Shortcuts

Worldclaim New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031181051
NZBN
3318029
Company Number
Registered
Company Status
Current address
Unit 3, 254 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 08 May 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Fusco, Andrew Joseph Niskayuna
New York
12309
United States
Directors

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

Nearby companies

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