Workshop Designs Limited (issued a business number of 9429042064633) was registered on 20 Nov 2015. 2 addresses are in use by the company: Level 3, 104 The Terrace, Wellington, 6011 (type: registered, service). 77 Titiraupenga Street, Taupo, Taupo had been their registered address, until 10 Mar 2025. Workshop Designs Limited used other aliases, namely: Workshop (2017) Limited from 23 May 2017 to 24 May 2017, Cb Development (2015) Limited (11 Nov 2015 to 23 May 2017). 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Clinton-Baker, William Guy (a director) located at Masterton postcode 5810. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Clinton-Baker, Phoebe Amanda (an individual) - located at Masterton. Our data was last updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 77 Titiraupenga Street, Taupo, Taupo, 3330 | Physical | 07 Oct 2021 |
| Level 3, 104 The Terrace, Wellington, 6011 | Registered & service | 10 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
William Guy Clinton-baker
Masterton, 5810
Address used since 28 Feb 2025
Masterton, 5810
Address used since 01 Sep 2018
Masterton, 5810
Address used since 21 Nov 2016
Rd 11, Masterton, 5871
Address used since 02 Jul 2018 |
Director | 20 Nov 2015 - current |
|
Andrew Scott Woodhouse
Lansdowne, Masterton, 5810
Address used since 25 May 2017 |
Director | 25 May 2017 - 02 Jul 2018 |
| Previous address | Type | Period |
|---|---|---|
| 77 Titiraupenga Street, Taupo, Taupo, 3330 | Registered & service | 07 Oct 2021 - 10 Mar 2025 |
| 110 Dixon Street, Masterton, 5810 | Physical & registered | 20 Nov 2015 - 07 Oct 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clinton-baker, William Guy Director |
Masterton 5810 |
20 Nov 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clinton-baker, Phoebe Amanda Individual |
Masterton 5810 |
02 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott Woodhouse, Andrew Individual |
Lansdowne Masterton 5810 |
25 May 2017 - 02 Jul 2018 |
![]() |
Henergy Cage-free Limited 110 Dixon Street |
![]() |
Firth Farming Limited 110 Dixon Street |
![]() |
Pahautea Gp Limited 110 Dixon Street |
![]() |
Ironhide Dairies Limited 110 Dixon Street |
![]() |
Dalarna Farming Limited 110 Dixon Street |
![]() |
Tararua Autos (2013) Limited 110 Dixon Street |