Tradeworx Limited (New Zealand Business Number 9429030225237) was started on 16 May 2013. 3 addresses are currently in use by the company: 65 Durham Street South, Sydenham, Christchurch, 8023 (type: registered, physical). 711 Victoria Street, Hamilton Central, Hamilton had been their physical address, up to 13 Aug 2021. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Chaussons Limited (an entity) located at Sydenham, Christchurch postcode 8023. "Business consultant service" (ANZSIC M696205) is the classification the ABS issued to Tradeworx Limited. The Businesscheck database was last updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
10 Walker Street, Christchurch Central, Christchurch, 8011 | Office | 16 Aug 2019 |
65 Durham Street South, Sydenham, Christchurch, 8023 | Registered & physical & service | 13 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Richard Hendrik Cumins
Halswell, Christchurch, 8025
Address used since 21 Apr 2023
Halswell, Christchurch, 8025
Address used since 01 Mar 2019 |
Director | 01 Mar 2019 - current |
David Matthew Waine
Rd 6, Hamilton, 3286
Address used since 01 Sep 2020
Rototuna North, Hamilton, 3210
Address used since 01 Mar 2019 |
Director | 01 Mar 2019 - 19 May 2023 |
Glenn Michael Morris
Ilam, Christchurch, 8041
Address used since 14 May 2015 |
Director | 16 May 2013 - 01 Mar 2019 |
Sharon Maria Wedlock
Christchurch Central, Christchurch, 8013
Address used since 16 May 2013 |
Director | 16 May 2013 - 26 Aug 2016 |
10 Walker Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
711 Victoria Street, Hamilton Central, Hamilton, 3204 | Physical & registered | 15 Mar 2019 - 13 Aug 2021 |
115 Sherborne Street, St Albans, Christchurch, 8014 | Physical | 11 Aug 2017 - 15 Mar 2019 |
208 Madras Street, Christchurch Central, Christchurch, 8011 | Registered | 11 Aug 2017 - 15 Mar 2019 |
433 St Asaph Street, Phillipstown, Christchurch, 8011 | Physical & registered | 09 Sep 2016 - 11 Aug 2017 |
433 St Asaph Street, Phillipstown, Christchurch, 8011 | Registered & physical | 16 May 2013 - 09 Sep 2016 |
Shareholder Name | Address | Period |
---|---|---|
Chaussons Limited Shareholder NZBN: 9429042196808 Entity (NZ Limited Company) |
Sydenham Christchurch 8023 |
07 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Santa Claus Holdings Limited Shareholder NZBN: 9429042437611 Company Number: 6038300 Entity |
Hamilton Central Hamilton 3204 |
07 Mar 2019 - 18 May 2023 |
Morris, Glenn Michael Individual |
Beckenham Christchurch 8023 |
03 Aug 2017 - 18 Dec 2020 |
Morris, Glenn Michael Individual |
Beckenham Christchurch 8023 |
03 Aug 2017 - 18 Dec 2020 |
Morris, Glenn Michael Individual |
Ilam Christchurch 8041 |
29 Aug 2016 - 13 Jun 2017 |
Searell & Co Limited Shareholder NZBN: 9429036126538 Company Number: 1276380 Entity |
16 May 2013 - 29 Aug 2016 | |
Morris, Tania Sue Individual |
Ilam Christchurch 8041 |
13 Jun 2017 - 07 Mar 2019 |
Searell & Co Limited Shareholder NZBN: 9429036126538 Company Number: 1276380 Entity |
16 May 2013 - 29 Aug 2016 | |
Glenn Michael Morris Director |
Ilam Christchurch 8041 |
29 Aug 2016 - 13 Jun 2017 |
Christchurch Christadelphian Ecclesia Bible Hall 206 Madras Street |
|
The Designers Foundry Limited 214 Madras Street |
|
Ng Retail Limited 212 Madras Street |
|
Ng Clothing Limited 212 Madras Street |
|
The Penny Perry Breast Cancer Trust 202/4 Madras Street |
|
Christchurch Inner City Trust 162 Lichfield Street |
Legal Innovate Limited Unit 3, 254 St Asaph Street |
Insolvency Matters Limited Unit 3, 245 St Asaph Street |
Brain Train Limited Level 2 |
Endeavour Solutions Limited L3, 134 Oxford Terrace |
Resilient Organisations Limited 188 Durham Street South, Unit 2 |
Healthsolve Limited 77 Gasson Street |