Shortcuts

World Animal Protection Limited

Type: Overseas Asic Company (Asic)
9429042090793
NZBN
5857762
Company Number
Registered
Company Status
083297027
Australian Company Number
Current address
Suite 1, 18 Heather Street
Parnell
Auckland 1052
New Zealand
Service address used since 30 Nov 2015
11 Churchouse Road
Greenhithe
Auckland 0632
New Zealand
Registered address used since 11 Nov 2019

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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 25 Mar 2024

Country of origin: AU

Directors

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

Nearby companies

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