World House Limited was registered on 08 Sep 1999 and issued an NZBN of 9429037502249. This registered LTD company has been run by 1 director, named Matthew James Thomas - an active director whose contract started on 08 Sep 1999.
As stated in the BizDb information (updated on 10 Apr 2024), this company registered 4 addresses: 66 Seymour Street, Blenheim, Blenheim, 7201 (registered address),
66 Seymour Street, Blenheim, Blenheim, 7201 (service address),
36 Maxwell Rd, Blenheim, 7201 (office address),
36 Maxwell Rd, Blenheim, 7201 (physical address) among others.
Until 16 Apr 2004, World House Limited had been using Wilding Smith & Co., 51 Tancred St,, Hokitika as their registered address.
BizDb identified previous aliases for this company: from 06 Jul 2004 to 22 Jul 2004 they were named World House (Traders) Limited, from 07 Apr 2004 to 06 Jul 2004 they were named World House (Batavia Traders) Limited and from 08 Sep 1999 to 07 Apr 2004 they were named South Of Java (Auckland) Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Thomas, Matthew James (an individual) located at Tasman St, Nelson postcode 7010. World House Limited has been classified as "Furniture retailing" (ANZSIC G421150).
Other active addresses
Address #4: 66 Seymour Street, Blenheim, Blenheim, 7201 New Zealand
Registered & service address used from 01 Mar 2024
Principal place of activity
36 Maxwell Rd, Blenheim, 7201 New Zealand
Previous addresses
Address #1: Wilding Smith & Co., 51 Tancred St,, Hokitika
Registered address used from 25 Feb 2003 to 16 Apr 2004
Address #2: Wilding Smith &co., 51 Tancred Street, Hokitika
Physical address used from 25 Feb 2003 to 21 Oct 2004
Address #3: No 8 Capstan Court, Te Atatu Peninsula, Auckland
Physical address used from 22 Apr 2002 to 25 Feb 2003
Address #4: 8 Capstan Court, Te Atatu Peninsula, Auckland
Registered address used from 13 Apr 2002 to 25 Feb 2003
Address #5: 8 Capstan Court, Te Atatu Peninsula, Auckland
Physical address used from 13 Apr 2002 to 22 Apr 2002
Address #6: 227a Sunset Road, Mairangi Bay, North Shore 1311
Physical address used from 19 Feb 2001 to 19 Feb 2001
Address #7: No 8 Capstan Court, Te Atatu Peninsula, Auckland
Physical address used from 19 Feb 2001 to 13 Apr 2002
Address #8: Martin David Rees - Accountant, 227a Sunset Road, Mairangi Bay, North Shore 1311
Registered address used from 19 Feb 2001 to 13 Apr 2002
Address #9: Martin David Rees - Accountant, 227a Sunset Road, Mairangi Bay, North Shore 1311
Registered address used from 12 Apr 2000 to 19 Feb 2001
Address #10: No 8 Capstan Court, Te Atatu Peninsula, Auckland
Registered address used from 08 Sep 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Thomas, Matthew James |
Tasman St Nelson 7010 New Zealand |
08 Sep 1999 - |
Matthew James Thomas - Director
Appointment date: 08 Sep 1999
Address: Nelson, 7010 New Zealand
Address used since 17 Feb 2021
Address: Renwick, Renwick, 7204 New Zealand
Address used since 10 Feb 2015
Quench Limited
36 Maxwell Road
Wairau Plains Development Company Limited
36 Maxwell Road
Arthur Devine Inspired Limited
36 Maxwell Road
P&k Plumbing And Gas Limited
36 Maxwell Road
The Elliott Group Limited
36 Maxwell Road
Mercury Engineering Services Limited
36 Maxwell Road
Best Developments No. 2 Limited
429 Main Road Stoke
Grand Rue Limited
70 Vanguard Street
Pc Adams Limited
65 Seymour Street
R.j. & E.a. Holdings Limited
22 Scott Street
Rob's Furniture Warehouse Limited
Richards Woodhouse
The Lounge Suite Company Limited
Level 4 Rangitane House