Workshop Designs Limited, a registered company, was registered on 20 Nov 2015. 9429042064633 is the NZ business identifier it was issued. The company has been managed by 2 directors: William Guy Clinton-Baker - an active director whose contract started on 20 Nov 2015,
Andrew Scott Woodhouse - an inactive director whose contract started on 25 May 2017 and was terminated on 02 Jul 2018.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 77 Titiraupenga Street, Taupo, Taupo, 3330 (type: registered, physical).
Workshop Designs Limited had been using 110 Dixon Street, Masterton as their physical address up until 07 Oct 2021.
Other names used by this company, as we found at BizDb, included: from 23 May 2017 to 24 May 2017 they were named Workshop (2017) Limited, from 11 Nov 2015 to 23 May 2017 they were named Cb Development (2015) Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous address
Address: 110 Dixon Street, Masterton, 5810 New Zealand
Physical & registered address used from 20 Nov 2015 to 07 Oct 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Clinton-baker, William Guy |
Masterton 5810 New Zealand |
20 Nov 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Clinton-baker, Phoebe Amanda |
Masterton 5810 New Zealand |
02 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott Woodhouse, Andrew |
Lansdowne Masterton 5810 New Zealand |
25 May 2017 - 02 Jul 2018 |
William Guy Clinton-baker - Director
Appointment date: 20 Nov 2015
Address: Masterton, 5810 New Zealand
Address used since 01 Sep 2018
Address: Masterton, 5810 New Zealand
Address used since 21 Nov 2016
Address: Rd 11, Masterton, 5871 New Zealand
Address used since 02 Jul 2018
Andrew Scott Woodhouse - Director (Inactive)
Appointment date: 25 May 2017
Termination date: 02 Jul 2018
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 25 May 2017
Henergy Cage-free Limited
110 Dixon Street
Firth Farming Limited
110 Dixon Street
Pahautea Gp Limited
110 Dixon Street
Ironhide Dairies Limited
110 Dixon Street
Dalarna Farming Limited
110 Dixon Street
Tararua Autos (2013) Limited
110 Dixon Street