Shortcuts

Worldwide Factoring Limited

Type: NZ Limited Company (Ltd)
9429038193774
NZBN
835360
Company Number
Registered
Company Status
Current address
61 Lowe Street
Gisborne
Gisborne 4010
New Zealand
Physical & service address used since 01 May 2019
61 Lowe Street
Gisborne
Gisborne 4010
New Zealand
Registered address used since 12 Oct 2021
Orchard P.o.box 642
Singapore 912322
Singapore 912322
Singapore
Postal address used since 11 Oct 2022


Worldwide Factoring Limited, a registered company, was started on 21 Nov 1996. 9429038193774 is the NZ business number it was issued. This company has been managed by 8 directors: Chew Hong Nyioh - an active director whose contract started on 01 Jan 2013,
William Cheng - an active director whose contract started on 14 May 2018,
Winston George Maurice Raymond Franklin - an active director whose contract started on 28 Sep 2018,
Joanne Mckay - an inactive director whose contract started on 01 Apr 2016 and was terminated on 01 Oct 2018,
Lee Kah Ban - an inactive director whose contract started on 09 Aug 2006 and was terminated on 14 Feb 2013.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: Orchard P.o.box 642, Singapore 912322, Singapore, 912322 (types include: postal, office).
Worldwide Factoring Limited had been using 61 Lowe Street, Gisborne, Gisborne as their registered address up until 12 Oct 2021.
Former names used by the company, as we identified at BizDb, included: from 09 Jul 1997 to 15 Dec 1997 they were called Worldwide Factors Limited, from 21 Nov 1996 to 09 Jul 1997 they were called Scottie Holdings Limited.
A single entity owns all company shares (exactly 2 shares) - Nyioh, Chew Hong - located at 912322, 05-22, Singapore.

Addresses

Other active addresses

Address #4: 61 Lowe Street, Gisborne, Gisborne, 4010 New Zealand

Office address used from 11 Oct 2022

Principal place of activity

61 Lowe Street, Gisborne, Gisborne, 4010 New Zealand


Previous addresses

Address #1: 61 Lowe Street, Gisborne, Gisborne, 4010 New Zealand

Registered address used from 01 May 2019 to 12 Oct 2021

Address #2: 135 Waimairi Road, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 11 Oct 2011 to 01 May 2019

Address #3: 31 Hollyford Avenue, Christchurch New Zealand

Physical & registered address used from 19 Sep 2008 to 11 Oct 2011

Address #4: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010

Physical & registered address used from 01 Sep 2006 to 19 Sep 2008

Address #5: Same As Registered Office Address

Physical address used from 01 Oct 2000 to 01 Sep 2006

Address #6: C/- Burns Mccurrach, Union House, Level 5, 132 Quay Street, Auckland

Registered address used from 01 Oct 2000 to 01 Sep 2006

Address #7: Bell Gully Buddle Weir, The Auckland Tower, 34 Shortland Streeet, Auckland

Registered address used from 11 Apr 2000 to 01 Oct 2000

Address #8: Bell Gully Buddle Weir, The Auckland Tower, 34 Shortland Streeet, Auckland

Registered address used from 25 Aug 1998 to 11 Apr 2000

Address #9: Bell Gully Buddle Weir, The Auckland Tower, 34 Shortland Streeet, Auckland

Physical address used from 25 Aug 1998 to 01 Oct 2000

Contact info
65 2 86661736
Phone
anzoffice@yahoo.co.nz
11 Oct 2022 nzbn-reserved-invoice-email-address-purpose
anzoffice@yahoo.co.nz
01 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Director Nyioh, Chew Hong #05-22
Singapore
791414
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chew Hong, Nyioh #05-22
Singapore
791414
Singapore
Directors

Chew Hong Nyioh - Director

Appointment date: 01 Jan 2013

Address: #05-22, Singapore, 791414 Singapore

Address used since 14 May 2018

Address: #05-22, Singapore, 791414 Singapore

Address used since 10 Jun 2016

Address: #01-01 Jalan Bentara Luar, Johor Bahru, 80050 Malaysia

Address used since 18 Apr 2019


William Cheng - Director

Appointment date: 14 May 2018

Address: #01-01 Jalan Bentara, Johor Bahru, 80050 Malaysia

Address used since 14 May 2018


Winston George Maurice Raymond Franklin - Director

Appointment date: 28 Sep 2018

Address: Elgin, Gisborne, 4010 New Zealand

Address used since 28 Sep 2018


Joanne Mckay - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 01 Oct 2018

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 28 Sep 2018

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 01 Apr 2016


Lee Kah Ban - Director (Inactive)

Appointment date: 09 Aug 2006

Termination date: 14 Feb 2013

Address: 01-423, Singapore, 330063 Singapore

Address used since 11 Oct 2011


Nyioh Chew Hong - Director (Inactive)

Appointment date: 31 Jul 2006

Termination date: 28 May 2007

Address: Taman Bagan, 13400 Butterworth, Penang, Malaysia,

Address used since 31 Jul 2006


(william) Zhong Yuan-guang Cheng - Director (Inactive)

Appointment date: 19 Jan 1997

Termination date: 08 Aug 2006

Address: 11-05 Balestier Point, 329727 Singapore,

Address used since 19 Jan 1997


Gavin John Macdonald - Director (Inactive)

Appointment date: 21 Nov 1996

Termination date: 19 Jan 1997

Address: Herne Bay, Auckland,

Address used since 21 Nov 1996

Nearby companies

Sunshine Realty Limited
121 Waimairi Road

Electroflash Resourcing Limited
153 Waimairi Road

Rda Trust Limited
3/33 Newbridge Place

Cocomuse Releases Limited
3/33 Newbridge Place

Affordable Motors 2016 Limited
165 Waimairi Road

Marclairlee Investments Limited
15 Ilam Park Place