World Of Wearableart Limited, a registered company, was registered on 27 Jul 2001. 9429036827510 is the New Zealand Business Number it was issued. "Performing arts operation nec" (business classification R900165) is how the company was classified. This company has been supervised by 14 directors: Sarah Louise Smith - an active director whose contract began on 27 Feb 2019,
Hideaki Fukutake - an active director whose contract began on 29 Nov 2022,
Thomas Joseph Greally - an active director whose contract began on 29 Nov 2022,
Paul Charles Cameron - an active director whose contract began on 29 Nov 2022,
Kiri Marie Nathan - an active director whose contract began on 31 Oct 2023.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: P O Box 9037, Annesbrook, Nelson, 7044 (types include: postal, office).
World Of Wearableart Limited had been using World Of Wearableart Ltd, 95 Quarantine Road, Annesbrook, Nelson as their physical address until 06 Dec 2012.
A single entity owns all company shares (exactly 100 shares) - Still Limited - located at 7044, Auckland Central, Auckland.
Principal place of activity
95 Quarantine Road, Annesbrook, Nelson, 7011 New Zealand
Previous addresses
Address #1: World Of Wearableart Ltd, 95 Quarantine Road, Annesbrook, Nelson, 7011 New Zealand
Physical address used from 20 Jul 2010 to 06 Dec 2012
Address #2: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson New Zealand
Physical address used from 07 Jul 2008 to 20 Jul 2010
Address #3: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson New Zealand
Registered address used from 07 Jul 2008 to 06 Dec 2012
Address #4: World Of Wearable Art Limited, 95 Quarantine Road, Annesbrook, Nelson
Physical address used from 24 May 2004 to 07 Jul 2008
Address #5: World Of Wearable Art Limited, 95 Quarantine Road, Annesbrook, Nelson
Registered address used from 04 Jul 2002 to 07 Jul 2008
Address #6: Robinson's Centre, Main Road, Stoke, Nelson
Physical address used from 27 Jul 2001 to 24 May 2004
Address #7: Robinson's Centre, Main Road, Stoke, Nelson
Registered address used from 27 Jul 2001 to 04 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Still Limited Shareholder NZBN: 9429048509015 |
Auckland Central Auckland 1010 New Zealand |
01 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moncrieff, Suzanne Elizabeth |
R D 1 Upper Moutere 7173 New Zealand |
27 Jul 2001 - 01 Dec 2022 |
Individual | Palmer, Heather Frances |
R D 1 Brightwater 7081 New Zealand |
27 Jul 2001 - 01 Dec 2022 |
Sarah Louise Smith - Director
Appointment date: 27 Feb 2019
Address: Hope, Nelson, 7081 New Zealand
Address used since 05 Jul 2022
Address: Marybank, Nelson, 7010 New Zealand
Address used since 27 Feb 2019
Hideaki Fukutake - Director
Appointment date: 29 Nov 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Nov 2022
Thomas Joseph Greally - Director
Appointment date: 29 Nov 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 29 Nov 2022
Paul Charles Cameron - Director
Appointment date: 29 Nov 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 29 Nov 2022
Kiri Marie Nathan - Director
Appointment date: 31 Oct 2023
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 31 Oct 2023
Suzanne Elizabeth Moncrieff - Director (Inactive)
Appointment date: 27 Jul 2001
Termination date: 29 Nov 2022
Address: R D 1, Upper Moutere, 7173 New Zealand
Address used since 12 Jul 2010
Heather Frances Palmer - Director (Inactive)
Appointment date: 27 Jul 2001
Termination date: 29 Nov 2022
Address: R D 1, Brightwater, 7081 New Zealand
Address used since 12 Jul 2010
Ian Robert Fitzgerald - Director (Inactive)
Appointment date: 23 May 2019
Termination date: 24 Nov 2022
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 23 May 2019
Donna Ching-tregidga - Director (Inactive)
Appointment date: 09 Mar 2011
Termination date: 28 May 2019
Address: Stoke, Nelson, 7011 New Zealand
Address used since 16 Jul 2012
Brian Lawrence Rhoades - Director (Inactive)
Appointment date: 25 Oct 2013
Termination date: 27 Mar 2019
Address: Monaco, Nelson, 7011 New Zealand
Address used since 25 Oct 2013
Robert Philpott - Director (Inactive)
Appointment date: 10 Jul 2009
Termination date: 02 Aug 2013
Address: 104 The Terrace, Wellington,
Address used since 10 Jul 2009
Gabrielle Margaret Russell Hervey - Director (Inactive)
Appointment date: 10 Jul 2009
Termination date: 23 Apr 2012
Address: Rd 1, Appleby, Richmond 7081,
Address used since 10 Jul 2009
Peter Vernon Hubscher - Director (Inactive)
Appointment date: 20 Dec 2004
Termination date: 10 Jul 2009
Address: Taradale, Napier,
Address used since 20 Dec 2004
John Leonard Palmer - Director (Inactive)
Appointment date: 12 Jan 2005
Termination date: 10 Jul 2009
Address: Waimea West, R D 1, Brightwater, Nelson,
Address used since 12 Jan 2005
Omega 3 New Zealand Limited
12 Nayland Road
Absolute Energy Insulation Solutions Limited
146 Pascoe Street
Home Energy Centre Limited
146 Pascoe Street
Brockie Renovations Limited
146 Pascoe Street
Design Property Limited
Brilliant Place
Door & Window Systems Auckland Limited
Brilliant Place
Barbarian Productions Limited
111 Mornington Road
Flying Dog Artistic Management Limited
3 Fairview Crescent
Jandals Inc Productions Limited
66 Frobisher Street
Ladytramp Designs Limited
9 Emily Way
Nk Productions Limited
72 Sunshine Avenue
Piano On Tour Limited
105 Marahau Valley Road