Formworks Design Limited was incorporated on 18 Nov 2010 and issued an NZBN of 9429031307475. The registered LTD company has been managed by 2 directors: Jamie Stewart Booth - an active director whose contract started on 18 Nov 2010,
Gareth Nigel Lauchlan - an active director whose contract started on 18 Nov 2010.
According to our information (last updated on 31 Mar 2024), the company registered 2 addresses: 110 Clonbern Road, Remuera, Auckland, 1050 (physical address),
110 Clonbern Road, Remuera, Auckland, 1050 (registered address),
110 Clonbern Road, Remuera, Auckland, 1050 (service address),
Po Box 104132, Lincoln North, Auckland, 0654 (postal address) among others.
Up to 15 Sep 2021, Formworks Design Limited had been using Axis Building, 91 St Georges Bay Road, Parnell, Auckland as their physical address.
A total of 100 shares are allotted to 5 groups (9 shareholders in total). When considering the first group, 49 shares are held by 3 entities, namely:
Lauchlan, Alexis Johanna (an individual) located at Rd2, Henderson postcode 0782,
Sw Trust Services (Ten) Limited (an entity) located at Takapuna, Auckland postcode 0622,
Lauchlan, Gareth Nigel (a director) located at Rd2, Henderson postcode 0782.
The second group consists of 2 shareholders, holds 24% shares (exactly 24 shares) and includes
Sw Trust Services (Eight) Limited - located at 159 Hurstmere Road, Takapuna, Auckland,
Meade, Harriet Jane - located at Remuera, Auckland.
The next share allocation (25 shares, 25%) belongs to 2 entities, namely:
Sw Trust Services (Eight) Limited, located at 159 Hurstmere Road, Takapuna, Auckland (an entity),
Booth, Jamie Stewart, located at Remuera, Auckland (a director). Formworks Design Limited is categorised as "Product design service" (ANZSIC M692365).
Principal place of activity
Axis Building, 91 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Axis Building, 91 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 03 Sep 2020 to 15 Sep 2021
Address #2: Axis Building, 91 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 09 Aug 2019 to 15 Sep 2021
Address #3: Axis Building, 91 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 10 Aug 2017 to 03 Sep 2020
Address #4: Axis Building, 91 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 10 Aug 2017 to 09 Aug 2019
Address #5: 117 Central Park Drive, Henderson, Auckland, 0610 New Zealand
Physical & registered address used from 19 May 2014 to 10 Aug 2017
Address #6: Unit 16, Building E, 14-22 Triton Drive, Albany, North Shore, 0632 New Zealand
Physical & registered address used from 18 Nov 2010 to 19 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Lauchlan, Alexis Johanna |
Rd2 Henderson 0782 New Zealand |
25 Feb 2011 - |
Entity (NZ Limited Company) | Sw Trust Services (ten) Limited Shareholder NZBN: 9429031705530 |
Takapuna Auckland 0622 New Zealand |
25 Feb 2011 - |
Director | Lauchlan, Gareth Nigel |
Rd2 Henderson 0782 New Zealand |
18 Nov 2010 - |
Shares Allocation #2 Number of Shares: 24 | |||
Entity (NZ Limited Company) | Sw Trust Services (eight) Limited Shareholder NZBN: 9429032949599 |
159 Hurstmere Road Takapuna, Auckland 0622 New Zealand |
25 Feb 2011 - |
Individual | Meade, Harriet Jane |
Remuera Auckland 1050 New Zealand |
25 Feb 2011 - |
Shares Allocation #3 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Sw Trust Services (eight) Limited Shareholder NZBN: 9429032949599 |
159 Hurstmere Road Takapuna, Auckland 0622 New Zealand |
25 Feb 2011 - |
Director | Booth, Jamie Stewart |
Remuera Auckland 1050 New Zealand |
18 Nov 2010 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Booth, Jamie Stewart |
Remuera Auckland 1050 New Zealand |
18 Nov 2010 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Lauchlan, Gareth Nigel |
Rd2 Henderson 0782 New Zealand |
18 Nov 2010 - |
Jamie Stewart Booth - Director
Appointment date: 18 Nov 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2019
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 18 Nov 2010
Gareth Nigel Lauchlan - Director
Appointment date: 18 Nov 2010
Address: Rd 2, Taupaki, 0782 New Zealand
Address used since 01 Aug 2019
Address: Swanson, Waitakere, 0614 New Zealand
Address used since 18 Nov 2010
Address: Rd 2, Taupaki, 0782 New Zealand
Address used since 01 Aug 2018
Invigorate Limited
121b Central Park Drive
Dw Enterprises Limited
113 Central Park Drive
Trypai Limited
3 Tolich Place
Myers Investment Company Limited
3 Tolich Place
Tm & Hd Trustee Services Limited
3 Tolich Place
Aswefa Limited
3 Tolich Place
5d Creative Limited
56 Picasso Drive
Byqman Limited
36/1 Piriti Drive, Te Atatu Peninsula
Hkr Enterprises Private Limited
17 Universal Drive
Refriglab Limited
8 Broadfield Street
Thunder Trading Limited
203c Don Buck Road
Verma Logistics Limited
113 Mcleod Road