Shortcuts

Word Of Mouth Limited

Type: NZ Limited Company (Ltd)
9429037804336
NZBN
916619
Company Number
Registered
Company Status
S953940
Industry classification code
Introduction Agency Service
Industry classification description
Current address
Level 2
55 Anzac Avenue
Auckland New Zealand
Physical & registered & service address used since 25 Aug 2008
90192
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 30 Oct 2020
Level 2
55 Anzac Avenue
Auckland 1010
New Zealand
Delivery address used since 30 Oct 2020

Word Of Mouth Limited, a registered company, was registered on 20 Jul 1998. 9429037804336 is the NZ business identifier it was issued. "Introduction agency service" (ANZSIC S953940) is how the company has been categorised. The company has been run by 7 directors: Grant Adams - an active director whose contract began on 31 Mar 2011,
Nadeeka Roshini Acri - an active director whose contract began on 09 Mar 2015,
Alana Linda Schultheis - an active director whose contract began on 09 Mar 2015,
Tatjana Mandic - an inactive director whose contract began on 01 May 2007 and was terminated on 08 May 2013,
Simon Adams - an inactive director whose contract began on 05 Mar 2003 and was terminated on 31 Mar 2011.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 55 Anzac Avenue, Auckland Central, Auckland, 1010 (types include: office, postal).
Word Of Mouth Limited had been using 230 Ponsonby Road, Ponsonby, Auckland as their registered address up to 25 Aug 2008.
A total of 10000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 2500 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50%). Lastly the next share allocation (2500 shares 25%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 2, 55 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand

Office address used from 01 Nov 2021

Principal place of activity

Level 2, 55 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 230 Ponsonby Road, Ponsonby, Auckland

Registered address used from 12 Apr 2000 to 25 Aug 2008

Address #2: 230 Ponsonby Road, Ponsonby, Auckland

Physical address used from 20 Jul 1998 to 25 Aug 2008

Contact info
64 9 3666286
27 Oct 2023
64 9 3601990
09 Oct 2018 Phone
nadeeka@wom.co.nz
Email
wom.co.nz
09 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Entity (NZ Limited Company) Max Grayson Limited
Shareholder NZBN: 9429030042568
Paerata
Pukekohe
2124
New Zealand
Shares Allocation #2 Number of Shares: 5000
Entity (NZ Limited Company) Auckland Audio Limited
Shareholder NZBN: 9429039170323
Auckland Cbd
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 2500
Director Acri, Nadeeka Roshini Glen Eden
Auckland
0602
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Jedi Investments Limited
Shareholder NZBN: 9429040482484
Company Number: 95397
Oneroa
Waiheke Island
Null 1081
New Zealand
Entity Jedi Investments Limited
Shareholder NZBN: 9429040482484
Company Number: 95397
Oneroa
Waiheke Island
Null 1081
New Zealand
Entity Mikan Resources Limited
Shareholder NZBN: 9429039539854
Company Number: 365541
Individual Pearce, Jane Lucy Point Chevalier
Auckland
Individual Mandic, Tatjana Mairangi Bay
Auckland

New Zealand
Entity Mikan Resources Limited
Shareholder NZBN: 9429039539854
Company Number: 365541
Individual Stent, Paul Havelock North
Nz

Ultimate Holding Company

03 Jul 2013
Effective Date
Jedi Investments Limited
Name
Ltd
Type
95397
Ultimate Holding Company Number
NZ
Country of origin
8 Newton Road
Oneroa
Waiheke Island 1081
New Zealand
Address
Directors

Grant Adams - Director

Appointment date: 31 Mar 2011

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 31 Mar 2011


Nadeeka Roshini Acri - Director

Appointment date: 09 Mar 2015

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 04 Sep 2015


Alana Linda Schultheis - Director

Appointment date: 09 Mar 2015

Address: Paerata, Pukekohe, 2124 New Zealand

Address used since 01 Mar 2023

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 09 Mar 2015


Tatjana Mandic - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 08 May 2013

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 May 2007


Simon Adams - Director (Inactive)

Appointment date: 05 Mar 2003

Termination date: 31 Mar 2011

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 05 Oct 2009


Jane Lucy Pearce - Director (Inactive)

Appointment date: 20 Jul 1998

Termination date: 26 Apr 2007

Address: Point Chevalier, Auckland,

Address used since 20 Jul 1998


Paul Stent - Director (Inactive)

Appointment date: 20 Jul 1998

Termination date: 23 Mar 2007

Address: Havelock North, Nz,

Address used since 20 Jul 1998

Nearby companies

O&k Film Limited
230 Ponsonby Road

Fish Entertainment Limited
230 Ponsonby Road

Flying Fish Nz Limited
230 Ponsonby Road

New Zealand Comedy Guild Incorporated
1a Vermont St

Bw Trustee Services Limited
3 Vermont Street

Kbl Trustees Limited
3 Vermont Street

Similar companies

148 Limited
2 Trinity Street

Go4nz Limited
302/188hobson St

Hanna Consultant Limited
53 Cook Street

Nz First Big Data Technologies Limited
Level 10, 21 Queen Street

Oe Education Consulting Company Limited
Level3,12 Queen Street

Speed Date Limited
10 Newton Road