Weffan Limited, a registered company, was started on 25 Aug 1993. 9429038804564 is the NZBN it was issued. The company has been run by 4 directors: Susan Elizabeth Hill - an active director whose contract started on 25 Aug 1993,
George Rowland Hill - an active director whose contract started on 25 Aug 1993,
Susan Elizabeth Symington Hill - an active director whose contract started on 25 Aug 1993,
Richard Alexander Mc Gregor Ramsay - an inactive director whose contract started on 30 Sep 1997 and was terminated on 30 Oct 2002.
Last updated on 17 Aug 2024, the BizDb database contains detailed information about 1 address: 27 Alpha Street, Cambridge, 3434 (type: registered, service).
Weffan Limited had been using 27 Alpha St, Cambridge as their physical address up to 11 Jun 2001.
Previous aliases used by the company, as we identified at BizDb, included: from 05 May 2003 to 02 Aug 2009 they were called Hill Symington Limited, from 26 Mar 1997 to 05 May 2003 they were called Buzzavox International Limited and from 25 Aug 1993 to 26 Mar 1997 they were called Contactme (New Zealand) Limited.
A total of 220000 shares are issued to 6 shareholders (6 groups). The first group consists of 2693 shares (1.22%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 95253 shares (43.3%). Finally there is the third share allocation (22000 shares 10%) made up of 1 entity.
Principal place of activity
27 Alpha Street, Cambridge, 3434 New Zealand
Previous addresses
Address: 27 Alpha St, Cambridge
Physical address used from 11 Jun 2001 to 11 Jun 2001
Address: 27 Alpha Street, Cambridge, Cambridge, 3434 New Zealand
Physical address used from 11 Jun 2001 to 11 Jun 2001
Address: Level 2, Waipa Power Board Building, 76 Alpha Street, Cambridge
Physical address used from 11 Jun 2001 to 11 Jun 2001
Address: Level 2, Waipa Power Board Building, 76 Alpha Street, Cambridge
Registered & physical address used from 07 Jun 2001 to 11 Jun 2001
Address: 27 Alpha Street, Cambridge
Physical address used from 21 Aug 2000 to 07 Jun 2001
Address: Level 2, Waipa Power Board Building, 76 Alpha Street, Cambridge
Registered address used from 13 Jun 2000 to 07 Jun 2001
Address: 27 Alpha Street, Cambridge
Registered address used from 07 Aug 1997 to 13 Jun 2000
Address: 27 Alpha Street, Cambridge
Physical address used from 07 Aug 1997 to 07 Aug 1997
Address: Level 2, Waipa Power Board Building, 76 Alpha Street, Cambridge
Physical address used from 07 Aug 1997 to 21 Aug 2000
Address: 27 Alpha Street, Cambridge
Registered address used from 24 Jun 1997 to 07 Aug 1997
Basic Financial info
Total number of Shares: 220000
Annual return filing month: June
Annual return last filed: 24 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2693 | |||
Individual | Bjerga, Mark Gregory |
Gonville Whanganui 4501 New Zealand |
25 Aug 1993 - |
Shares Allocation #2 Number of Shares: 95253 | |||
Individual | Hill, Susan Elizabeth |
Cambridge |
25 Aug 1993 - |
Shares Allocation #3 Number of Shares: 22000 | |||
Individual | Ramsay, Richard A Mcg |
South Nutfield Surrey, England |
25 Aug 1993 - |
Shares Allocation #4 Number of Shares: 4750 | |||
Individual | Scott, James Lewis |
Belmont Wellington 5010 New Zealand |
25 Aug 1993 - |
Shares Allocation #5 Number of Shares: 51 | |||
Individual | Hindson, Rebecca M |
Leigh St Kaeo 0478 New Zealand |
25 Aug 1993 - |
Shares Allocation #6 Number of Shares: 95253 | |||
Individual | Hill, George Rowland |
Cambridge |
25 Aug 1993 - |
Susan Elizabeth Hill - Director
Appointment date: 25 Aug 1993
Address: Cambridge, 3434 New Zealand
Address used since 01 Jul 2016
George Rowland Hill - Director
Appointment date: 25 Aug 1993
Address: Cambridge, 3434 New Zealand
Address used since 01 Jul 2016
Susan Elizabeth Symington Hill - Director
Appointment date: 25 Aug 1993
Address: Cambridge, 3434 New Zealand
Address used since 01 Jul 2016
Richard Alexander Mc Gregor Ramsay - Director (Inactive)
Appointment date: 30 Sep 1997
Termination date: 30 Oct 2002
Address: Sandy Lane, South Nutfield, Surrey R H 1 4 E J, England,
Address used since 30 Sep 1997
Sagitto Limited
27 Alpha Street
Mosas Limited
32a Alpha Street
Brainpower Group Limited
32a Alpha Street
Aspect Properties Limited
12 Grey Street
Huckstead Limited
12 Grey Street
Omega Springs Trustee Limited
13 Bryce Street