Shortcuts

Worsley Holdings Limited

Type: NZ Limited Company (Ltd)
9429038551338
NZBN
660584
Company Number
Registered
Company Status
Current address
4 Bounty Street
Bryndwr
Christchurch 8053
New Zealand
Physical & registered & service address used since 16 May 2013

Worsley Holdings Limited, a registered company, was registered on 05 Oct 1994. 9429038551338 is the business number it was issued. This company has been managed by 3 directors: James Robert Perkins - an active director whose contract began on 17 Jul 2010,
Tracey Maree Perkins - an inactive director whose contract began on 17 Jul 2010 and was terminated on 06 Sep 2017,
James Bruce Talbot Perkins - an inactive director whose contract began on 05 Oct 1994 and was terminated on 17 Jul 2010.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: 4 Bounty Street, Bryndwr, Christchurch, 8053 (type: physical, registered).
Worsley Holdings Limited had been using Level 1, 22 Dorset Street, Christchurch as their registered address up until 16 May 2013.
More names for this company, as we found at BizDb, included: from 09 May 2002 to 30 May 2006 they were named The Bull Trading Co. Limited, from 05 Oct 1994 to 09 May 2002 they were named Semex N.z. Limited.
One entity owns all company shares (exactly 100 shares) - Perkins, James Robert - located at 8053, Darfield, Darfield.

Addresses

Previous addresses

Address: Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand

Registered & physical address used from 21 Dec 2011 to 16 May 2013

Address: Level 3, 70 Gloucester Stret, Christchurch 8013 New Zealand

Physical address used from 22 Apr 2010 to 21 Dec 2011

Address: Level 3, 70 Gloucester Street, Christchurch 8013 New Zealand

Registered address used from 22 Apr 2010 to 21 Dec 2011

Address: Level 3, 70 Gloucester Street, , Christchurch

Registered & physical address used from 20 Apr 2009 to 22 Apr 2010

Address: Hadlee Kippenberger & Partners, Level, 15, Clarendon Tower, Cnr Worcester, Str & Oxford Tce, Christchurch

Physical address used from 06 Sep 2001 to 06 Sep 2001

Address: Hadlee Kippenberger & Partners, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 06 Sep 2001 to 20 Apr 2009

Address: Unit 12, St James Court, 77 Gloucester Street, Christchurch

Physical address used from 06 Sep 2001 to 20 Apr 2009

Address: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 01 May 2000 to 06 Sep 2001

Address: C/- Kpmg, Level 15, Clarendon Tower, Cnr, Worcester Str & Oxford Tce, Christchurch

Physical address used from 05 Oct 1994 to 06 Sep 2001

Address: C/-kpmg Peat Marwick, Level 15, Clarendon Tower, Cnr Worcester Str &, Oxford Tce, Christchurch

Physical address used from 05 Oct 1994 to 05 Oct 1994

Address: C/-kpmg Peat Marwick, Level 15, Clarendon Tower, Cnr Worcester Str &, Oxford Tce, Christchurch

Registered address used from 05 Oct 1994 to 01 May 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 19 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Perkins, James Robert Darfield
Darfield
7510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Perkins, James Bruce Talbot Halswell
Christchurch 7645

New Zealand
Individual Perkins, Tracey Maree Burnside
Christchurch
8053
New Zealand
Directors

James Robert Perkins - Director

Appointment date: 17 Jul 2010

Address: Darfield, Darfield, 7510 New Zealand

Address used since 28 Jul 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 26 Mar 2015

Address: Rd 1, Coalgate, 7673 New Zealand

Address used since 12 May 2017


Tracey Maree Perkins - Director (Inactive)

Appointment date: 17 Jul 2010

Termination date: 06 Sep 2017

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 26 Mar 2015


James Bruce Talbot Perkins - Director (Inactive)

Appointment date: 05 Oct 1994

Termination date: 17 Jul 2010

Address: Halswell, Christchurch 7645,

Address used since 15 Apr 2010

Nearby companies