Workspace Design Limited (issued a business number of 9429033254388) was started on 06 Jul 2007. 8 addresess are in use by the company: 41 High Street, Auckland Central, Auckland, 1010 (type: records, postal). 145 Queen St, Northcote Point, Northcote Point, Auckland had been their registered address, up to 28 Feb 2022. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Kerby, Elizabeth Margaret (an individual) located at Auckland postcode 0920. "Furniture retailing" (business classification G421150) is the category the Australian Bureau of Statistics issued Workspace Design Limited. The Businesscheck data was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
112 Verran Road, Birkdale, Auckland, 0626 | Records & other (Address for Records) | 03 Jul 2018 |
3 Mayne Place, Snells Beach, 0920 | Registered & physical & service | 28 Feb 2022 |
3 Mayne Place, Snells Beach, 0920 | Postal & office & delivery | 04 Jul 2022 |
41 High Street, Auckland Central, Auckland, 1010 | Records | 04 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Elizabeth Margaret Kerby
Snells Beach, 0920
Address used since 01 Jul 2020
Northcote Point, Auckland, 0627
Address used since 01 Jul 2020
Northcote Point, Auckland, 0627
Address used since 01 Jul 2020
Birkenhead, North Shore City, 0626
Address used since 16 Jun 2010
Northcote Point, Auckland, 0627
Address used since 03 Jul 2018
Northcote Point, Auckland, 0627
Address used since 16 Jul 2019 |
Director | 06 Jul 2007 - current |
Type | Used since | |
---|---|---|
41 High Street, Auckland Central, Auckland, 1010 | Records | 04 Jul 2023 |
7 Palmerston Road , Birkenhead , Auckland , 0626 |
Previous address | Type | Period |
---|---|---|
145 Queen St, Northcote Point, Northcote Point, Auckland, 0627 | Registered | 24 Jul 2019 - 28 Feb 2022 |
145 Queen St, Northcote Point, Auckland, 0627 | Physical | 24 Jul 2019 - 28 Feb 2022 |
14 Waimana Ave, Northcote Point, Auckland, 0627 | Physical & registered | 11 Jul 2018 - 24 Jul 2019 |
11e Enterprise St, Birkenhead, Auckland, 0626 | Physical | 27 Jul 2017 - 11 Jul 2018 |
7 Palmerston Road, Birkenhead, Auckland, 0626 | Physical | 10 Jul 2014 - 27 Jul 2017 |
Unit 6, 220 Bush Rd, Albany, Auckland, 0632 | Physical | 27 Jul 2012 - 10 Jul 2014 |
7 Palmerston Road, Birkenhead, Auckland, 0626 | Registered | 24 Aug 2011 - 11 Jul 2018 |
7 Palmerston Rd, Birkenhead, Auckland, 0626 | Physical | 24 Aug 2011 - 27 Jul 2012 |
7 Palmerston St, Birkenhead, Auckland | Physical & registered | 25 Jun 2009 - 24 Aug 2011 |
7 Palmerston Rd, Birkenhead, Auckland, 0626 | Registered & physical | 06 Jul 2007 - 06 Jul 2007 |
C/-vga Accountants, 23 Edwin St, Mt Eden, Auckland | Physical & registered | 06 Jul 2007 - 06 Jul 2007 |
Shareholder Name | Address | Period |
---|---|---|
Kerby, Elizabeth Margaret Individual |
Auckland 0920 |
06 Jul 2007 - current |
Paprika Limited 8 Palmerston Road |
|
Katie Benefield Limited 10 Palmerston Road |
|
Benefield Trustees Limited 10 Palmerston Road |
|
Antrim Park Investments Limited 3 Wanganella Street |
|
Inztech Consulting Limited 5 Bridge View Road |
|
Likewise Limited 13 Tizard Road |
Alex And Corban Home Limited 7 Enterprise Street |
Red Spider Decoration & Design Limited 11 Crescent Road |
Amazing Spaces Limited 2 City View Terrace |
Space Changers Limited 169 Chelsea View Drive |
Montigny Furniture New Zealand Limited 19e Blake Street |
Republic Home 2011 Limited 3 Pompallier Terrace |