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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Director | Nyioh, Chew Hong |
#05-22 Singapore 791414 Singapore |
17 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chew Hong, Nyioh |
#05-22 Singapore 791414 Singapore |
21 Nov 1996 - 17 Sep 2018 |
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
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