Weora Limited, a registered company, was launched on 20 Apr 2017. 9429046067661 is the NZ business identifier it was issued. "Investment - patents and copyrights" (ANZSIC L664020) is how the company has been classified. The company has been run by 2 directors: Duncan John Hardie - an active director whose contract started on 20 Apr 2017,
Thomas William Ritchie - an active director whose contract started on 12 Nov 2021.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: 57 Leith Street, Dunedin Central, Dunedin, 9016 (office address),
57 Leith Street, Dunedin Central, Dunedin, 9016 (delivery address),
57 Leith Street, Dunedin Central, Dunedin, 9016 (registered address),
57 Leith Street, Dunedin Central, Dunedin, 9016 (physical address) among others.
Weora Limited had been using 93 Harrow Street, Dunedin Central, Dunedin as their registered address until 24 Feb 2021.
A total of 1000 shares are allocated to 6 shareholders (6 groups). The first group is comprised of 10 shares (1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10 shares (1%). Finally the 3rd share allocation (30 shares 3%) made up of 1 entity.
Principal place of activity
57 Leith Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 93 Harrow Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 04 Nov 2020 to 24 Feb 2021
Address #2: Flat 8 Broadwater Apartments, 214 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Physical & registered address used from 04 May 2020 to 04 Nov 2020
Address #3: Level 3, 50 Manners Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 19 Jan 2018 to 04 May 2020
Address #4: Level 3, 50 Manners Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 20 Apr 2017 to 19 Jan 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Pyott, Liam Jamie |
Saint Kilda Dunedin 9012 New Zealand |
01 Mar 2024 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Keenan, Mitchell John |
Andersons Bay Dunedin 9013 New Zealand |
01 Mar 2024 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Ritchie, Thomas William |
Andersons Bay Dunedin 9013 New Zealand |
15 Nov 2021 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Dickinson, Dane |
Birkenhead Auckland 0626 New Zealand |
29 Apr 2022 - |
Shares Allocation #5 Number of Shares: 910 | |||
Director | Hardie, Duncan John |
Dunedin Central Dunedin 9016 New Zealand |
20 Apr 2017 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Vidanovich, Paul Nicholas Peter |
No. 3 Parliament Street Auckland Cbd 1010 New Zealand |
15 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pye, Susan Faye |
Waterloo Lower Hutt 5011 New Zealand |
15 Nov 2021 - 08 Jul 2022 |
Individual | Ellis, Jessica Claire |
Woonona, Nsw 2517 Australia |
15 Nov 2021 - 16 Sep 2022 |
Duncan John Hardie - Director
Appointment date: 20 Apr 2017
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 16 Feb 2021
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 07 Nov 2020
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 20 Apr 2017
Thomas William Ritchie - Director
Appointment date: 12 Nov 2021
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 12 Nov 2021
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street
Atelierworkshop Aotearoa Limited
43 Haining Street
Cliente Limited
271-277 Willis Street
Hardie Health Limited
50 Manners Street
Lambton Property Management Ip Limited
Ground Floor 271-277 Willis Street
Percepta International Limited
Level 5
Yeastie Boys Limited
Level 9, 2-10 Customhouse Quay