Shortcuts

World Of Wearableart Limited

Type: NZ Limited Company (Ltd)
9429036827510
NZBN
1152036
Company Number
Registered
Company Status
079963631
GST Number
No Abn Number
Australian Business Number
R900165
Industry classification code
Performing Arts Operation Nec
Industry classification description
Current address
95 Quarantine Road
Annesbrook
Nelson 7011
New Zealand
Physical & registered & service address used since 06 Dec 2012
P O Box 9037
Annesbrook
Nelson 7044
New Zealand
Postal address used since 09 Jul 2019
95 Quarantine Road
Annesbrook
Nelson 7011
New Zealand
Office & delivery address used since 09 Jul 2019

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.

Addresses

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

Contact info
64 27 2290020
Phone
64 21 1110277
05 Jul 2022 Phone
ian@worldofwearableart.com
Email
keith@worldofwearableart.com
05 Jul 2022 Email
accounts@worldofwearableart.com
09 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.worldofwearableart.com
09 Jul 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Still Limited
Shareholder NZBN: 9429048509015
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moncrieff, Suzanne Elizabeth R D 1
Upper Moutere
7173
New Zealand
Individual Palmer, Heather Frances R D 1
Brightwater
7081
New Zealand
Directors

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

Nearby companies
Similar companies

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