Worldwide Transfers Limited, a registered company, was incorporated on 08 Sep 1995. 9429038418488 is the business number it was issued. This company has been managed by 3 directors: Mahmood Raza - an active director whose contract started on 22 Dec 2021,
Alistair Leighton Hutchison - an inactive director whose contract started on 20 Oct 2006 and was terminated on 19 Jan 2022,
Togaloa Kuinimere Hutchison - an inactive director whose contract started on 08 Sep 1995 and was terminated on 25 May 2012.
Last updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: 1St Floor, Building 5, 670 Great South Rd, Ellerslie, Auckland, 1542 (category: registered, physical).
Worldwide Transfers Limited had been using 1St Floor, 3 Basque Rd, Eden Terrace, Auckland as their registered address up until 03 Jun 2011.
A total of 100000 shares are issued to 4 shareholders (4 groups). The first group includes 50000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 30000 shares (30%). Finally there is the 3rd share allotment (6667 shares 6.67%) made up of 1 entity.
Previous addresses
Address: 1st Floor, 3 Basque Rd, Eden Terrace, Auckland New Zealand
Registered address used from 02 Jul 2003 to 03 Jun 2011
Address: J Khouri Accountant, 3 Basque Road, Eden Terrace, Auckland New Zealand
Physical address used from 15 Jul 1999 to 03 Jun 2011
Address: The Offices Of Michael Clarke, Chartered Accountant, Cnr Turner & Waverley Street, Auckland
Physical address used from 15 Jul 1999 to 15 Jul 1999
Address: Level 5, General Building, 29-33 Shortland Street, Auckland
Physical address used from 18 Mar 1999 to 15 Jul 1999
Address: C/- A Thomas, Barrister & Solicitor, Level 5, General Building, 29-33 Shortland Street, Auckland
Registered address used from 24 Nov 1998 to 02 Jul 2003
Address: Level 5, General Building, 29-33 Shortland Street, Auckland
Registered address used from 09 Jul 1997 to 24 Nov 1998
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 05 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Gp Executive Limited Shareholder NZBN: 9429039039248 |
Auckland City |
08 Sep 1995 - |
Shares Allocation #2 Number of Shares: 30000 | |||
Individual | Hutchison, Alistair Leighton |
Epsom Auckland 1023 New Zealand |
08 Sep 1995 - |
Shares Allocation #3 Number of Shares: 6667 | |||
Individual | Hutchison, Alistair Leighton |
Epsom Auckland 1023 New Zealand |
08 Sep 1995 - |
Shares Allocation #4 Number of Shares: 6666 | |||
Individual | Hutchison, Alistair Leighton |
Epsom Auckland 1023 New Zealand |
08 Sep 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Riechelmann, Maryanne Yukiko |
St Marys Bay Auckland New Zealand |
08 Sep 1995 - 25 May 2012 |
Individual | Nakao, George Yukio |
Nuku'alofa Tonga |
08 Sep 1995 - 25 May 2012 |
Individual | Nakao, Robina Eiko Teukimo'unga |
Nuku'alofa Tonga |
08 Sep 1995 - 25 May 2012 |
Mahmood Raza - Director
Appointment date: 22 Dec 2021
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 22 Dec 2021
Alistair Leighton Hutchison - Director (Inactive)
Appointment date: 20 Oct 2006
Termination date: 19 Jan 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 26 May 2011
Togaloa Kuinimere Hutchison - Director (Inactive)
Appointment date: 08 Sep 1995
Termination date: 25 May 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 26 May 2011
Penrose High School Charitable Art Trust Board
Penrose High School
One Tree Hill College Art Trust
One Tree Hill College
Allied Foods (n.z.) Limited
Bldg 3, Lvl 2, Central Business Park
Mars New Zealand Limited
Building 14, 666 Great South Road
Perigean Market Research Limited
666 Great South Rd
Rbn Holdings Limited
Level 3, Building 7, Central Park