Wonder Weeders Limited, a registered company, was launched on 22 Apr 1987. 9429000032315 is the business number it was issued. "Manufacturing nec" (business classification C259907) is how the company was categorised. This company has been run by 2 directors: Alma Mary Parr - an active director whose contract began on 22 Apr 1987,
David William Parr - an active director whose contract began on 22 Apr 1987.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 8 Davy Street, Carterton, Carterton, 5713 (category: postal, office).
Wonder Weeders Limited had been using 15 Clifton Avenue, Carterton, Carterton as their registered address up to 14 Nov 2019.
Other names for this company, as we established at BizDb, included: from 10 Oct 1991 to 13 Mar 1998 they were named The Garden Party Limited, from 22 Apr 1987 to 10 Oct 1991 they were named Botanic Art Limited.
A total of 2750 shares are allotted to 3 shareholders (3 groups). The first group includes 1250 shares (45.45%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1250 shares (45.45%). Lastly there is the 3rd share allocation (250 shares 9.09%) made up of 1 entity.
Principal place of activity
8 Davy Street, Carterton, Carterton, 5713 New Zealand
Previous addresses
Address #1: 15 Clifton Avenue, Carterton, Carterton, 5713 New Zealand
Registered & physical address used from 04 Jun 2014 to 14 Nov 2019
Address #2: 28 Miro St, Muritai, Lower Hutt 5013 New Zealand
Registered & physical address used from 25 May 2010 to 04 Jun 2014
Address #3: 28 Miro St, Eastbourne, Lower Hutt 5013
Physical & registered address used from 23 May 2008 to 25 May 2010
Address #4: 79 Muritai Rd, Eastbourne
Registered address used from 29 May 2001 to 23 May 2008
Address #5: 79 Muritai Rd, Eastbourne
Physical address used from 08 Jun 2000 to 08 Jun 2000
Address #6: 505 High Street, Lower Hutt
Physical address used from 08 Jun 2000 to 23 May 2008
Basic Financial info
Total number of Shares: 2750
Annual return filing month: May
Annual return last filed: 19 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1250 | |||
Individual | Parr, David William |
Carterton Carterton 5713 New Zealand |
22 Apr 1987 - |
Shares Allocation #2 Number of Shares: 1250 | |||
Individual | Parr, Alma Mary |
Carterton Carterton 5713 New Zealand |
22 Apr 1987 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Parr, James William |
Carterton Carterton 5713 New Zealand |
22 Apr 1987 - |
Alma Mary Parr - Director
Appointment date: 22 Apr 1987
Address: Carterton, Carterton, 5713 New Zealand
Address used since 01 May 2020
Address: Carterton, Carterton, 5713 New Zealand
Address used since 26 May 2014
David William Parr - Director
Appointment date: 22 Apr 1987
Address: Carterton, Carterton, 5713 New Zealand
Address used since 01 May 2020
Address: Carterton, Carterton, 5713 New Zealand
Address used since 26 May 2014
Living Economies Educational Trust
12 Costley Street
Carterton Central Lions Club Incorporated Charitable Trust
14 Costley Street
Talpa Enterprises Limited
28 Clifton Avenue
Verb My Noun Limited
7 Costley Street
Mckenzies Electrical 2000 Limited
40 Clifton Avenue
Dacong Mechanical Repairs Limited
243 High Street South
Breadcraft Wairarapa Limited
Judds Rd
Bsl Group Limited
56 French St
Kenray Roofing Limited
411 High Street
Lawrance Fisher Holdings Limited
25 Essex Street
Maco Limited
9 Belvedere Road
Soul Dog Limited
32 Roberts Road