Worldclaim New Zealand Limited, a registered company, was incorporated on 17 Mar 2011. 9429031181051 is the number it was issued. This company has been run by 3 directors: Andrew F. - an active director whose contract started on 17 Mar 2011,
Nigel Kenneth Lundy - an active director whose contract started on 07 Aug 2017,
Guy Sayers - an inactive director whose contract started on 19 Nov 2015 and was terminated on 08 Aug 2017.
Last updated on 16 Mar 2024, the BizDb data contains detailed information about 2 addresses the company uses, specifically: 1003 Catherine Woods, Niskayuna, New York, 12309 (office address),
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (physical address),
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (registered address),
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (service address) among others.
Worldclaim New Zealand Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their registered address until 08 May 2017.
One entity controls all company shares (exactly 100 shares) - Fusco, Andrew Joseph - located at 12309, Niskayuna, New York.
Principal place of activity
1003 Catherine Woods, Niskayuna, New York, 12309 United States
Previous addresses
Address #1: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Sep 2013 to 08 May 2017
Address #2: 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 15 Nov 2012 to 13 Sep 2013
Address #3: Unit D, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 17 Mar 2011 to 15 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 29 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Fusco, Andrew Joseph |
Niskayuna New York 12309 United States |
17 Mar 2011 - |
Andrew F. - Director
Appointment date: 17 Mar 2011
Address: Niskayuna, New York, 12309 United States
Address used since 17 Mar 2011
Nigel Kenneth Lundy - Director
Appointment date: 07 Aug 2017
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 17 Sep 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 07 Aug 2017
Guy Sayers - Director (Inactive)
Appointment date: 19 Nov 2015
Termination date: 08 Aug 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 19 Nov 2015
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street