The Workshop Group Limited, a registered company, was launched on 17 Mar 2008. 9429032875416 is the NZ business identifier it was issued. "Fitness centre" (business classification R911110) is how the company is classified. This company has been supervised by 3 directors: John Samuel Pemberton - an active director whose contract began on 17 Mar 2008,
Brendan Michael Erskine - an inactive director whose contract began on 17 Mar 2008 and was terminated on 10 Jun 2011,
Sophie Louise Erskine - an inactive director whose contract began on 17 Mar 2008 and was terminated on 10 Jun 2011.
Last updated on 20 Apr 2024, our data contains detailed information about 1 address: 84B Hinemoa Street, Birkenhead, Auckland, 0626 (category: delivery, postal).
A total of 80000 shares are issued to 2 shareholders (2 groups). The first group includes 50000 shares (62.5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 30000 shares (37.5%).
Principal place of activity
84b Hinemoa Street, Birkenhead, Auckland, 0626 New Zealand
Basic Financial info
Total number of Shares: 80000
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Pemberton, John Samuel |
Birkenhead Northshore City, Auckland 0626 New Zealand |
17 Mar 2008 - |
Shares Allocation #2 Number of Shares: 30000 | |||
Individual | Pemberton, John Samuel |
Birkenhead Northshore City, Auckland 0626 New Zealand |
17 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Erskine, Sophie Louise |
Northcross Albany, Auckland New Zealand |
17 Mar 2008 - 10 Jun 2011 |
Individual | Erskine, Brendan Michael |
Northcross Albany, Auckland New Zealand |
17 Mar 2008 - 10 Jun 2011 |
John Samuel Pemberton - Director
Appointment date: 17 Mar 2008
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 06 Mar 2012
Brendan Michael Erskine - Director (Inactive)
Appointment date: 17 Mar 2008
Termination date: 10 Jun 2011
Address: Albany, Auckland, 0632 New Zealand
Address used since 13 May 2011
Sophie Louise Erskine - Director (Inactive)
Appointment date: 17 Mar 2008
Termination date: 10 Jun 2011
Address: Albany Heights, North Shore City, 0632 New Zealand
Address used since 25 Feb 2010
Calder Interiors Limited
88 Hinemoa Street
Tr Forest Holdings Limited
88c Hinemoa Street
Treasury Properties Limited
88 Hinemoa Street
Grief Support And Education Charitable Trust
92 Hinemoa Street
Kb 3d Design Limited
97 Hinemoa Street
Anosim Service & Investment Limited
39 Palmerston Road
8000rpm Limited
9 Bragato Place
Barre Figure Limited
Flat 6, 137 Jervois Road
Db International Trading Limited
18 Mcdowell Crescent
Kia Kaha Fitness Studios Limited
Flat 2, 110 Sylvan Avenue
Physical Impact Limited
Flat 1, 23 Evelyn Place
Ultimate Body Limited
13 Puawai Place