Shortcuts

Number Works Limited

Type: NZ Limited Company (Ltd)
9429032252545
NZBN
108056
Company Number
Registered
Company Status
Current address
18 Viaduct Harbour Avenue
Maritime Square
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Nov 2017
18 Viaduct Harbour Avenue
Maritime Square
Auckland 1010
New Zealand
Postal & delivery & office address used since 10 Nov 2021

Number Works Limited, a registered company, was registered on 03 Apr 1980. 9429032252545 is the number it was issued. The company has been run by 10 directors: Sarah Anne Simons - an active director whose contract started on 18 Jun 2003,
Ralph Franciscus Johannes Quirinus Wesseling - an active director whose contract started on 19 Oct 2010,
Janine Manning - an active director whose contract started on 02 Sep 2016,
Jamie John Brendan Beaton - an active director whose contract started on 24 Feb 2021,
Sharndre Kushor - an inactive director whose contract started on 04 May 2017 and was terminated on 08 Mar 2021.
Updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 (category: postal, delivery).
Number Works Limited had been using 3Rd Floor, 507 Lake Road, Takapuna, Auckland as their registered address up to 13 Nov 2017.
More names for the company, as we found at BizDb, included: from 12 Feb 1982 to 18 Aug 1986 they were named T.d. Robinson Limited, from 03 Apr 1980 to 12 Feb 1982 they were named Presentation Packaging Limited.
A single entity controls all company shares (exactly 5000 shares) - Crimson Consulting Limited - located at 1010, Maritime Square, Auckland.

Addresses

Principal place of activity

18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 New Zealand


Previous addresses

Address #1: 3rd Floor, 507 Lake Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 02 Feb 2015 to 13 Nov 2017

Address #2: 3rd Floor, 507 Lake Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 25 Jun 2013 to 02 Feb 2015

Address #3: 3rd Floor, 507 Lake Road, Takapuna, North Shore City 0622 New Zealand

Registered & physical address used from 15 Apr 2010 to 25 Jun 2013

Address #4: Brian Anderson Acc Services Ltd, 2nd Floor, N Z I House, 507 Lake Rd, Takapuna, North Shore City

Physical address used from 12 Sep 2006 to 15 Apr 2010

Address #5: Brian Anderson Acc Services Ltd, 2nd Floor, N Z I House, 507 Lake Rd, Takapuna, Auckland

Registered address used from 12 Sep 2006 to 15 Apr 2010

Address #6: Anderson Kendall Limited, 2nd Floor, N Z I Building, 507 Lake Road, Takapuna, Auckland

Registered & physical address used from 19 May 2004 to 12 Sep 2006

Address #7: Anderson Kendall Limited, 1st Floor, N Z I Building, 507 Lake Rd, Takapuna, North Shore City

Registered & physical address used from 28 Jul 2003 to 19 May 2004

Address #8: 3 Cobblestone Lane, Northcote, North Shore City, Auckland

Physical address used from 29 Jun 2000 to 28 Jul 2003

Address #9: 3 Cobbleston Lane, Northcote, North Shore City, Auckland

Physical address used from 29 Jun 2000 to 29 Jun 2000

Address #10: 3 Cobblestone Lane, Northcote, North Shore City

Physical address used from 13 Jul 1998 to 29 Jun 2000

Address #11: 30b Kitchener Road, Milford, Auckland 9

Physical address used from 17 Jun 1998 to 13 Jul 1998

Address #12: 30b Kitchener Road, Milford

Registered address used from 25 Jun 1997 to 28 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: October

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Entity (NZ Limited Company) Crimson Consulting Limited
Shareholder NZBN: 9429041095355
Maritime Square
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Anne Christine Epsom
Auckland
1023
New Zealand
Individual Wesseling, Ralph Franciscus Johannes Quirinus Cockle Bay
Manukau
2014
New Zealand
Individual Smith, Maurice Proctor Epsom
Auckland
1023
New Zealand
Individual Nicoll, David John Warwick Parnell
Auckland
1052
New Zealand
Individual Gumbley, Jan Maree Castor Bay
Auckland
0620
New Zealand
Individual Simons, Sarah Anne Epsom
Auckland
1023
New Zealand
Individual Simons, Wayne Peter Epsom
Auckland
1023
New Zealand

Ultimate Holding Company

01 Sep 2016
Effective Date
Crimson Consulting Limited
Name
Ltd
Type
4957459
Ultimate Holding Company Number
NZ
Country of origin
18 Viaduct Harbour Avenue
Maritime Square
Auckland 1010
New Zealand
Address
Directors

Sarah Anne Simons - Director

Appointment date: 18 Jun 2003

Address: Epsom, Auckland, 1023 New Zealand

Address used since 25 Nov 2011


Ralph Franciscus Johannes Quirinus Wesseling - Director

Appointment date: 19 Oct 2010

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 19 Oct 2010


Janine Manning - Director

Appointment date: 02 Sep 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Sep 2016


Jamie John Brendan Beaton - Director

Appointment date: 24 Feb 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 10 Nov 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 24 Feb 2021


Sharndre Kushor - Director (Inactive)

Appointment date: 04 May 2017

Termination date: 08 Mar 2021

Address: Fairview Heights, Auckland, 0632 New Zealand

Address used since 28 Sep 2018

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 04 May 2017


Maurice Proctor Smith - Director (Inactive)

Appointment date: 02 Jun 1994

Termination date: 04 May 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Jun 2005


Jan Maree Gumbley - Director (Inactive)

Appointment date: 01 Nov 2013

Termination date: 04 May 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Nov 2013


Anne Christine Smith - Director (Inactive)

Appointment date: 02 Jun 1994

Termination date: 25 Nov 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Jun 2005


Allen Terence Robinson - Director (Inactive)

Appointment date: 03 Oct 1981

Termination date: 18 Jun 2003

Address: Northcote, North Shore City,

Address used since 03 Oct 1981


Doris Dara Robinson - Director (Inactive)

Appointment date: 03 Oct 1981

Termination date: 18 Jun 2003

Address: Northcote, North Shore City,

Address used since 03 Oct 1981

Nearby companies

Rocket Kitchen Limited
18 Viaduct Harbour Avenue

Eaglestone Limited
18 Viaduct Harbour Avenue

Tanzaneia Trustees Limited
18 Viaduct Harbour Avenue

West Auckland Brick & Blocklayers (2006) Limited
18 Viaduct Harbour Avenue

Rocket Corporation Limited
18 Viaduct Harbour Avenue

Cts Consultants Limited
C/- Kpmg