Install Worx Limited was started on 06 Dec 2013 and issued a number of 9429041022870. The registered LTD company has been supervised by 3 directors: Sherwin Jumangpang Cheng - an active director whose contract started on 06 Dec 2013,
Felicity Isabel Jane Wiggins - an active director whose contract started on 09 Jan 2017,
David Thomas Carrigan - an inactive director whose contract started on 09 Jan 2017 and was terminated on 06 Oct 2017.
As stated in our database (last updated on 31 Mar 2024), this company filed 1 address: Po Box 82020, Highland Park, Auckland, 2143 (type: postal, office).
Until 18 Sep 2019, Install Worx Limited had been using 6 Aclare Place, East Tamaki, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Wiggins, Felicity Isabel Jane (an individual) located at Bucklands Beach, Auckland postcode 2014.
Then there is a group that consists of 1 shareholder, holds 70% shares (exactly 70 shares) and includes
Cheng, Sherwin Jumangpang - located at Howick, Auckland. Install Worx Limited is classified as "Furniture storage service" (business classification I530950).
Principal place of activity
952 Great South Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 6 Aclare Place, East Tamaki, Auckland, 2016 New Zealand
Physical & registered address used from 21 Dec 2018 to 18 Sep 2019
Address #2: 19 Cherry Road, Bucklands Beach, Auckland, 2014 New Zealand
Physical & registered address used from 03 Dec 2018 to 21 Dec 2018
Address #3: 55 Cascades Road, Pakuranga Heights, Auckland, 2010 New Zealand
Registered & physical address used from 16 Jan 2017 to 03 Dec 2018
Address #4: 516 Chapel Road, East Tamaki, Auckland, 2016 New Zealand
Registered & physical address used from 06 Dec 2013 to 16 Jan 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Wiggins, Felicity Isabel Jane |
Bucklands Beach Auckland 2014 New Zealand |
09 Jan 2017 - |
Shares Allocation #2 Number of Shares: 70 | |||
Director | Cheng, Sherwin Jumangpang |
Howick Auckland 2014 New Zealand |
06 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carrigan, David Thomas |
Matakatia Whangaparaoa 0930 New Zealand |
09 Jan 2017 - 10 Oct 2017 |
Sherwin Jumangpang Cheng - Director
Appointment date: 06 Dec 2013
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Jul 2019
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 07 Jan 2017
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 01 Dec 2018
Felicity Isabel Jane Wiggins - Director
Appointment date: 09 Jan 2017
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 31 Dec 2019
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 09 Jan 2017
David Thomas Carrigan - Director (Inactive)
Appointment date: 09 Jan 2017
Termination date: 06 Oct 2017
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 09 Jan 2017
Rmtd Investments Limited
32 Harford Place
Lpms Enterprises Limited
17 Harford Place
United Sri Lanka Association "usla (auckland Branch)" Incorporated
17 Harford Place
M & J Roast Meat Limited
40 Cascades Road
Faithful International Trade And Training Limited
40 Cascades Road
Grace Counselling (nz) Limited
20a Cheam Place
Allied Movers Limited
8 Lockhart Place
Auckland Movers Limited
290 Point View Drive
Brj Limited
Flat 1, 294 Ellerslie-panmure Highway
Cascade Storage Limited
12 Ben Lomond Crescent
Keith Trading Limited
15 Nephin Place
Tonys Transport Limited
123a Apirana Ave