Shortcuts

World First Pty Ltd

Type: Overseas Asic Company (Asic)
9429042041061
NZBN
5837089
Company Number
Registered
Company Status
132368971
Australian Company Number
Current address
210 Kahikatea Flat Road
Rd 4
Albany 0794
New Zealand
Service address used since 28 Oct 2015
Level 34, Anz Centre
23-29 Albert Street
Auckland 1010
New Zealand
Registered address used since 16 Aug 2023

World First Pty Ltd, a registered company, was registered on 28 Oct 2015. 9429042041061 is the NZ business number it was issued. This company has been supervised by 27 directors: Paul Stephen Basson - an active director whose contract started on 28 Oct 2015,
Hoi Lee Suen - an active director whose contract started on 24 Jun 2022,
Yi Zhou - an active director whose contract started on 24 Jun 2022,
Jim Vrondas - an active director whose contract started on 01 Mar 2023,
Ross Vergopoulos person authorised for service.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (registered address),
210 Kahikatea Flat Road, Rd 4, Albany, 0794 (service address).
World First Pty Ltd had been using Level 6, 66 Wyndham Street, Auckland Central, Auckland as their registered address up until 21 May 2020.

Addresses

Previous addresses

Address #1: Level 6, 66 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 21 May 2020 to 21 May 2020

Address #2: 180 Flaxton Road, Rangiora, 7691 New Zealand

Registered address used from 01 Jan 2018 to 21 May 2020

Address #3: 180 Flaxton Road, Rd1kaiapoi, Auckland, 7691 New Zealand

Registered address used from 15 Nov 2017 to 01 Jan 2018

Address #4: 210 Kahikatea Flat Road, Rd 4, Albany, 0794 New Zealand

Registered address used from 31 Aug 2017 to 15 Nov 2017

Address #5: 210 Kahikatea Flat Road, Rd 4, Albany, 0794 New Zealand

Registered address used from 28 Oct 2015 to 31 Aug 2017

Financial Data

Basic Financial info

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 02 Apr 2024

Country of origin: AU

Directors

Paul Stephen Basson - Director

Appointment date: 28 Oct 2015

Address: 910 Pittwater Road, Dee Why Nsw 2099, Australia

Address used since 28 Oct 2015


Hoi Lee Suen - Director

Appointment date: 24 Jun 2022

Address: 22-06 Leonie Condotel, Singapore, 239192 Singapore

Address used since 07 Jul 2022


Yi Zhou - Director

Appointment date: 24 Jun 2022

Address: Dachang Town, Baoshan District, Shanghai, 000000 China

Address used since 07 Jul 2022


Jim Vrondas - Director

Appointment date: 01 Mar 2023

Address: Cronulla, Nsw, 2230 Australia

Address used since 03 Mar 2023


Ross Vergopoulos - Person Authorised For Service

Address: Rd1 Kaiapoi, Auckland, 7691 New Zealand

Address used since 31 Aug 2017


Paul Basson - Person Authorised For Service

Address: Rangiora, 7691 New Zealand

Address used since 31 Aug 2017


Ewe Leong Lim - Person Authorised for Service

Address: 23-29 Albert Street, Auckland, 1010 New Zealand

Address used since 31 Aug 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 31 Aug 2017


Ewe Leong Lim - Person Authorised For Service

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 31 Aug 2017


Jonathan Kuan-hung Wang - Director (Inactive)

Appointment date: 24 May 2022

Termination date: 01 Mar 2023

Address: Bentleigh, Vic, 3204 Australia

Address used since 25 May 2022


Stephen G. - Director (Inactive)

Appointment date: 22 Mar 2022

Termination date: 24 Jun 2022


John Joseph O'loghlen - Director (Inactive)

Appointment date: 29 Apr 2021

Termination date: 03 Jun 2022

Address: Neutral Bay, Nsw, 2089 Australia

Address used since 30 Apr 2021


Seng Hong Wee - Director (Inactive)

Appointment date: 18 Jun 2019

Termination date: 13 May 2022

Address: #06-02, Singapore, 278740 Singapore

Address used since 01 Jul 2019


Darren B. - Director (Inactive)

Appointment date: 24 Apr 2020

Termination date: 22 Mar 2022


Wai Keung Albert Wong - Director (Inactive)

Appointment date: 26 Mar 2021

Termination date: 22 Mar 2022

Address: 1 Austin Road West, Thim Sha Tsui, Kowloon Hong Kong SAR China

Address used since 29 Mar 2021


Matthew Thomas Phelan - Director (Inactive)

Appointment date: 26 Mar 2021

Termination date: 31 May 2021

Address: Drummoyne, Nsw, 2047 Australia

Address used since 29 Mar 2021


Paul Stephen Basson - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 09 Apr 2021

Address: 910 Pittwater Road, Dee Why Nsw 2099, Australia

Address used since 28 Oct 2015


Jeffrey P. - Director (Inactive)

Appointment date: 28 Jun 2017

Termination date: 26 Mar 2021

Address: Stanley Mound Road, Stanley, Hong Kong SAR China

Address used since 29 Jun 2017

Address: 7 Stanley Village Road, Stanley, HongKong Hong Kong SAR China

Address used since 29 Jun 2017


Njabulo Eusebius Henson - Director (Inactive)

Appointment date: 28 Nov 2017

Termination date: 24 Apr 2020

Address: 18 Kwai Sing Lane, Happy Valley, Hong Kong SAR China

Address used since 01 Dec 2017


Raymond Edward Ridgeway - Director (Inactive)

Appointment date: 11 Sep 2017

Termination date: 04 Dec 2019

Address: Terrigal, Nsw, 2260 Australia

Address used since 12 Sep 2017

Address: Brookvale, Nsw, 2100 Australia

Address used since 12 Sep 2017


Dominic Alexander Rigby - Director (Inactive)

Appointment date: 28 Nov 2017

Termination date: 04 Sep 2019

Address: 1-5 Foo Ming Street, Causeway Bay, Hong Kong SAR China

Address used since 01 Dec 2017

Address: 55 Wun Sha Street Tai Hang, Hong Kong, Hong Kong SAR China

Address used since 01 Dec 2017


Camilla R. - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 24 Jan 2018


Jonathan Q. - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 24 Nov 2017


Matthew Thomas Dawe - Person Authorised for Service

Appointment date: 28 Oct 2015

Termination date: 31 Aug 2017

Address: Rd 4, Albany, 0794 New Zealand

Address used from 28 Oct 2015 to 31 Aug 2017


Matthew Thomas Dawe - Person Authorised For Service

Appointment date: 28 Oct 2015

Termination date: 31 Aug 2017

Address: Rd 4, Albany, 0794 New Zealand

Address used from 28 Oct 2015 to 31 Aug 2017


Alexander F. - Director (Inactive)

Appointment date: 18 Mar 2016

Termination date: 23 Jun 2017


Andrew Ian Porter - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 15 Jun 2017

Address: Paddington Nsw 2021, Australia

Address used since 28 Oct 2015


Nicholas R. - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 05 Aug 2016

Nearby companies

Sea Striker Boats Limited
177 Flaxton Road

Catharina Limited
177 Flaxton Road

North Canterbury Gunsmithing Limited
2 Fernside Road

Kozy K9 & Katz Limited
135 Flaxton Road

Trend Vision Properties Limited
246 A Flaxton Road

Miners Den New Zealand Limited
23 Camwell Park