General information

Worldwide Factoring Limited

Type: NZ Limited Company (Ltd)
9429038193774
New Zealand Business Number
835360
Company Number
Registered
Company Status

Worldwide Factoring Limited (issued an NZBN of 9429038193774) was incorporated on 21 Nov 1996. 4 addresses are in use by the company: Orchard P.o.box 642, Singapore 912322, Singapore, 912322 (type: postal, office). 61 Lowe Street, Gisborne, Gisborne had been their registered address, up to 12 Oct 2021. Worldwide Factoring Limited used more names, namely: Worldwide Factors Limited from 09 Jul 1997 to 15 Dec 1997, Scottie Holdings Limited (21 Nov 1996 to 09 Jul 1997). 2 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2 shares (100 per cent of shares), namely:
Nyioh, Chew Hong (a director) located at 05-22, Singapore postcode 791414. The Businesscheck data was updated on 09 May 2024.

Current address Type Used since
61 Lowe Street, Gisborne, Gisborne, 4010 Physical & service 01 May 2019
61 Lowe Street, Gisborne, Gisborne, 4010 Registered 12 Oct 2021
Orchard P.o.box 642, Singapore 912322, Singapore, 912322 Postal 11 Oct 2022
61 Lowe Street, Gisborne, Gisborne, 4010 Office 11 Oct 2022
Contact info
65 2 86661736
Phone (Phone)
anzoffice@yahoo.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
anzoffice@yahoo.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Chew Hong Nyioh
#05-22, Singapore, 791414
Address used since 14 May 2018
#05-22, Singapore, 791414
Address used since 10 Jun 2016
#01-01 Jalan Bentara Luar, Johor Bahru, 80050
Address used since 18 Apr 2019
Director 01 Jan 2013 - current
William Cheng
#01-01 Jalan Bentara, Johor Bahru, 80050
Address used since 14 May 2018
Director 14 May 2018 - current
Winston George Maurice Raymond Franklin
Elgin, Gisborne, 4010
Address used since 28 Sep 2018
Director 28 Sep 2018 - current
Joanne Mckay
Flagstaff, Hamilton, 3210
Address used since 28 Sep 2018
Glenholme, Rotorua, 3010
Address used since 01 Apr 2016
Director 01 Apr 2016 - 01 Oct 2018
Lee Kah Ban
01-423, Singapore, 330063
Address used since 11 Oct 2011
Director 09 Aug 2006 - 14 Feb 2013
Nyioh Chew Hong
Taman Bagan, 13400 Butterworth, Penang, Malaysia,
Address used since 31 Jul 2006
Director 31 Jul 2006 - 28 May 2007
(william) Zhong Yuan-guang Cheng
11-05 Balestier Point, 329727 Singapore,
Address used since 19 Jan 1997
Director 19 Jan 1997 - 08 Aug 2006
Gavin John Macdonald
Herne Bay, Auckland,
Address used since 21 Nov 1996
Director 21 Nov 1996 - 19 Jan 1997
Addresses
Other active addresses
Type Used since
61 Lowe Street, Gisborne, Gisborne, 4010 Office 11 Oct 2022
Principal place of activity
61 Lowe Street , Gisborne , Gisborne , 4010
Previous address Type Period
61 Lowe Street, Gisborne, Gisborne, 4010 Registered 01 May 2019 - 12 Oct 2021
135 Waimairi Road, Ilam, Christchurch, 8041 Registered & physical 11 Oct 2011 - 01 May 2019
31 Hollyford Avenue, Christchurch Physical & registered 19 Sep 2008 - 11 Oct 2011
Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010 Physical & registered 01 Sep 2006 - 19 Sep 2008
Same As Registered Office Address Physical 01 Oct 2000 - 01 Sep 2006
C/- Burns Mccurrach, Union House, Level 5, 132 Quay Street, Auckland Registered 01 Oct 2000 - 01 Sep 2006
Bell Gully Buddle Weir, The Auckland Tower, 34 Shortland Streeet, Auckland Registered 11 Apr 2000 - 01 Oct 2000
Bell Gully Buddle Weir, The Auckland Tower, 34 Shortland Streeet, Auckland Registered 25 Aug 1998 - 11 Apr 2000
Bell Gully Buddle Weir, The Auckland Tower, 34 Shortland Streeet, Auckland Physical 25 Aug 1998 - 01 Oct 2000
Financial Data
Financial info
2
Total number of Shares
October
Annual return filing month
March
Financial report filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2
Shareholder Name Address Period
Nyioh, Chew Hong
Director
#05-22
Singapore
791414
17 Sep 2018 - current

Historic shareholders

Shareholder Name Address Period
Chew Hong, Nyioh
Individual
#05-22
Singapore
791414
21 Nov 1996 - 17 Sep 2018
Location
Companies nearby
Sunshine Realty Limited
121 Waimairi Road
Electroflash Resourcing Limited
153 Waimairi Road
Rda Trust Limited
3/33 Newbridge Place
Cocomuse Releases Limited
3/33 Newbridge Place
Affordable Motors 2016 Limited
165 Waimairi Road
Marclairlee Investments Limited
15 Ilam Park Place