World Balm Limited, a registered company, was registered on 29 Oct 2013. 9429030013636 is the NZ business number it was issued. "Cosmetic mfg" (ANZSIC C185210) is how the company was classified. This company has been managed by 2 directors: Adnan Syed Ahmed - an active director whose contract began on 29 Oct 2013,
Katie Renee Anderson Robb - an inactive director whose contract began on 29 Oct 2013 and was terminated on 24 Oct 2014.
Updated on 02 Mar 2024, BizDb's data contains detailed information about 1 address: Suite 2, 2B Walsall Street, Avondale, Auckland, 1026 (type: registered, physical).
World Balm Limited had been using 55 Espalier Drive, Henderson, Auckland as their registered address up until 20 Apr 2022.
More names for the company, as we found at BizDb, included: from 21 Oct 2013 to 06 Nov 2014 they were called The Brothers Worldwide Limited.
A single entity owns all company shares (exactly 100 shares) - Ahmed, Adnan Syed - located at 1026, Avondale, Auckland.
Previous addresses
Address: 55 Espalier Drive, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 14 Nov 2014 to 20 Apr 2022
Address: 55 Espalier Drive, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 30 Oct 2014 to 14 Nov 2014
Address: 50 Summerland Drive, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 29 Oct 2013 to 30 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Ahmed, Adnan Syed |
Avondale Auckland 1026 New Zealand |
29 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ahmed, Arram Adnan |
Henderson Auckland 0612 New Zealand |
29 Oct 2013 - 27 Oct 2014 |
Individual | Ahmed, Amiri Adnan |
Henderson Auckland 0612 New Zealand |
29 Oct 2013 - 27 Oct 2014 |
Director | Katie Renee Anderson Robb |
Auckland Central Auckland 1010 New Zealand |
29 Oct 2013 - 21 Oct 2014 |
Individual | Robb, Katie Renee Anderson |
Auckland Central Auckland 1010 New Zealand |
29 Oct 2013 - 21 Oct 2014 |
Adnan Syed Ahmed - Director
Appointment date: 29 Oct 2013
Address: Avondale, Auckland, 1026 New Zealand
Address used since 29 Feb 2024
Address: Henderson, Auckland, 0612 New Zealand
Address used since 06 Sep 2014
Katie Renee Anderson Robb - Director (Inactive)
Appointment date: 29 Oct 2013
Termination date: 24 Oct 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Oct 2013
Mustang 777 Limited
63 Espalier Drive
Pearly Trustee Company Limited
73 Espalier Drive
Protea Solutions Limited
45 Espalier Drive
Condura Limited
40 Espalier Drive
Memberbenefits Limited
4 Applebox Lane
K&c Colourwork Limited
2 Statesman Street
Agnes & Me Company Limited
Flat 1, 66 Glenmall Place
Ghm Group Limited
3 Cajero Place
New Zeal Cosmetics Limited
20 Mihini Road
Nz Farmstead Limited
Flat 2, 275 Hobsonville Road
Paknfly Company Limited
48 West Coast Road
Sc Family Limited
30 Maryland Street