Machines At Work Limited, a registered company, was started on 27 Jun 2017. 9429046212863 is the business number it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company is classified. The company has been supervised by 4 directors: Sean Drummond Walters - an active director whose contract began on 27 Jun 2017,
Michael James Sievwright - an active director whose contract began on 08 Nov 2021,
David Andrew Walters - an inactive director whose contract began on 05 Nov 2021 and was terminated on 01 Sep 2023,
David Andrew Walters - an inactive director whose contract began on 27 Jun 2017 and was terminated on 21 Mar 2018.
Updated on 11 Apr 2024, our data contains detailed information about 1 address: 69A Carlton Gore Road, Newmarket, Auckland, 1023 (type: service, registered).
Machines At Work Limited had been using 6/20 Central Road, Kingsland, Auckland as their registered address until 26 Aug 2019.
A total of 17600 shares are allotted to 5 shareholders (3 groups). The first group consists of 5600 shares (31.82%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 6000 shares (34.09%). Finally there is the 3rd share allotment (6000 shares 34.09%) made up of 2 entities.
Principal place of activity
Apartment 3e Manhattan City Apartments, 105 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 6/20 Central Road, Kingsland, Auckland, 1021 New Zealand
Registered & physical address used from 29 Mar 2018 to 26 Aug 2019
Address #2: 25 Park Lane, Highfield, Timaru, 7910 New Zealand
Physical & registered address used from 27 Jun 2017 to 29 Mar 2018
Basic Financial info
Total number of Shares: 17600
Annual return filing month: March
Annual return last filed: 21 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5600 | |||
Entity (NZ Limited Company) | Sharp Tudhope Trustee Services No 24 Limited Shareholder NZBN: 9429032477344 |
Tauranga Tauranga 3110 New Zealand |
09 Nov 2021 - |
Individual | Sievwright, Robert Charles |
Rd 3 Oropi 3173 New Zealand |
09 Nov 2021 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Director | Walters, Sean Drummond |
Auckland Central Auckland 1010 New Zealand |
27 Jun 2017 - |
Shares Allocation #3 Number of Shares: 6000 | |||
Individual | Walters, David Andrew |
Halswell Christchurch 8025 New Zealand |
27 Jun 2017 - |
Director | David Andrew Walters |
Highfield Timaru 7910 New Zealand |
27 Jun 2017 - |
Sean Drummond Walters - Director
Appointment date: 27 Jun 2017
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 01 Mar 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Aug 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Jun 2017
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 20 Jan 2018
Michael James Sievwright - Director
Appointment date: 08 Nov 2021
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 08 Nov 2021
David Andrew Walters - Director (Inactive)
Appointment date: 05 Nov 2021
Termination date: 01 Sep 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 05 Nov 2021
David Andrew Walters - Director (Inactive)
Appointment date: 27 Jun 2017
Termination date: 21 Mar 2018
Address: Highfield, Timaru, 7910 New Zealand
Address used since 27 Jun 2017
R F T Trustees Limited
9 Second Avenue
Rja Trustees Limited
9 Second Avenue
Ruby Jack Studios Limited
5x Central Road
Black Cat Tattoo Limited
5x Central Road
Fresh Talent Limited
5b Central Road
Tikilounge Productions Limited
13 Second Avenue
Addis Cutting Services Limited
15a Morningside Drive
E B Tolley & Co Limited
1/322 New North Road
Metal Heart Limited
Top Floor 5 Newton Rd
Rdp Manufacturing (nz) Limited
Same As Registered Office Address
Saito Labels Limited
3-7 Tawari Street
Vigil Nominees No.2 Limited
51 Western Springs Road