Workplace Risk Solutions Limited was registered on 07 Jan 2015 and issued a business number of 9429041558195. This registered LTD company has been managed by 3 directors: Leon John Lyall Fox - an active director whose contract started on 07 Jan 2015,
Ruby Usman - an active director whose contract started on 21 Jan 2019,
Rita Irene Marianne Fischer - an inactive director whose contract started on 07 Jan 2015 and was terminated on 05 Jan 2016.
As stated in the BizDb information (updated on 16 Mar 2024), the company registered 2 addresses: 1A Sherwood Lane, Cashmere, Christchurch, 8022 (registered address),
1A Sherwood Lane, Cashmere, Christchurch, 8022 (physical address),
1A Sherwood Lane, Cashmere, Christchurch, 8022 (service address),
Po Box 41036, Ferrymead, Christchurch, 8247 (postal address) among others.
Until 18 Sep 2020, Workplace Risk Solutions Limited had been using 289 Ashgrove Terrace, Somerfield, Christchurch as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 900 shares are held by 1 entity, namely:
Usman, Ruby (an individual) located at Cashmere, Christchurch postcode 8022.
Another group consists of 1 shareholder, holds 10% shares (exactly 100 shares) and includes
Fox, Leon John Lyall - located at Cashmere, Christchurch. Workplace Risk Solutions Limited is classified as "Computer consultancy service" (business classification M700010).
Principal place of activity
1a Sherwood Lane, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 289 Ashgrove Terrace, Somerfield, Christchurch, 8024 New Zealand
Physical & registered address used from 20 May 2019 to 18 Sep 2020
Address #2: 185 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 New Zealand
Registered & physical address used from 05 Dec 2018 to 20 May 2019
Address #3: 150 Konini Road, Titirangi, Auckland, 0604 New Zealand
Physical & registered address used from 07 Jan 2015 to 05 Dec 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Usman, Ruby |
Cashmere Christchurch 8022 New Zealand |
27 Nov 2018 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Fox, Leon John Lyall |
Cashmere Christchurch 8022 New Zealand |
07 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fischer, Rita Irene Marianne |
Titirangi Auckland 0604 New Zealand |
07 Jan 2015 - 27 Nov 2018 |
Leon John Lyall Fox - Director
Appointment date: 07 Jan 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 10 Sep 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 07 Jan 2015
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 27 Nov 2018
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 30 Apr 2019
Ruby Usman - Director
Appointment date: 21 Jan 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 10 Sep 2020
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 21 Jan 2019
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 01 May 2020
Rita Irene Marianne Fischer - Director (Inactive)
Appointment date: 07 Jan 2015
Termination date: 05 Jan 2016
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 07 Jan 2015
Cheffingdom Limited
158 Konini Road
Deep Blue Sea Limited
5 Kopiko Road
A & R Cochrane Investments Limited
9 Kopiko Road
Christopher Lewis Medical Services Limited
45 Kohu Road
Bazline Investments Limited
143 Konini Road
Design 03 Limited
143 Konini Road
Aerorock Limited
69 Kohu Road
Antricon Limited
93 Konini Road
Blade Limited
89 Daffodil Street
Mae Group Limited
48 Kopiko Road
Technical Consultants Limited
54 Daffodil Street
Warp Speed Computers Limited
1 Scenic Drive