World Of Cutlery Limited, a registered company, was registered on 20 Sep 1948. 9429040734941 is the NZ business identifier it was issued. This company has been run by 2 directors: Avalon Joyce Fryer - an active director whose contract started on 15 Dec 1989,
John Robert Fryer - an active director whose contract started on 15 Dec 1989.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 5 addresses the company uses, specifically: 24 Mount Eden Road, Grafton, Auckland, 1023 (postal address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (office address),
24 Mount Eden Road, Grafton, Auckland, 1023 (delivery address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (physical address) among others.
World Of Cutlery Limited had been using Floor 6, 57 Symonds Street, Grafton, Auckland as their registered address until 29 Sep 2021.
A total of 150000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 149999 shares (100%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0%).
Other active addresses
Address #4: 24 Mount Eden Road, Grafton, Auckland, 1023 New Zealand
Postal & delivery address used from 11 May 2023
Address #5: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Office address used from 11 May 2023
Principal place of activity
Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 04 Jun 2020 to 29 Sep 2021
Address #2: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 04 Jun 2020 to 18 Oct 2021
Address #3: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 04 Oct 2007 to 04 Jun 2020
Address #4: Level 6, 57 Symonds Street, Auckland
Physical & registered address used from 20 Oct 2005 to 04 Oct 2007
Address #5: C/- Ernst & Whinney, 5th Floor Aetna House, 57 Symonds St
Registered address used from 02 Nov 2001 to 20 Oct 2005
Address #6: Level 5, Prudential House, 57 Symonds St, Auckland
Physical address used from 24 Oct 1997 to 24 Oct 1997
Basic Financial info
Total number of Shares: 150000
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 149999 | |||
Individual | Fryer, John Robert |
Mount Roskill Auckland 1041 New Zealand |
20 Sep 1948 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fryer, Avalon Joyce |
Mount Roskill Auckland 1041 New Zealand |
20 Sep 1948 - |
Avalon Joyce Fryer - Director
Appointment date: 15 Dec 1989
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 16 Oct 2009
John Robert Fryer - Director
Appointment date: 15 Dec 1989
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 16 Oct 2009
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street