Shortcuts

Worldwide Leisure Limited

Type: NZ Limited Company (Ltd)
9429039922557
NZBN
249123
Company Number
Registered
Company Status
Current address
74 Kaimanawa Street
Taupo 3330
New Zealand
Physical & registered & service address used since 25 Oct 2022

Worldwide Leisure Limited, a registered company, was launched on 16 Nov 1984. 9429039922557 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Alexander Pieter Van Heeren - an active director whose contract began on 20 Feb 1990,
David Mcgregor - an active director whose contract began on 19 Sep 1994,
Constant Peter Engels - an inactive director whose contract began on 18 Feb 2005 and was terminated on 10 Mar 2023,
George Christopher Luoni - an inactive director whose contract began on 01 Aug 2010 and was terminated on 01 May 2017,
Frank Caspar Mestrom - an inactive director whose contract began on 08 May 1987 and was terminated on 19 Mar 2002.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 74 Kaimanawa Street, Taupo, 3330 (type: physical, registered).
Worldwide Leisure Limited had been using Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton as their registered address until 25 Oct 2022.
A total of 21303459 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (0%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 21303458 shares (100%).

Addresses

Previous addresses

Address: Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 New Zealand

Registered & physical address used from 01 Oct 2013 to 25 Oct 2022

Address: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton New Zealand

Physical & registered address used from 17 Jan 2007 to 01 Oct 2013

Address: C/- Ernst & Young, 14th Floor, 41 Shortland Street, Auckland

Physical address used from 15 May 2000 to 15 May 2000

Address: C/- Ernst & Young, 14th Floor, 41 Shortland Street, Auckland

Registered address used from 15 May 2000 to 17 Jan 2007

Address: C/- Beattie Rickman, 5th Level, Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton

Physical address used from 15 May 2000 to 17 Jan 2007

Address: 15th Floor, National Mutual Centre, 37-41 Shortland Street, Auckland

Registered & physical address used from 28 Sep 1999 to 15 May 2000

Address: 15th Floor, National Mutual Centre, Shortland Street, Auckland

Registered address used from 28 Apr 1999 to 28 Sep 1999

Address: 15th Floor, National Mutual Centre, Shortland Street, Auckland

Physical address used from 01 Jul 1997 to 28 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 21303459

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 08 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mcgregor, David Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 21303458
Other (Other) Saraceno Holding Limited Bv

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Heeren, Alexander Pieter 2930 Brasschaat
Belgium
Individual Curtis, Michael Lawrence Campbells Bay
Auckland
Individual Mcgregor, David Parnell
Auckland
Individual Van Heeren, Alexander Pieter 2930 Brasschaat
Belgium
Directors

Alexander Pieter Van Heeren - Director

Appointment date: 20 Feb 1990

Address: Manor House, Main Road, Franschhoek, 7690 South Africa

Address used since 10 Mar 2017


David Mcgregor - Director

Appointment date: 19 Sep 1994

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 10 Mar 2017


Constant Peter Engels - Director (Inactive)

Appointment date: 18 Feb 2005

Termination date: 10 Mar 2023

ASIC Name: Engelsen Super Pty Ltd

Address: Queensland, 4000 Australia

Address: The Boulevard, Carrara Qld, 4211 Australia

Address used since 20 Mar 2020

Address: Queensland, 4000 Australia

Address: Robina, Queensland 4226, Australia

Address used since 18 Feb 2005


George Christopher Luoni - Director (Inactive)

Appointment date: 01 Aug 2010

Termination date: 01 May 2017

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 01 Aug 2010


Frank Caspar Mestrom - Director (Inactive)

Appointment date: 08 May 1987

Termination date: 19 Mar 2002

Address: Grenhithe, Auckland,

Address used since 08 May 1987


Michael Lawrence Curtis - Director (Inactive)

Appointment date: 20 Feb 1990

Termination date: 19 Sep 1994

Address: Campbells Bay, Auckland,

Address used since 20 Feb 1990

Nearby companies

Mistry & Sons Limited
Level 3, Pwc Centre

Square Cheese Limited
Level 3 - Pwc Centre

Rgm Plant Limited
Level 3, Pwc Centre

Parklands Runoff Limited
Level 3, Pwc Centre

D J Rydon Limited
Level 3, Pwc Centre

Boulder Creek Hydro Limited
Level 3 - Pwc Centre