Bureau Workspaces Limited (issued an NZ business identifier of 9429042287179) was started on 13 Apr 2016. 4 addresses are currently in use by the company: 58 Darlington Road, Miramar, Wellington, 6022 (type: registered, service). 84A Rintoul Street, Newtown, Wellington had been their registered address, up to 18 Mar 2021. 900 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 225 shares (25 per cent of shares), namely:
Davenport, Stuart (an individual) located at Petone, Lower Hutt postcode 5012. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (225 shares); it includes
Meek, Arthur Eric (a director) - located at Miramar, Wellington. Moving on to the third group of shareholders, share allotment (225 shares, 25%) belongs to 1 entity, namely:
Goldsworthy, Nathan James, located at Auckland (a director). "Building, non-residential - renting or leasing" (ANZSIC L671210) is the category the ABS issued Bureau Workspaces Limited. Our information was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 1 Floor 1, 158 The Terrace, Wellington Central, Wellington, 6011 | Physical & service & registered | 18 Mar 2021 |
58 Darlington Road, Miramar, Wellington, 6022 | Registered & service | 13 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Nathan James Goldsworthy
Auckland, 1010
Address used since 13 Apr 2016 |
Director | 13 Apr 2016 - current |
Arthur Eric Meek
Miramar, Wellington, 6022
Address used since 13 Apr 2016 |
Director | 13 Apr 2016 - current |
John Chen Ong
Newtown, Wellington, 6021
Address used since 27 Mar 2019
Wellington, 6021
Address used since 13 Apr 2016 |
Director | 13 Apr 2016 - 09 Mar 2021 |
Suite 1 Floor 1, 158 The Terrace , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
84a Rintoul Street, Newtown, Wellington, 6021 | Registered & physical | 04 Apr 2019 - 18 Mar 2021 |
46 Epuni Street, Aro Valley, Wellington, 6021 | Physical & registered | 13 Apr 2016 - 04 Apr 2019 |
Shareholder Name | Address | Period |
---|---|---|
Davenport, Stuart Individual |
Petone Lower Hutt 5012 |
17 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Meek, Arthur Eric Director |
Miramar Wellington 6022 |
13 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Goldsworthy, Nathan James Director |
Auckland 1010 |
13 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Ong, John Chen Individual |
Newtown Wellington 6021 |
13 Apr 2016 - current |
Scammell Ford Properties Limited 43 Epuni Street |
|
Gdh Property Limited 2 Mortimer Terrace |
|
Port Meadow Company Limited 33 Epuni Street |
|
Wellington Justices Of The Peace Association Incorporated 31 Epuni St |
|
Hardinge Holdings Limited 29 Epuni Street |
|
Broadhurst Knight Limited 30 Mortimer Terrace |
Vivian 171 Limited 171 Vivian Street |
Small Business Centre Limited Unit 4 |
Shelter Limited 14 Jessie Street |
Transporting New Zealand Limited Level 3 |
Paros Properties Limited 71 Harbour View Road |
Queens Wharf Offices Limited Queens Wharf Offices |