World Animal Protection Limited, a registered company, was started on 30 Nov 2015. 9429042090793 is the New Zealand Business Number it was issued. This company has been run by 19 directors: Lena Caroline Aahlby - an active director whose contract started on 11 Nov 2016,
Simone Caroine Calrke - an active director whose contract started on 26 May 2017,
Steven M. - an active director whose contract started on 24 Feb 2020,
Kelly Eliza Dent - an active director whose contract started on 24 Feb 2020,
Hok P. - an active director whose contract started on 09 Mar 2022.
Updated on 17 Apr 2024, our data contains detailed information about 2 addresses the company uses, specifically: 11 Churchouse Road, Greenhithe, Auckland, 0632 (registered address),
Suite 1, 18 Heather Street, Parnell, Auckland, 1052 (service address).
World Animal Protection Limited had been using 10A Severn Street, Island Bay, Wellington as their registered address up until 11 Nov 2019.
Previous addresses
Address #1: 10a Severn Street, Island Bay, Wellington, 6023 New Zealand
Registered address used from 16 Oct 2017 to 11 Nov 2019
Address #2: Suite 1, 18 Heather Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 30 Nov 2015 to 16 Oct 2017
Basic Financial info
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 25 Mar 2024
Country of origin: AU
Lena Caroline Aahlby - Director
Appointment date: 11 Nov 2016
Address: Otford, Nsw 2508, Australia
Address used since 22 Nov 2016
Simone Caroine Calrke - Director
Appointment date: 26 May 2017
Address: Manly, Nsw, 2095 Australia
Address used since 01 Jun 2017
Steven M. - Director
Appointment date: 24 Feb 2020
Kelly Eliza Dent - Director
Appointment date: 24 Feb 2020
Address: Marrickville, Nsw, 2204 Australia
Address used since 25 Feb 2020
Hok P. - Director
Appointment date: 09 Mar 2022
World Animal Protection Limited - Person Authorised for Service
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 11 Nov 2019
World Animal Protection Limited - Person Authorised For Service
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 11 Nov 2019
Steven M. - Director (Inactive)
Appointment date: 24 Feb 2020
Termination date: 17 Mar 2022
Simone Caroline Clarke - Director (Inactive)
Appointment date: 26 May 2017
Termination date: 07 Feb 2020
Address: Manly, Nsw, 2095 Australia
Address used since 01 Jun 2017
Marea Kathleen Salisbury - Director (Inactive)
Appointment date: 11 Nov 2019
Termination date: 07 Dec 2019
Address: Northbridge, Nsw, 2063 Australia
Address used since 21 Nov 2019
Peter Mason - Person Authorised for Service
Appointment date: 30 Nov 2015
Termination date: 11 Nov 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used from 27 Nov 2015 to 11 Nov 2019
Peter Mason - Person Authorised For Service
Appointment date: 30 Nov 2015
Termination date: 11 Nov 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used from 27 Nov 2015 to 11 Nov 2019
Kevin G. - Director (Inactive)
Appointment date: 11 Nov 2016
Termination date: 15 Oct 2019
Peter William Mason - Director (Inactive)
Appointment date: 23 Oct 2015
Termination date: 31 Aug 2019
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 23 Dec 2015
Jacqueline Claire Mills - Director (Inactive)
Appointment date: 16 Jan 2017
Termination date: 30 May 2017
Address: Hamilton, Nsw, 2303 Australia
Address used since 20 Jan 2017
Donna Lee Horsey - Director (Inactive)
Appointment date: 11 Nov 2016
Termination date: 19 Jan 2017
Address: Leichhardt, Nsw, Australia
Address used since 22 Nov 2016
Stephen Newman Gower - Director (Inactive)
Appointment date: 30 Nov 2015
Termination date: 14 Dec 2016
Address: Sutton Nsw 2620, Australia
Margaret Olive West - Director (Inactive)
Appointment date: 30 Nov 2015
Termination date: 30 Sep 2016
Address: Sutherland Nsw 2232, Australia
Hugh John Wirth - Director (Inactive)
Appointment date: 30 Nov 2015
Termination date: 27 Nov 2015
Address: Deepdene Vic 3103, Australia
Sixes And Sevens Limited
10 Severn Street
Bluebelle Cafe Limited
10 Severn Street
Deluxe Holdings Limited
10 Severn Street
Skunkworks Coffee Limited
10 Severn Street
Deluxe Industries Limited
10 Severn Street
Artsplash Education Trust
16 Severn Street