Shortcuts

The Workroom Limited

Type: NZ Limited Company (Ltd)
9429040948829
NZBN
8765
Company Number
Registered
Company Status
Current address
31 Cuba Street
Petone
Lower Hutt 5012
New Zealand
Postal & office & delivery address used since 16 May 2020
29 Cuba Street, Petone, Lower Hutt 5012
Wellington 5045
New Zealand
Physical & registered & service address used since 02 Jun 2020

The Workroom Limited was incorporated on 21 Jul 1954 and issued an NZ business identifier of 9429040948829. The registered LTD company has been managed by 5 directors: Mark Anthony Cole - an active director whose contract began on 01 Apr 2019,
Jackie Lea Cole - an inactive director whose contract began on 01 Apr 2019 and was terminated on 23 Dec 2022,
Lynnette Nerolie Cole - an inactive director whose contract began on 11 Oct 1989 and was terminated on 01 Apr 2019,
John Anthony Cole - an inactive director whose contract began on 11 Oct 1989 and was terminated on 01 Apr 2019,
Denis Frank Wood - an inactive director whose contract began on 11 Oct 1989 and was terminated on 08 Jun 1998.
As stated in our data (last updated on 27 Apr 2024), the company registered 1 address: 29 Cuba Street, Petone, Lower Hutt 5012, Wellington, 5045 (category: physical, registered).
Until 02 Jun 2020, The Workroom Limited had been using 29 Cuba Street, Petone, Lower Hutt 5012, Petone, Lower Hutt as their registered address.
BizDb found past names used by the company: from 21 Jul 1954 to 17 May 1992 they were named Handles & Hardware Ltd.
A total of 28000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 28000 shares are held by 1 entity, namely:
Cole, Mark Anthony (an individual) located at Normandale, Lower Hutt postcode 5010.

Addresses

Principal place of activity

31 Cuba Street, Petone, Lower Hutt, 5012 New Zealand


Previous addresses

Address #1: 29 Cuba Street, Petone, Lower Hutt 5012, Petone, Lower Hutt, 5012 New Zealand

Registered & physical address used from 25 May 2020 to 02 Jun 2020

Address #2: Level 3, 104 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 18 Feb 2019 to 25 May 2020

Address #3: Level 5, 104 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 30 May 2008 to 18 Feb 2019

Address #4: Bkr Munro Benge Limited, Chartered Accountants, 104 The Terrace, Wellington

Physical & registered address used from 02 Jun 2006 to 30 May 2008

Address #5: Munro Benge - Bkr, Chartered Accoutnants, 5th Floor 104 The Terrace, Wellington

Physical address used from 26 May 2000 to 02 Jun 2006

Address #6: Munro & Benge, Chartered Accoutnants, 5th Floo 104 The Terrace, Wellington

Physical address used from 26 May 2000 to 26 May 2000

Address #7: Munro Benge, 5th Floor, 104 The Terrace, Wellington

Registered address used from 31 May 1999 to 02 Jun 2006

Contact info
64 04 5685306
16 May 2020 Phone
Jackie@theworkroomltd.co.nz
Email
www.theworkroomltd.co.nz
16 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 28000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 28000
Individual Cole, Mark Anthony Normandale
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cole, Jackie Lea Normandale
Lower Hutt
5010
New Zealand
Individual Cole, Jackie Lea Normandale
Lower Hutt
5010
New Zealand
Individual Wood, Denis Frank Khandallah
Wellington 6035

New Zealand
Individual Wood, Denis Frank Khandallah
Wellington 6035

New Zealand
Individual Cole, John Anthony Lowry Bay
Lower Hutt 5013

New Zealand
Individual Cole, Lynnette Nerolie Lowry Bay
Lower Hutt 5013

New Zealand
Individual Young, James Anthony Oriental Bay
Wellington 6011

New Zealand
Individual Cole, John Anthony Lowry Bay
Lower Hutt 5013

New Zealand
Individual Cole, Lynnette Nerolie Lowry Bay
Lower Hutt 5013

New Zealand
Directors

Mark Anthony Cole - Director

Appointment date: 01 Apr 2019

Address: Paremata, Porirua, 5026 New Zealand

Address used since 03 Jul 2023

Address: Eastbourne, Lower Hutt, 5012 New Zealand

Address used since 28 Jun 2022

Address: Normandale, Lower Hutt, 5012 New Zealand

Address used since 20 Feb 2020

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 01 Apr 2019


Jackie Lea Cole - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 23 Dec 2022

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 20 Feb 2020

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 01 Apr 2019


Lynnette Nerolie Cole - Director (Inactive)

Appointment date: 11 Oct 1989

Termination date: 01 Apr 2019

Address: Lowry Bay, Wellington, 5013 New Zealand

Address used since 11 Oct 1989


John Anthony Cole - Director (Inactive)

Appointment date: 11 Oct 1989

Termination date: 01 Apr 2019

Address: Lowry Bay, Wellington, 5013 New Zealand

Address used since 11 Oct 1989


Denis Frank Wood - Director (Inactive)

Appointment date: 11 Oct 1989

Termination date: 08 Jun 1998

Address: Khandallah,

Address used since 11 Oct 1989

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace