World Wide Publications Limited was incorporated on 08 Dec 1995 and issued an NZ business identifier of 9429038381720. This registered LTD company has been run by 2 directors: Roger Barry - an active director whose contract began on 08 Dec 1995,
Warwick Filleul - an inactive director whose contract began on 08 Dec 1995 and was terminated on 28 Oct 2003.
As stated in our data (updated on 16 Apr 2024), this company uses 3 addresses: 96B Shakespeare Road, Auckland, Auckland, 0620 (registered address),
96B Shakespeare Road, Auckland, Auckland, 0620 (physical address),
96B Shakespeare Road, Auckland, Auckland, 0620 (service address),
Po Box 31245, Milford, Auckland, 0741 (postal address) among others.
Until 30 Apr 2020, World Wide Publications Limited had been using 11 Apollo Drive, Rosedale, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Barry, Roger (an individual) located at Auckland, Auckland postcode 0620. World Wide Publications Limited has been categorised as ""Building, non-residential construction - commercial buildings, hotels, etc"" (business classification E302010).
Principal place of activity
19 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 06 May 2015 to 30 Apr 2020
Address #2: Suite 1, 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 22 Sep 2014 to 06 May 2015
Address #3: 49b Apollo, Rosedale, North Shore City, 0632 New Zealand
Physical address used from 11 May 2012 to 06 May 2015
Address #4: 49b Apollo, Rosedale, North Shore City, 0632 New Zealand
Registered address used from 11 May 2012 to 22 Sep 2014
Address #5: 5a Piermark Drive, Rosedale, North Shore City, 0632 New Zealand
Registered & physical address used from 11 Apr 2011 to 11 May 2012
Address #6: Level 2, 3 Broadway, Newmarket, Auckland New Zealand
Registered address used from 07 Nov 2003 to 11 Apr 2011
Address #7: Level 2, 3 Broadway, Auckland New Zealand
Physical address used from 07 Nov 2003 to 11 Apr 2011
Address #8: Level 4, 149 Parnell Road, Parnell, Auckland
Physical address used from 21 Jul 1999 to 21 Jul 1999
Address #9: 177 Parnell Rd, Parnell, Auckland
Physical address used from 21 Jul 1999 to 07 Nov 2003
Address #10: Level 4, 149 Parnell Road, Parnell, Auckland
Registered address used from 01 Oct 1998 to 07 Nov 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 10 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Barry, Roger |
Auckland Auckland 0620 New Zealand |
14 Jan 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Filleul, Warwick |
149 Parnell Road Parnell, Auckland |
14 Jan 2004 - 14 Jan 2004 |
Roger Barry - Director
Appointment date: 08 Dec 1995
Address: Auckland, Auckland, 0620 New Zealand
Address used since 29 Apr 2021
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 21 Apr 2020
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 28 Apr 2015
Warwick Filleul - Director (Inactive)
Appointment date: 08 Dec 1995
Termination date: 28 Oct 2003
Address: 149 Parnell Road, Parnell, Auckland,
Address used since 08 Dec 1995
Serjet Holdings Limited
11 Apollo Drive
Kingdom Tour Nz Limited
Unit 19, 33 Apollo Drive, Rosedale
Yin-yang Foundations Limited
25 Apollo Drive
Iq Pilates Limited
25 Apollo Drive
Drugsite Limited
Suite A, 25 Apollo Drive
Podium Physiotherapy Limited
25 Apollo Drive
Ideal Coolrooms Limited
Unit 2 F 5 Ceres Court Rosedale
Library Lane Development Gp Limited
11 Parkway Drive
Ocilla Investments Limited
11 Apollo Drive
Ocilla Venture Finance Limited
11 Apollo Drive
Richmond Central Limited
11 Apollo Drive
Waterside Property Limited
11 Apollo Drive