Worth & Douglas Limited, a registered company, was registered on 29 Apr 1966. 9429040641768 is the business number it was issued. The company has been run by 10 directors: John Windsor Worth - an active director whose contract began on 15 Jun 1989,
Wayne Barry Matthews - an active director whose contract began on 04 Mar 2013,
Ean Innes Brown - an active director whose contract began on 04 Mar 2013,
James Sandilands Douglas - an active director whose contract began on 19 Nov 2020,
Christopher Francis Worth - an active director whose contract began on 19 Nov 2020.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (types include: physical, registered).
Worth & Douglas Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address up to 20 Jan 2017.
Former names for the company, as we found at BizDb, included: from 29 Apr 1966 to 30 Apr 1966 they were named Allan E. Douglas & Co. Limited.
A total of 480000 shares are allotted to 10 shareholders (6 groups). The first group is comprised of 237920 shares (49.57%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 480 shares (0.1%). Lastly there is the next share allotment (360 shares 0.08%) made up of 2 entities.
Previous addresses
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 Aug 2014 to 20 Jan 2017
Address: Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 24 Aug 2012 to 19 Aug 2014
Address: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 19 Aug 2010 to 24 Aug 2012
Address: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Registered address used from 19 Aug 2010 to 19 Aug 2014
Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland New Zealand
Registered & physical address used from 20 Aug 2003 to 19 Aug 2010
Address: Level 5, 50 Anzac Ave, Auckland
Physical address used from 29 Aug 1997 to 20 Aug 2003
Address: Level 5, 50 Anzac Ave, Auckland
Registered address used from 26 Jun 1997 to 20 Aug 2003
Basic Financial info
Total number of Shares: 480000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 237920 | |||
Individual | Douglas, Allan Edwin |
Cable Bay Cable Bay 0420 New Zealand |
17 Apr 2023 - |
Individual | Brown, Ean Innes |
Rd 2 Whangarei 0172 New Zealand |
29 Apr 1966 - |
Shares Allocation #2 Number of Shares: 480 | |||
Individual | Douglas, Allan Edwin |
Cable Bay Cable Bay 0420 New Zealand |
17 Apr 2023 - |
Individual | Brown, Ean Innes |
Rd 2 Whangarei 0172 New Zealand |
29 Apr 1966 - |
Shares Allocation #3 Number of Shares: 360 | |||
Individual | Walter, Andrew Addison |
St Heliers Auckland 1071 New Zealand |
24 Aug 2020 - |
Individual | Toplis, Russell Martin |
St Heliers Auckland 1071 New Zealand |
24 Aug 2020 - |
Shares Allocation #4 Number of Shares: 105390 | |||
Individual | Walter, Andrew Addison |
St Heliers Auckland 1071 New Zealand |
24 Aug 2020 - |
Individual | Toplis, Russell Martin |
St Heliers Auckland 1071 New Zealand |
24 Aug 2020 - |
Shares Allocation #5 Number of Shares: 120 | |||
Individual | Worth, John Windsor |
Ellerslie Auckland 1051 New Zealand |
09 Dec 2008 - |
Shares Allocation #6 Number of Shares: 1600 | |||
Individual | Douglas, James Sandilands |
Rd 1 Awanui 0486 New Zealand |
29 Apr 1966 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Douglas, Susan Elizabeth |
Rd 1 Kaitaia 0481 New Zealand |
14 Aug 2019 - 17 Apr 2023 |
Individual | Douglas, Susan Elizabeth |
Rd 1 Kaitaia 0481 New Zealand |
14 Aug 2019 - 17 Apr 2023 |
Individual | Douglas, John Albert |
Martinborough Martinborough 5711 New Zealand |
14 Aug 2019 - 17 Apr 2023 |
Individual | Douglas, John Albert |
Martinborough Martinborough 5711 New Zealand |
14 Aug 2019 - 17 Apr 2023 |
Individual | Worth, Peter Anderson |
Remuera Auckland 1050 New Zealand |
29 Apr 1966 - 24 Aug 2020 |
Individual | Moyes, Warren William |
R D 6 Whangarei New Zealand |
29 Apr 1966 - 14 Aug 2019 |
Individual | Ross, David John | 29 Apr 1966 - 09 Aug 2005 | |
Individual | Ross, David John | 29 Apr 1966 - 09 Aug 2005 | |
Individual | Walter, Andrew Addison | 29 Apr 1966 - 09 Aug 2005 | |
Individual | Worth, John Windsor |
Remuera Auckland |
29 Apr 1966 - 09 Aug 2005 |
Individual | Worth, Natalie Jeanette |
221 Abbots Way Remuera, Auckland 1050 New Zealand |
29 Apr 1966 - 13 Jun 2022 |
Individual | Worth, Natalie Jeanette |
221 Abbots Way Remuera, Auckland 1050 New Zealand |
29 Apr 1966 - 13 Jun 2022 |
Individual | Worth, John Windsor |
Remuera Auckland |
29 Apr 1966 - 09 Aug 2005 |
Individual | Brown, E I | 29 Apr 1966 - 09 Aug 2005 | |
Individual | Walter, Andrew Addison | 29 Apr 1966 - 09 Aug 2005 | |
Individual | Worth, Peter Anderson |
Remuera Auckland 1050 New Zealand |
29 Apr 1966 - 24 Aug 2020 |
Individual | Moyes, W W | 29 Apr 1966 - 09 Aug 2005 | |
Individual | Moyes, Warren William |
R D 6 Whangarei New Zealand |
29 Apr 1966 - 14 Aug 2019 |
John Windsor Worth - Director
Appointment date: 15 Jun 1989
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 09 Feb 2017
Wayne Barry Matthews - Director
Appointment date: 04 Mar 2013
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 04 Mar 2013
Ean Innes Brown - Director
Appointment date: 04 Mar 2013
Address: Rd 2, Whangarei, 0172 New Zealand
Address used since 27 Aug 2015
James Sandilands Douglas - Director
Appointment date: 19 Nov 2020
Address: Rd 1, Awanui, 0486 New Zealand
Address used since 19 Nov 2020
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 19 Nov 2020
Christopher Francis Worth - Director
Appointment date: 19 Nov 2020
Address: Matakana, 0985 New Zealand
Address used since 19 Nov 2020
Allan Edwin Douglas - Director (Inactive)
Appointment date: 03 Nov 1988
Termination date: 19 Nov 2020
Address: Kaitaia, 0410 New Zealand
Address used since 19 Aug 2014
Petrecia Douglas - Director (Inactive)
Appointment date: 10 Nov 1992
Termination date: 27 Jul 2020
Address: Kaitaia, 0410 New Zealand
Address used since 19 Aug 2014
Peter Anderson Worth - Director (Inactive)
Appointment date: 03 Nov 1988
Termination date: 04 Aug 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Aug 2015
Noel Vincent Subritzky - Director (Inactive)
Appointment date: 15 Jun 1989
Termination date: 01 Oct 2008
Address: Kerikeri, Northland,
Address used since 08 Aug 2005
Natalie Jeanette Worth - Director (Inactive)
Appointment date: 10 Nov 1992
Termination date: 03 Oct 1994
Address: Remuera, Auckland,
Address used since 10 Nov 1992
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4