Specialised Lubricants Limited.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group consists of 50 shares (5%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 845 shares (84.5%). Finally the third share allotment (100 shares 10%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 51 St Johns Road, Meadowbank, Auckland, 1072 New Zealand

Registered & service address used from 13 Oct 2021 to 11 Oct 2023

Address #2: 182 Kohimarama Road, Kohimarama, Auckland, 1071 New Zealand

Registered & physical address used from 13 Oct 2020 to 13 Oct 2021

Address #3: 74 Koraha Street, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 11 Feb 2014 to 13 Oct 2020

Address #4: 24 Pah Road, Epsom, Auckland New Zealand

Registered & physical address used from 16 Mar 2005 to 11 Feb 2014

Address #5: 788 Dominion Road, Auckland

Physical address used from 14 Oct 1998 to 16 Mar 2005

Address #6: 52 Swainston Road, St Johns, Auckland

Physical address used from 14 Oct 1998 to 14 Oct 1998

Address #7: 52 Swainston Road, St Johns, Auckland

Registered address used from 04 Dec 1997 to 16 Mar 2005

Address #8: 202 Kepa Road, Orakei, Auckland

Registered address used from 17 Jan 1994 to 04 Dec 1997

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Furmaniuk, Valentyn Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 845
Individual Toal, Christopher Charles Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Kalinina, Alla Mount Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Schlooz, John Meadowbank
Auckland
1072
New Zealand
Directors

Christopher Charles Toal - Director

Appointment date: 30 Aug 1995

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 05 Oct 2020

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 01 Oct 2013


John Schlooz - Director (Inactive)

Appointment date: 30 Aug 1995

Termination date: 22 Nov 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jan 2014


Vanessa Rae Montgomerie - Director (Inactive)

Appointment date: 12 Dec 1990

Termination date: 30 Aug 1995

Address: Orakei, Auckland,

Address used since 12 Dec 1990

Nearby companies

Monkey Masters Limited
74 Koraha Street

Gongs Group Limited
72 Koraha Street

Smart Entrepreneurs Limited
76 Koraha Street

John A Robson Limited
70 Koraha Street

Alternative Way Limited
18b Grand Drive

Picaro Computing Limited
3 78 Koraha Street