Working International Resourcing Limited was launched on 14 Jan 2016 and issued a business number of 9429042110767. The registered LTD company has been managed by 5 directors: Michael Scott Mathieson - an active director whose contract started on 14 Jan 2016,
Acela Quibrantar Hollero - an inactive director whose contract started on 22 Nov 2016 and was terminated on 15 Jul 2017,
Phil Cooper - an inactive director whose contract started on 05 Feb 2016 and was terminated on 22 Nov 2016,
Hayley Christine Roberts - an inactive director whose contract started on 14 Jan 2016 and was terminated on 12 Feb 2016,
Ronald Ross Mathieson - an inactive director whose contract started on 14 Jan 2016 and was terminated on 12 Feb 2016.
According to BizDb's information (last updated on 20 Mar 2024), this company uses 1 address: Po Box 47578, Ponsonby, Auckland, 1144 (type: postal, office).
Up until 19 Oct 2018, Working International Resourcing Limited had been using Level 1, 56 Brown Street, Ponsonby, Auckland as their physical address.
BizDb found other names for this company: from 05 Feb 2016 to 16 Dec 2016 they were named Working International Workforce Limited, from 10 Dec 2015 to 05 Feb 2016 they were named Skilled Move International Limited.
A total of 1000 shares are allotted to 1 group (3 shareholders in total). In the first group, 1000 shares are held by 3 entities, namely:
Olson, Janene Mary (an individual) located at Mount Eden, Auckland postcode 1024,
Mathieson, Michael Scott (a director) located at Grey Lynn, Auckland postcode 1021,
Roberts, Hayley Christine (an individual) located at Grey Lynn, Auckland postcode 1021. Working International Resourcing Limited was classified as "Employment placement service (candidates and contractors)" (business classification N721130).
Principal place of activity
Level 1, 2a Fitzroy Street, Ponsonby, Auckland, 1021 New Zealand
Previous addresses
Address #1: Level 1, 56 Brown Street, Ponsonby, Auckland, 1021 New Zealand
Physical & registered address used from 07 Dec 2017 to 19 Oct 2018
Address #2: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 07 Nov 2016 to 07 Dec 2017
Address #3: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 14 Jan 2016 to 07 Nov 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Olson, Janene Mary |
Mount Eden Auckland 1024 New Zealand |
14 Jan 2016 - |
Director | Mathieson, Michael Scott |
Grey Lynn Auckland 1021 New Zealand |
14 Jan 2016 - |
Individual | Roberts, Hayley Christine |
Grey Lynn Auckland 1021 New Zealand |
14 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Kekem, Dion |
Rd 2 Christchurch 7672 New Zealand |
05 Feb 2016 - 15 Dec 2016 |
Individual | Mathieson, Ronald Ross |
St Heliers Auckland 1071 New Zealand |
14 Jan 2016 - 06 Nov 2019 |
Individual | Cooper, Phil |
Halswell Christchurch 8025 New Zealand |
05 Feb 2016 - 15 Dec 2016 |
Michael Scott Mathieson - Director
Appointment date: 14 Jan 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Jan 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Jan 2016
Acela Quibrantar Hollero - Director (Inactive)
Appointment date: 22 Nov 2016
Termination date: 15 Jul 2017
Address: Ernitya, Manila, Philippines
Address used since 22 Nov 2016
Phil Cooper - Director (Inactive)
Appointment date: 05 Feb 2016
Termination date: 22 Nov 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 05 Feb 2016
Hayley Christine Roberts - Director (Inactive)
Appointment date: 14 Jan 2016
Termination date: 12 Feb 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Jan 2016
Ronald Ross Mathieson - Director (Inactive)
Appointment date: 14 Jan 2016
Termination date: 12 Feb 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Jan 2016
Latitude Commodities Limited
Level 1, 1-3 Cowan St
Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd
Wake Farm Trustee Company Limited
Level 1, 14 Jervois Road
Sciascia Brothers Limited
Level 1, 56 Brown Street
Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road
Ola Trustee Company Limited
Level One, 33 Ponsonby Road
Emergent Group Limited
Lock And Partners Limited
Jade Eleven Limited
19/67 Sarsfield Street
Judith Sheehan Consulting Limited
202 Ponsonby Road
Mana Recruitment Limited
300 Richmond Road
Pasifika Consulting Limited
C/-vallant Hooker & Partners
Timeforachange Limited
202 Ponsonby Road