General information

Controlworks (n Z) Limited

Type: NZ Limited Company (Ltd)
9429030964532
New Zealand Business Number
3532792
Company Number
Registered
Company Status
M692310 - Building Consultancy Service
Industry classification codes with description

Controlworks (N Z) Limited (issued an NZ business identifier of 9429030964532) was registered on 02 Sep 2011. 5 addresess are in use by the company: 435 Hutt Road, Alicetown, Lower Hutt, 5010 (type: postal, office). 12 Scott Court, Stokes Valley, Lower Hutt had been their registered address, up until 26 Jul 2022. 1200 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 400 shares (33.33% of shares), namely:
Dibben, Jason Mathew (a director) located at Stokes Valley, Lower Hutt postcode 5019,
Dibben, Joylene (an individual) located at Stokes Valley, Lower Hutt postcode 5019. When considering the second group, a total of 2 shareholders hold 33.33% of all shares (exactly 400 shares); it includes
Taylor, Jill Denise (an individual) - located at Thornleigh, Nsw,
Taylor, Stephen John (a director) - located at Thornleigh, Nsw. The next group of shareholders, share allocation (400 shares, 33.33%) belongs to 2 entities, namely:
Rouse, Gregory Paul, located at St Ives, Nsw (a director),
Rouse, Sharyn Louise, located at St Ives, Nsw (an individual). "Building consultancy service" (ANZSIC M692310) is the classification the ABS issued to Controlworks (N Z) Limited. Our data was updated on 19 Apr 2024.

Current address Type Used since
435 Hutt Road, Alicetown, Lower Hutt, 5010 Registered & physical & service 26 Jul 2022
435 Hutt Road, Alicetown, Lower Hutt, 5010 Postal & office & delivery 13 Feb 2024
Contact info
64 04 9798930
Phone
www.controlworks.net.nz
Website
Directors
Name and Address Role Period
Stephen John Taylor
Thornleigh, Nsw, 2020
Address used since 02 May 2018
Thornleigh, Nsw, 2020
Address used since 02 Sep 2011
Hornsby Nsw, 2077
Address used since 01 Jan 1970
Director 02 Sep 2011 - current
Gregory Paul Rouse
Hornsby Nsw, 2077
Address used since 01 Jan 1970
St Ives, Nsw, 2075
Address used since 02 Sep 2011
Director 02 Sep 2011 - current
Jason Mathew Dibben
Kelson, Lower Hutt, 5010
Address used since 01 Apr 2015
Stokes Valley, Lower Hutt, 5019
Address used since 24 Jul 2019
Director 01 Apr 2015 - current
Addresses
Previous address Type Period
12 Scott Court, Stokes Valley, Lower Hutt, 5019 Registered & physical 17 Mar 2021 - 26 Jul 2022
5/5 Bouverie Street, Petone, 5012 Registered & physical 30 Mar 2017 - 17 Mar 2021
54 Cass Street, Ashburton, 7700 Physical & registered 20 Mar 2017 - 30 Mar 2017
100 Burnett Street, Ashburton, 7700 Physical & registered 02 Sep 2011 - 20 Mar 2017
Financial Data
Financial info
1200
Total number of Shares
February
Annual return filing month
March
Financial report filing month
12 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 400
Shareholder Name Address Period
Dibben, Jason Mathew
Director
Stokes Valley
Lower Hutt
5019
25 Sep 2015 - current
Dibben, Joylene
Individual
Stokes Valley
Lower Hutt
5019
25 Sep 2015 - current
Shares Allocation #2 Number of Shares: 400
Shareholder Name Address Period
Taylor, Jill Denise
Individual
Thornleigh
Nsw
2020
02 Sep 2011 - current
Taylor, Stephen John
Director
Thornleigh
Nsw
2020
02 Sep 2011 - current
Shares Allocation #3 Number of Shares: 400
Shareholder Name Address Period
Rouse, Gregory Paul
Director
St Ives
Nsw
2075
02 Sep 2011 - current
Rouse, Sharyn Louise
Individual
St Ives
Nsw
2075
02 Sep 2011 - current
Location
Companies nearby
Integrated Control Services Limited
Unit 1/5 Bouverie Street
Jpb Trading Limited
Unit 8/5 Bouverie Street
Muller Marketing Limited
Unit 7, Level 2
Rps Switchgear Limited
7-17 Bouverie Street,
A'oga Amata (hutt Valley) Trust Board
24 Bouverie Street
Congregational Christian Church Of Samoa (petone) Trust Board
24 Bouverie Street
Similar companies
Paradise Trading (wgtn) Limited
69 Rutherford Street
Inplus Consulting Limited
82 Leighton Avenue
Xdc Service Limited
1 Cambridge Terrace
Checkhome Wairarapa Limited
8 Raroa Road
Emc Pacific Limited
39 Cudby Street
NZ Retirement Villages Limited
31 Birch Street