Worldwide Autos Limited was registered on 14 Mar 2001 and issued an NZBN of 9429036983278. The registered LTD company has been managed by 2 directors: Garry Michael Bradburn - an active director whose contract started on 25 Jun 2002,
Lawrence Warren Jaffe - an inactive director whose contract started on 14 Mar 2001 and was terminated on 25 Jun 2002.
As stated in BizDb's information (last updated on 25 Apr 2024), the company uses 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, registered).
Up to 03 Mar 2020, Worldwide Autos Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland as their physical address.
BizDb found previous names used by the company: from 14 Aug 2002 to 19 Aug 2014 they were called Revolution Racegear Nz Limited, from 14 Mar 2001 to 14 Aug 2002 they were called Rpm Racegear Pty Limited.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Bradburn, Garry Michael (an individual) located at Mission Bay, Auckland.
The second group consists of 2 shareholders, holds 89.9 per cent shares (exactly 899 shares) and includes
Bradburn, Denis Thomas - located at Mission Bay, Auckland,
Bradburn, Garry Michael - located at Mission Bay, Auckland.
The 3rd share allotment (100 shares, 10%) belongs to 1 entity, namely:
Slater, Richard James, located at East Tamaki, Auckland (an individual).
Previous addresses
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 11 Jun 2018 to 03 Mar 2020
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 05 Sep 2016 to 11 Jun 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 23 Apr 2013 to 05 Sep 2016
Address: L3, Cst Nexia Centre, 22 Amersham Way, Manukau, Manukau, 2104 New Zealand
Registered & physical address used from 17 May 2011 to 23 Apr 2013
Address: C/o Cooke Associates, 1/11a Litten Rd, Howick New Zealand
Registered & physical address used from 05 Feb 2008 to 17 May 2011
Address: C/-nsatax Limited, Level 6, 3 City Road, Auckland
Physical & registered address used from 31 Aug 2007 to 05 Feb 2008
Address: Nsa Limited, Level 5, 345 Queen Street, Auckland
Registered & physical address used from 07 Mar 2005 to 31 Aug 2007
Address: 97-101 Hobson Street, Auckland, New Zealand
Registered & physical address used from 14 Mar 2001 to 07 Mar 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bradburn, Garry Michael |
Mission Bay Auckland New Zealand |
14 Mar 2001 - |
Shares Allocation #2 Number of Shares: 899 | |||
Individual | Bradburn, Denis Thomas |
Mission Bay Auckland New Zealand |
14 Mar 2001 - |
Individual | Bradburn, Garry Michael |
Mission Bay Auckland New Zealand |
14 Mar 2001 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Slater, Richard James |
East Tamaki Auckland 2013 New Zealand |
02 Nov 2018 - |
Garry Michael Bradburn - Director
Appointment date: 25 Jun 2002
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 16 Feb 2006
Lawrence Warren Jaffe - Director (Inactive)
Appointment date: 14 Mar 2001
Termination date: 25 Jun 2002
Address: Orakei, Auckland,
Address used since 14 Mar 2001
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive