New World Products Limited, a registered company, was launched on 30 May 1961. 9429040129259 is the business number it was issued. "Investment - financial assets" (business classification K624040) is how the company is classified. This company has been supervised by 6 directors: Andrew Mark Seton - an active director whose contract began on 14 Aug 2013,
Guy Harman Seton - an active director whose contract began on 14 Aug 2013,
Peter Wilmot Seton - an inactive director whose contract began on 14 Aug 2013 and was terminated on 30 May 2014,
Colin Campbell Emslie - an inactive director whose contract began on 18 Jul 1989 and was terminated on 31 Dec 2013,
David Ramsey Wilmot Seton - an inactive director whose contract began on 16 Dec 1983 and was terminated on 24 Nov 2011.
Last updated on 26 Feb 2024, our data contains detailed information about 1 address: 44 Reihana Street, Orakei, Auckland, 1071 (category: registered, service).
New World Products Limited had been using 642 Great South Road, Ellerslie, Auckland as their registered address until 22 Nov 2021.
A single entity owns all company shares (exactly 25000 shares) - Seton, Estate Of David Ramsey Wilmot - located at 1071, Orakei, Auckland.
Other active addresses
Address #4: 44 Reihana Street, Orakei, Auckland, 1071 New Zealand
Office & delivery address used from 08 Jan 2024
Address #5: Po Box 42257, Orakei, Auckland, 1745 New Zealand
Postal address used from 08 Jan 2024
Address #6: 44 Reihana Street, Orakei, Auckland, 1071 New Zealand
Registered & service address used from 16 Jan 2024
Principal place of activity
642 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 642 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 13 Jun 2014 to 22 Nov 2021
Address #2: Co C C Emslie, 3 Duke St, Putaruru New Zealand
Physical address used from 01 Jul 1997 to 13 Jun 2014
Address #3: Co C C Emslie, 3 Duke St Box 183, Putaruru New Zealand
Registered address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 25000
Annual return filing month: November
Annual return last filed: 11 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 25000 | |||
Individual | Seton, Estate Of David Ramsey Wilmot |
Orakei Auckland 1071 New Zealand |
30 May 1961 - |
Andrew Mark Seton - Director
Appointment date: 14 Aug 2013
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 03 Jul 2015
Guy Harman Seton - Director
Appointment date: 14 Aug 2013
Address: Orakei, Auckland, 1071 New Zealand
Address used since 14 Aug 2013
Peter Wilmot Seton - Director (Inactive)
Appointment date: 14 Aug 2013
Termination date: 30 May 2014
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 14 Aug 2013
Colin Campbell Emslie - Director (Inactive)
Appointment date: 18 Jul 1989
Termination date: 31 Dec 2013
Address: Putaruru,
Address used since 23 Jul 2009
David Ramsey Wilmot Seton - Director (Inactive)
Appointment date: 16 Dec 1983
Termination date: 24 Nov 2011
Address: Matua, Tauranga,
Address used since 16 Dec 1983
Vivien Janet Seton - Director (Inactive)
Appointment date: 16 Dec 1983
Termination date: 18 Jul 1989
Address: St Heliers, Auckland,
Address used since 16 Dec 1983
Birdwood Residential Estates Limited
642 Great South Road
Outback Surf (2013) Limited
642 Great South Road
Rugby Exchange New Zealand Limited
642 Great South Rd
Aozora Trustees Limited
642 Great South Road
Spare Room Solutions Limited
642 Great South Road
Ggc Holdings Limited
642 Great South Road
Baleno Limited
642 Great South Road
E.s. Lover Limited
642 Accounting Chambers
Federal Pacific Group Nominees Limited
1st Fl, Bldg 5, 660-670 Great South Road
Roper New Zealand Limited
642 Great South Road
South British Capital Limited
1st Floor, Bldg 5
T N Y Corp Limited
642 Great South Road