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.
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
Basic Financial info
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 02 Apr 2024
Country of origin: AU
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
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