Labourworks Nz Limited (issued an NZBN of 9429031546041) was started on 28 May 2010. 2 addresses are currently in use by the company: 43 Bayliss Road, Rd 3, Te Puke, 3183 (type: registered, physical). Labourworks Nz Limited used other aliases, namely: Labour Works Nz Limited from 28 May 2010 to 20 May 2014. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 28 shares (28% of shares), namely:
Robinson, Adam (an individual) located at Maungatapu, Tauranga postcode 3112. In the second group, a total of 1 shareholder holds 35% of all shares (exactly 35 shares); it includes
Speechlay, Pene Doris (an individual) - located at Rd3, Te Puke, 3183. Next there is the 3rd group of shareholders, share allotment (37 shares, 37%) belongs to 1 entity, namely:
Cameron, Scott Douglas, located at Rd3, Te Puke, 3183 (an individual). "Warehousing nec" (ANZSIC I530970) is the category the ABS issued to Labourworks Nz Limited. Businesscheck's data was updated on 16 Mar 2025.
Current address | Type | Used since |
---|---|---|
43 Bayliss Road, Rd 3, Te Puke, 3183 | Registered & physical & service | 28 May 2010 |
Name and Address | Role | Period |
---|---|---|
Scott Douglas Cameron
Rd3, Te Puke,, 3183
Address used since 30 Mar 2016 |
Director | 28 May 2010 - current |
Adam Robinson
Maungatapu, Tauranga, 3112
Address used since 09 May 2014 |
Director | 09 May 2014 - current |
Rachel Linda Anne Davis
Mount Maunganui, Mount Maunganui, 3116
Address used since 02 Apr 2020
Mount Maunganui, Mount Maunganui, 3116
Address used since 04 May 2017
Mount Maunganui, Mount Maunganui, 3116
Address used since 07 Mar 2018 |
Director | 04 May 2017 - current |
Rachel Linda Anne Hannah
Papamoa, Papamoa, 3118
Address used since 24 Mar 2023
Papamoa Beach, Papamoa, 3118
Address used since 10 Mar 2022
Papamoa, Papamoa, 3118
Address used since 14 Jan 2021 |
Director | 04 May 2017 - 26 Jan 2024 |
David Llewellyn Jones
Papamoa Beach, Papamoa, 3118
Address used since 09 May 2014
Mount Maunganui, Mount Maunganui, 3116
Address used since 07 Mar 2018 |
Director | 09 May 2014 - 19 Sep 2019 |
Gordon Robert Mackenzie
Melville, Hamilton, 3206
Address used since 03 May 2017 |
Director | 03 May 2017 - 23 Jan 2018 |
Pene Doris Speechlay
Rd3, Te Puke, 3183,
Address used since 28 May 2010 |
Director | 28 May 2010 - 09 May 2014 |
Shareholder Name | Address | Period |
---|---|---|
Robinson, Adam Individual |
Maungatapu Tauranga 3112 |
09 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Speechlay, Pene Doris Individual |
Rd3 Te Puke, 3183 |
28 May 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Scott Douglas Individual |
Rd3 Te Puke, 3183 |
28 May 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, David Llewellyn Individual |
Mount Maunganui Mount Maunganui 3116 |
09 May 2014 - 25 Nov 2019 |
Hannah, Rachel Linda Anne Individual |
Papamoa Papamoa 3118 |
14 Jan 2021 - 26 Jan 2024 |
Davis, Rachel Linda Individual |
Mount Maunganui Mount Maunganui 3116 |
03 May 2017 - 14 Jan 2021 |
Mackenzie, Gordon Robert Individual |
Melville Hamilton 3206 |
03 May 2017 - 23 Jan 2018 |
Davis, Rachel Linda Individual |
Mount Maunganui Mount Maunganui 3116 |
03 May 2017 - 14 Jan 2021 |
![]() |
Waterfall Ridge Orchards Limited 43 Bayliss Road |
![]() |
Tunapoto Investments Limited 517 Number 3 Road |
![]() |
Active Earthworx And Demolition Limited 512 No 3 Road |
![]() |
Jeffery Corporate Trustee Limited 494 No 3 Road |
![]() |
Kiwi Ascent Limited 39 Riddell Road |
![]() |
Ocean View Farm (2011) Limited 659 No 3 Road |
Bmn Limited 231a Range Road |
Yangyang Limited 116 Third Avenue |
Cemac Central Limited 22 Harwood Street |
Joncb Limited 7 Garrick Place |
Inlet Storage Limited 23 Inlet Road |
Permacode Limited 3 Belcoo Crescent |