Weaver & Weaver Co. Limited, a registered company, was incorporated on 03 Nov 1998. 9429037732233 is the NZ business number it was issued. This company has been supervised by 3 directors: Paul Martin Weaver - an active director whose contract started on 03 Nov 1998,
Grant Russell Weaver - an inactive director whose contract started on 08 Jun 2000 and was terminated on 21 Feb 2006,
Grant Russell Weaver - an inactive director whose contract started on 03 Nov 1998 and was terminated on 29 Mar 2000.
Updated on 30 Apr 2024, BizDb's data contains detailed information about 1 address: 11 Queen Street, Waihi Beach, 3611 (category: physical, service).
Weaver & Weaver Co. Limited had been using 15 Jack Conway Avenue, Manukau, Auckland as their physical address until 13 May 2020.
A total of 2000 shares are allotted to 3 shareholders (3 groups). The first group includes 1998 shares (99.9 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.05 per cent). Finally we have the 3rd share allocation (1 share 0.05 per cent) made up of 1 entity.
Previous addresses
Address #1: 15 Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Physical address used from 16 May 2013 to 13 May 2020
Address #2: 11 Queen Street, Waihi Beach, Waihi, 3611 New Zealand
Registered address used from 16 May 2013 to 21 May 2015
Address #3: 4th Floor, 10 High Street, Auckland New Zealand
Registered & physical address used from 11 Mar 2003 to 16 May 2013
Address #4: Suite 2, 117 Willow Street, Tauranga
Physical address used from 14 Jun 2001 to 14 Jun 2001
Address #5: Level Four, 6 High Street, Auckland
Physical address used from 14 Jun 2001 to 11 Mar 2003
Address #6: Level Four, 6 High Street, Auckland
Registered address used from 12 Apr 2000 to 11 Mar 2003
Address #7: Level Four, 6 High Street, Auckland
Physical address used from 08 Jun 1999 to 14 Jun 2001
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 21 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1998 | |||
Individual | Weaver, Paul Martin |
Waihi Beach 3611 New Zealand |
21 Apr 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Weaver, Grant Russell |
Alexandra 9391 New Zealand |
03 Nov 1998 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Weaver, Paul Martin |
Waihi Beach 3611 New Zealand |
03 Nov 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Weaver Shares Trust | 03 Nov 1998 - 27 Jun 2010 | |
Individual | Mowat, Nicola |
Waihi Beach 3611 New Zealand |
21 Apr 2005 - 07 Dec 2017 |
Individual | Tremewan, Sarah |
Waihi Beach Waihi New Zealand |
21 Apr 2005 - 08 May 2013 |
Other | Null - Weaver Shares Trust | 03 Nov 1998 - 27 Jun 2010 |
Paul Martin Weaver - Director
Appointment date: 03 Nov 1998
Address: Waihi Beach, 3611 New Zealand
Address used since 13 May 2015
Grant Russell Weaver - Director (Inactive)
Appointment date: 08 Jun 2000
Termination date: 21 Feb 2006
Address: Tauranga,
Address used since 08 Jun 2000
Grant Russell Weaver - Director (Inactive)
Appointment date: 03 Nov 1998
Termination date: 29 Mar 2000
Address: Matua, Tauranga,
Address used since 03 Nov 1998
One Carat Design Limited
15 Jack Conway Avenue
Worthington Decorators Limited
15 Jack Conway Avenue
Manukau Trustees Limited
15 Jack Conway Avenue
Manukau After Hours Veterinary Clinic Limited
Unit 3, 15 Jack Conway Avenue
Uday Enterprises Limited
15 Jack Conway Avenue
Jsr Life Motors Limited
4b Freeman Way