Shortcuts

Wideworld Traders Of Nz Limited

Type: NZ Limited Company (Ltd)
9429040948300
NZBN
8932
Company Number
Registered
Company Status
Current address
Level 1
79 Taranaki Street
Wellington 6011
New Zealand
Physical address used since 18 Nov 2013
Level 4, 186 Willis Street
Te Aro
Wellington 6011
New Zealand
Registered & service address used since 05 Jan 2023

Wideworld Traders Of Nz Limited, a registered company, was launched on 22 Oct 1954. 9429040948300 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Janet Barry-Martin - an active director whose contract began on 01 Nov 1993,
Donald Beattie Scott - an inactive director whose contract began on 19 Apr 1994 and was terminated on 30 Sep 1999,
Mary Gladys Barry-Martin - an inactive director whose contract began on 13 Jul 1993 and was terminated on 30 Nov 1997.
Updated on 02 May 2024, BizDb's data contains detailed information about 2 addresses the company registered, namely: Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (registered address),
Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (service address),
Level 1, 79 Taranaki Street, Wellington, 6011 (physical address).
Wideworld Traders Of Nz Limited had been using Level 1, 79 Taranaki Street, Wellington as their registered address up until 05 Jan 2023.
More names for the company, as we identified at BizDb, included: from 16 Mar 1961 to 09 Jul 1962 they were called William Stell (N.z.) Limited, from 22 Oct 1954 to 16 Mar 1961 they were called Wellesley Holdings Limited.
A single entity owns all company shares (exactly 500 shares) - Barry-Martin, Janet Ethel - located at 6011, Pukerua Bay, Wellington.

Addresses

Previous addresses

Address #1: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand

Registered address used from 22 Nov 2013 to 05 Jan 2023

Address #2: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand

Service address used from 18 Nov 2013 to 05 Jan 2023

Address #3: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand

Physical address used from 12 Jul 2012 to 18 Nov 2013

Address #4: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand

Registered address used from 12 Jul 2012 to 22 Nov 2013

Address #5: Kpmg, 135 Victoria Street, Wellington

Registered & physical address used from 25 Oct 1999 to 25 Oct 1999

Address #6: C/- Millar & Miller, 1st Floor 93 Cuba Mall, Wellington New Zealand

Physical address used from 25 Oct 1999 to 12 Jul 2012

Address #7: C/- Millar & Miller, 1st Floor 93 Cuba Street, Wellington New Zealand

Registered address used from 25 Oct 1999 to 12 Jul 2012

Address #8: Peat Marwick, 135 Victoria Street, Wellington

Registered address used from 27 Feb 1997 to 25 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Barry-martin, Janet Ethel Pukerua Bay
Wellington
Directors

Janet Barry-martin - Director

Appointment date: 01 Nov 1993

Address: Pukerua Bay, Wellington, 5026 New Zealand

Address used since 01 Nov 1993


Donald Beattie Scott - Director (Inactive)

Appointment date: 19 Apr 1994

Termination date: 30 Sep 1999

Address: Khandallah, Wellington,

Address used since 19 Apr 1994


Mary Gladys Barry-martin - Director (Inactive)

Appointment date: 13 Jul 1993

Termination date: 30 Nov 1997

Address: Lower Hutt,

Address used since 13 Jul 1993

Nearby companies