Shortcuts

Worth & Douglas Limited

Type: NZ Limited Company (Ltd)
9429040641768
NZBN
70478
Company Number
Registered
Company Status
010993138
Australian Company Number
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 20 Jan 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 237920
Individual Douglas, Allan Edwin Cable Bay
Cable Bay
0420
New Zealand
Individual Brown, Ean Innes Rd 2
Whangarei
0172
New Zealand
Shares Allocation #2 Number of Shares: 480
Individual Douglas, Allan Edwin Cable Bay
Cable Bay
0420
New Zealand
Individual Brown, Ean Innes Rd 2
Whangarei
0172
New Zealand
Shares Allocation #3 Number of Shares: 360
Individual Walter, Andrew Addison St Heliers
Auckland
1071
New Zealand
Individual Toplis, Russell Martin St Heliers
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 105390
Individual Walter, Andrew Addison St Heliers
Auckland
1071
New Zealand
Individual Toplis, Russell Martin St Heliers
Auckland
1071
New Zealand
Shares Allocation #5 Number of Shares: 120
Individual Worth, John Windsor Ellerslie
Auckland
1051
New Zealand
Shares Allocation #6 Number of Shares: 1600
Individual Douglas, James Sandilands Rd 1
Awanui
0486
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Douglas, Susan Elizabeth Rd 1
Kaitaia
0481
New Zealand
Individual Douglas, Susan Elizabeth Rd 1
Kaitaia
0481
New Zealand
Individual Douglas, John Albert Martinborough
Martinborough
5711
New Zealand
Individual Douglas, John Albert Martinborough
Martinborough
5711
New Zealand
Individual Worth, Peter Anderson Remuera
Auckland
1050
New Zealand
Individual Moyes, Warren William R D 6
Whangarei

New Zealand
Individual Ross, David John
Individual Ross, David John
Individual Walter, Andrew Addison
Individual Worth, John Windsor Remuera
Auckland
Individual Worth, Natalie Jeanette 221 Abbots Way
Remuera, Auckland
1050
New Zealand
Individual Worth, Natalie Jeanette 221 Abbots Way
Remuera, Auckland
1050
New Zealand
Individual Worth, John Windsor Remuera
Auckland
Individual Brown, E I
Individual Walter, Andrew Addison
Individual Worth, Peter Anderson Remuera
Auckland
1050
New Zealand
Individual Moyes, W W
Individual Moyes, Warren William R D 6
Whangarei

New Zealand
Directors

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