The Workroom Nz Limited, a registered company, was started on 17 Jun 2005. 9429034696613 is the NZBN it was issued. "Marketing consultancy service" (business classification M696252) is how the company is classified. This company has been managed by 1 director, named Suzanne Rachel Giddens - an active director whose contract began on 17 Jun 2005.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: Flat 5G, 118 Gladstone Road, Parnell, Auckland, 1052 (types include: office, postal).
The Workroom Nz Limited had been using 22 Harbour View Road, Te Atatu Peninsula, Auckland as their physical address up until 29 Oct 2015.
A single entity owns all company shares (exactly 100 shares) - Giddens, Suzanne Rachel - located at 1052, Kingsland, Auckland.
Principal place of activity
9 Altham Avenue, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 22 Harbour View Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical address used from 06 Nov 2013 to 29 Oct 2015
Address #2: 22 Harbour View Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered address used from 05 Nov 2013 to 29 Oct 2015
Address #3: 9 Altham Avenue, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 11 Oct 2011 to 06 Nov 2013
Address #4: 19 Kenneth Ave, Sandringham New Zealand
Physical address used from 06 Nov 2009 to 11 Oct 2011
Address #5: 9 Altham Ave, Kingsland, Auckland
Physical address used from 17 Jun 2005 to 06 Nov 2009
Address #6: 9 Altham Ave, Kingsland, Auckland New Zealand
Registered address used from 17 Jun 2005 to 05 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Giddens, Suzanne Rachel |
Kingsland Auckland |
17 Jun 2005 - |
Suzanne Rachel Giddens - Director
Appointment date: 17 Jun 2005
Address: Kingsland, Auckland, 1024 New Zealand
Address used since 01 Oct 2012
Power Stanfield Consulting Limited
7 Altham Avenue
Haus Limited
2 Rossmay Terrace
Voir Limited
93a Sandringham Road
2 Fit Limited
20 Altham Avenue
Gold Design Limited
17 Rosssmay Terrace
Full Circle Massage Limited
23 Rossmay Terrace
Knight Collective Limited
11 Western Springs Road
Krisp Design Limited
509 New North Road
Miles Wallace Limited
11a Mcdonald Street
Search Media Management Limited
76b Second Avenue
This Side Up Limited
34 Rossmay Terrace
Van.d Productions Limited
40 First Avenue