Wideworld Traders Of Nz Limited, a registered company, was launched on 22 Oct 1954. 9429040948300 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Janet Barry-Martin - an active director whose contract began on 01 Nov 1993,
Donald Beattie Scott - an inactive director whose contract began on 19 Apr 1994 and was terminated on 30 Sep 1999,
Mary Gladys Barry-Martin - an inactive director whose contract began on 13 Jul 1993 and was terminated on 30 Nov 1997.
Updated on 02 May 2024, BizDb's data contains detailed information about 2 addresses the company registered, namely: Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (registered address),
Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (service address),
Level 1, 79 Taranaki Street, Wellington, 6011 (physical address).
Wideworld Traders Of Nz Limited had been using Level 1, 79 Taranaki Street, Wellington as their registered address up until 05 Jan 2023.
More names for the company, as we identified at BizDb, included: from 16 Mar 1961 to 09 Jul 1962 they were called William Stell (N.z.) Limited, from 22 Oct 1954 to 16 Mar 1961 they were called Wellesley Holdings Limited.
A single entity owns all company shares (exactly 500 shares) - Barry-Martin, Janet Ethel - located at 6011, Pukerua Bay, Wellington.
Previous addresses
Address #1: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand
Registered address used from 22 Nov 2013 to 05 Jan 2023
Address #2: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand
Service address used from 18 Nov 2013 to 05 Jan 2023
Address #3: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand
Physical address used from 12 Jul 2012 to 18 Nov 2013
Address #4: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand
Registered address used from 12 Jul 2012 to 22 Nov 2013
Address #5: Kpmg, 135 Victoria Street, Wellington
Registered & physical address used from 25 Oct 1999 to 25 Oct 1999
Address #6: C/- Millar & Miller, 1st Floor 93 Cuba Mall, Wellington New Zealand
Physical address used from 25 Oct 1999 to 12 Jul 2012
Address #7: C/- Millar & Miller, 1st Floor 93 Cuba Street, Wellington New Zealand
Registered address used from 25 Oct 1999 to 12 Jul 2012
Address #8: Peat Marwick, 135 Victoria Street, Wellington
Registered address used from 27 Feb 1997 to 25 Oct 1999
Basic Financial info
Total number of Shares: 500
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Barry-martin, Janet Ethel |
Pukerua Bay Wellington |
22 Oct 1954 - |
Janet Barry-martin - Director
Appointment date: 01 Nov 1993
Address: Pukerua Bay, Wellington, 5026 New Zealand
Address used since 01 Nov 1993
Donald Beattie Scott - Director (Inactive)
Appointment date: 19 Apr 1994
Termination date: 30 Sep 1999
Address: Khandallah, Wellington,
Address used since 19 Apr 1994
Mary Gladys Barry-martin - Director (Inactive)
Appointment date: 13 Jul 1993
Termination date: 30 Nov 1997
Address: Lower Hutt,
Address used since 13 Jul 1993
Miki Limited
79 Taranaki Street
Balcarres Property Limited
Level 1
Mcindoe Urban Limited
Level 1
Archandy Enterprises Limited
Level 1
John Walsh Limited
Level 1
Lead Builders Limited
79 Taranaki Street