Words Worth Limited, a registered company, was incorporated on 14 Sep 1984. 9429039920843 is the NZ business identifier it was issued. "Document preparation services nec" (ANZSIC N729215) is how the company has been categorised. This company has been run by 3 directors: Elizabeth Kathleen Bridgeman - an active director whose contract started on 14 Sep 1984,
Noel Charles Bridgeman - an inactive director whose contract started on 01 Apr 2010 and was terminated on 13 Jul 2019,
David Paterson Mirams - an inactive director whose contract started on 14 Sep 1984 and was terminated on 12 Jul 1996.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 114 Trevarthan Apartments, 8 Sydenham Road, Mt Eden, Auckland, 1024 (types include: registered, service).
Words Worth Limited had been using 36 Waiwaka Terrace, Strandon, New Plymouth as their physical address up to 29 Sep 2022.
One entity owns all company shares (exactly 3000 shares) - Bridgeman, Elizabeth Kathleen - located at 1024, 8 Sydenham Road, Mt Eden, Auckland.
Other active addresses
Address #4: 114 Trevarthan Apartments, 8 Sydenham Road, Mt Eden, Auckland, 1024 New Zealand
Registered & service address used from 05 Oct 2023
Principal place of activity
36 Waiwaka Terrace, Strandon, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 36 Waiwaka Terrace, Strandon, New Plymouth, 4312 New Zealand
Physical & registered address used from 12 Nov 2007 to 29 Sep 2022
Address #2: 7 Church Place, Wanganui
Physical address used from 09 Oct 2000 to 09 Oct 2000
Address #3: 36 Waiwaka Terrace, New Plymouth
Physical address used from 09 Oct 2000 to 12 Nov 2007
Address #4: 7 Church Place, Wanganui
Registered address used from 09 Oct 2000 to 12 Nov 2007
Address #5: 1778a Papaiti Road, Rd 14, Wanganui
Registered & physical address used from 05 Dec 1998 to 09 Oct 2000
Address #6: 44a Kanpur Road, Broadmeadows, Wellington
Registered address used from 31 Jul 1996 to 05 Dec 1998
Address #7: 55a Chaytor Street, Karori, Wellington
Registered address used from 30 Nov 1995 to 31 Jul 1996
Basic Financial info
Total number of Shares: 3000
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Bridgeman, Elizabeth Kathleen |
8 Sydenham Road, Mt Eden Auckland 1024 New Zealand |
14 Sep 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bridgeman, Noel Charles |
Strandon New Plymouth 4312 New Zealand |
29 Sep 2010 - 30 Sep 2019 |
Elizabeth Kathleen Bridgeman - Director
Appointment date: 14 Sep 1984
Address: 8 Sydenham Road, Mt Eden, Auckland, 1024 New Zealand
Address used since 22 Jul 2022
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 01 Sep 2015
Noel Charles Bridgeman - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 13 Jul 2019
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 01 Apr 2010
David Paterson Mirams - Director (Inactive)
Appointment date: 14 Sep 1984
Termination date: 12 Jul 1996
Address: Wellington,
Address used since 14 Sep 1984
Ccmnz Limited
15 Church Place
Lochrin Holdings Limited
16 Bell Street
Bains Limited
16 Bell Street
Orlowski Kuhn Investments Limited
16 Bell Street
Guilford Consultancy Limited
16 Bell Street
Us N Them Limited
16 Bell Street
Angharad Sage Limited
141 Powderham Street
Constructaplan Limited
38 Geneva Terrace
Proofreading And Copy Editing Services Limited
129 Otaihanga Road
Shearwater Associates Limited
-
Technical Perspective Limited
165 Kukutauaki Road