Shortcuts

B&h Worldwide Limited

Type: NZ Limited Company (Ltd)
9429030757202
NZBN
3746957
Company Number
Registered
Company Status
I529210
Industry classification code
Freight Forwarding Including Goods Handling - Air
Industry classification description
Current address
Unit D, 6 Percival Gull Place
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 01 Jul 2022

B&H Worldwide Limited was registered on 13 Mar 2012 and issued an NZ business number of 9429030757202. The registered LTD company has been run by 9 directors: Gary W. - an active director whose contract started on 07 Feb 2017,
Stuart David Allen - an active director whose contract started on 05 Dec 2017,
Colin Mark Kaltner - an active director whose contract started on 13 Jun 2018,
Seth P. - an inactive director whose contract started on 05 Dec 2017 and was terminated on 31 Dec 2020,
Stephen Thomas Moralee - an inactive director whose contract started on 25 Sep 2014 and was terminated on 13 Jun 2018.
According to BizDb's database (last updated on 26 Apr 2024), this company filed 1 address: Unit D, 6 Percival Gull Place, Mangere, Auckland, 2022 (types include: registered, physical).
Up until 01 Jul 2022, B&H Worldwide Limited had been using 40 Richard Pearse Drive, Mangere, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). B&H Worldwide Limited is categorised as "Freight forwarding including goods handling - air" (business classification I529210).

Addresses

Previous addresses

Address: 40 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand

Registered address used from 09 Jul 2020 to 01 Jul 2022

Address: 6j Percival Gull Place, Mangere, Auckland, 2022 New Zealand

Physical address used from 05 Nov 2019 to 01 Jul 2022

Address: 6j Percival Gull Place, Mangere, Auckland, 2022 New Zealand

Registered address used from 05 Nov 2019 to 09 Jul 2020

Address: 44 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 10 Jun 2015 to 05 Nov 2019

Address: 6 J, Percival Gull Place, Auckland International Airport, Auckland, 2022 New Zealand

Physical address used from 17 Apr 2014 to 10 Jun 2015

Address: Ian Fisher, 6j Percival Gull Place, Auckland Airport, Auckland, 2022 New Zealand

Physical address used from 22 Aug 2013 to 17 Apr 2014

Address: 44 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 13 Mar 2012 to 10 Jun 2015

Address: Unit E, 80 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand

Physical address used from 13 Mar 2012 to 22 Aug 2013

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 09 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) B & H Worldwide (holdings) Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
The Global Logistics Group Limited
Name
Company
Type
9687594
Ultimate Holding Company Number
GB
Country of origin
Directors

Gary W. - Director

Appointment date: 07 Feb 2017


Stuart David Allen - Director

Appointment date: 05 Dec 2017

Address: Singapore, Singapore

Address used since 24 Jun 2021


Colin Mark Kaltner - Director

Appointment date: 13 Jun 2018

ASIC Name: B & H Worldwide Pty. Ltd.

Address: Keilor Downs, Vic, 3038 Australia

Address used since 13 Jun 2018

Address: Sydney, Nsw, 2000 Australia


Seth P. - Director (Inactive)

Appointment date: 05 Dec 2017

Termination date: 31 Dec 2020


Stephen Thomas Moralee - Director (Inactive)

Appointment date: 25 Sep 2014

Termination date: 13 Jun 2018

ASIC Name: B & H Worldwide Pty. Ltd.

Address: Earlwood, Nsw, 2206 Australia

Address used since 25 Sep 2014

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Michael H. - Director (Inactive)

Appointment date: 13 Mar 2012

Termination date: 07 Feb 2017


David Venes - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 25 Sep 2014

Address: Sunbury, Victoria, 3429 Australia

Address used since 01 Apr 2014


Mark B. - Director (Inactive)

Appointment date: 13 Mar 2012

Termination date: 31 Mar 2014


Stuart David Allen - Director (Inactive)

Appointment date: 13 Mar 2012

Termination date: 03 Feb 2014

Address: Macedon, Victoria, 3440 Australia

Address used since 13 Mar 2012

Nearby companies

Cat Trustee Company Limited
44 Wellesley Street

Rojo Distribution (nz) Limited
44 Wellesley Street

Crayon Nail & Beauty Limited
44 Wellesley Street

Motala Investments Limited
Corner Albert & Wellesley Streets

The Enterprise Auckland Trust
Level 24, A S B Bank Centre

Vero Liability Insurance Limited
A.n.z. Centre

Similar companies