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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Crimson Consulting Limited Shareholder NZBN: 9429041095355 |
Maritime Square Auckland 1010 New Zealand |
02 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Anne Christine |
Epsom Auckland 1023 New Zealand |
03 Apr 1980 - 20 Nov 2013 |
Individual | Wesseling, Ralph Franciscus Johannes Quirinus |
Cockle Bay Manukau 2014 New Zealand |
27 Oct 2010 - 02 Sep 2016 |
Individual | Smith, Maurice Proctor |
Epsom Auckland 1023 New Zealand |
03 Apr 1980 - 02 Sep 2016 |
Individual | Nicoll, David John Warwick |
Parnell Auckland 1052 New Zealand |
12 Dec 2007 - 02 Sep 2016 |
Individual | Gumbley, Jan Maree |
Castor Bay Auckland 0620 New Zealand |
20 Nov 2013 - 02 Sep 2016 |
Individual | Simons, Sarah Anne |
Epsom Auckland 1023 New Zealand |
13 Jul 2005 - 02 Sep 2016 |
Individual | Simons, Wayne Peter |
Epsom Auckland 1023 New Zealand |
12 Dec 2007 - 02 Sep 2016 |
Ultimate Holding Company
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
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