3D World New Zealand Limited, a registered company, was incorporated on 01 Apr 2004. 9429035513124 is the business number it was issued. This company has been run by 2 directors: Reece Halkett Coleman Gardner - an active director whose contract began on 01 Apr 2004,
Emily Violet Anderson - an inactive director whose contract began on 01 Apr 2004 and was terminated on 09 Jul 2021.
Updated on 06 Apr 2024, our database contains detailed information about 1 address: 85 Rippingale Road, Hanmer Springs, Hanmer Springs, 7334 (category: physical, registered).
3D World New Zealand Limited had been using 10 Lochiel Drive, Hanmer Springs, Hanmer Springs as their registered address up to 03 Aug 2021.
More names used by the company, as we managed to find at BizDb, included: from 01 Apr 2004 to 20 Jul 2015 they were named Astrolabe New Zealand Limited.
One entity owns all company shares (exactly 100 shares) - Gardner, Reece Halkett Coleman - located at 7334, Heathcote Valley, Christchurch.
Previous addresses
Address: 10 Lochiel Drive, Hanmer Springs, Hanmer Springs, 7334 New Zealand
Registered address used from 16 Jun 2014 to 03 Aug 2021
Address: 10 Lochiel Drive, Hanmer Springs, Hanmer Springs, 7334 New Zealand
Physical address used from 10 Jun 2014 to 03 Aug 2021
Address: 144 Hanmer Springs Road, Hanmer Springs, Hanmer Springs, 7334 New Zealand
Physical address used from 17 May 2013 to 10 Jun 2014
Address: 144 Hanmer Springs Road, Hanmer Springs, Hanmer Springs, 7334 New Zealand
Registered address used from 17 May 2013 to 16 Jun 2014
Address: 45 Augusta Street, Redcliffs, Christchurch, 8081 New Zealand
Physical address used from 09 Jul 2010 to 17 May 2013
Address: 45 Augusta Street, Redcliffs, Christchurch, 8081 New Zealand
Registered address used from 08 Jul 2010 to 17 May 2013
Address: 45 Augusta Street, Redcliffs, Christchurch New Zealand
Registered address used from 01 Apr 2004 to 08 Jul 2010
Address: 45 Augusta Street, Redcliffs, Christchurch New Zealand
Physical address used from 01 Apr 2004 to 09 Jul 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gardner, Reece Halkett Coleman |
Heathcote Valley Christchurch 8022 New Zealand |
01 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Emily Violet |
Hanmer Springs Hanmer Springs 7334 New Zealand |
01 Apr 2004 - 26 Jul 2021 |
Reece Halkett Coleman Gardner - Director
Appointment date: 01 Apr 2004
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 12 May 2023
Address: 60 Port Hills Road, Christchurch, 8022 New Zealand
Address used since 31 Aug 2020
Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand
Address used since 30 May 2014
Emily Violet Anderson - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 09 Jul 2021
Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand
Address used since 30 May 2014
Rockwolf & Co Limited
137 Rippingale Road
Life Church Hanmer Springs Trust
17 Argelines Rd
Amuri Power Systems Limited
119 Rippingale Road
Living The Perfect Life.nz Limited
88 Argelins Road
J & P Family Properties Limited
6 Tennyson Close
Appi Bee Services Limited
124 Rippingale Road