World Brands Limited was launched on 05 Jan 2000 and issued a number of 9429000036184. This registered LTD company has been supervised by 3 directors: Anthony Chan - an active director whose contract began on 05 Jan 2000,
Willow Chan - an active director whose contract began on 08 May 2016,
Maurice Chan - an inactive director whose contract began on 05 Jan 2000 and was terminated on 22 Jul 2002.
As stated in BizDb's database (updated on 23 Apr 2024), the company filed 1 address: 10 Morningside Drive, Kingsland, Auckland, 1025 (types include: registered, physical).
Up to 03 Apr 2009, World Brands Limited had been using 2 Bond Street, Grey Lynn, Auckland as their registered address.
A total of 10000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Chan, Anthony (an individual) located at Remuera, Auckland postcode 1050.
Another group consists of 1 shareholder, holds 0.5% shares (exactly 50 shares) and includes
Chan, Willow - located at Remuera, Auckland.
The next share allotment (9900 shares, 99%) belongs to 1 entity, namely:
Madeline Chelsea Trust, located at Remuera, Auckland (an other). World Brands Limited has been classified as "Furniture retailing" (ANZSIC G421150).
Principal place of activity
10 Morningside Drive, Kingsland, Auckland, 1025 New Zealand
Previous addresses
Address: 2 Bond Street, Grey Lynn, Auckland
Registered & physical address used from 22 May 2003 to 03 Apr 2009
Address: Unit 3, 71 Orakei Rd, Remuera, Auckland
Registered address used from 26 May 2000 to 22 May 2003
Address: Level 18, 44-48 Emily Place, Auckland
Physical address used from 26 May 2000 to 22 May 2003
Address: Unit 3, 71 Orakei Rd, Remuera, Auckland
Physical address used from 26 May 2000 to 26 May 2000
Address: Unit 3, 71 Orakei Rd, Remuera, Auckland
Registered address used from 12 Apr 2000 to 26 May 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Chan, Anthony |
Remuera Auckland 1050 New Zealand |
05 Jan 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Chan, Willow |
Remuera Auckland 1050 New Zealand |
05 Jan 2000 - |
Shares Allocation #3 Number of Shares: 9900 | |||
Other (Other) | Madeline Chelsea Trust |
Remuera Auckland 1050 New Zealand |
05 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chan, Maurice |
Kohimarama Auckland |
05 Jan 2000 - 05 May 2005 |
Individual | Chan, Madeline |
Remuera Auckland |
05 Jan 2000 - 05 May 2005 |
Individual | Chan, Rose |
Kohimarama Auckland |
05 Jan 2000 - 05 May 2005 |
Anthony Chan - Director
Appointment date: 05 Jan 2000
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Mar 2018
Address: Remuera, Auckland 1050, 1050 New Zealand
Address used since 02 Mar 2016
Willow Chan - Director
Appointment date: 08 May 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 May 2016
Maurice Chan - Director (Inactive)
Appointment date: 05 Jan 2000
Termination date: 22 Jul 2002
Address: Kohimarama, Auckland,
Address used since 05 Jan 2000
Jarrod Fraser Limited
10 Morningside Drive
Moana Import Export Co. Limited
10k Morningside Drive
L G Carder Limited
25 Morningside Drive
Addis Cutting Services Limited
15a Morningside Drive
Morningside 108 Limited
12 Morningside Drive
Universal Plumbingplus Nz Limited
25 Morningside Drive
Design At Heart Limited
Flat 4j, 435 New North Road
Easy Baby Limited
5 Grosvenor Street
Ls Trading Limited
223 Sandringham Road
Mark Antonia Limited
Flat 6, 21 Finch Street
Online Furniture Nz Limited
Flat 1, 106 St Lukes Road
The Vintage Shop Limited
359 Dominion Road