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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Furmaniuk, Valentyn |
Mount Eden Auckland 1024 New Zealand |
03 Jul 2021 - |
Shares Allocation #2 Number of Shares: 845 | |||
Individual | Toal, Christopher Charles |
Mount Eden Auckland 1024 New Zealand |
16 Aug 1971 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Kalinina, Alla |
Mount Eden Auckland 1024 New Zealand |
10 Nov 2016 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Schlooz, John |
Meadowbank Auckland 1072 New Zealand |
16 Aug 1971 - |
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
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