Weber-Stephen Products New Zealand was incorporated on 08 May 2013 and issued a number of 9429030244535. The registered ULTD company has been run by 6 directors: Nancy M. - an active director whose contract started on 08 May 2013,
Michael Stuart Mcdonald - an active director whose contract started on 15 May 2015,
Erik W. C. - an active director whose contract started on 30 Sep 2022,
Mary T. - an inactive director whose contract started on 04 Mar 2021 and was terminated on 24 Jan 2024,
Philip Z. - an inactive director whose contract started on 08 May 2013 and was terminated on 30 Sep 2022.
According to our database (last updated on 07 Mar 2024), the company registered 1 address: 88 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, physical).
A total of 1 share is allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Weber-Stephen Nz Holdings Llc (an other) located at 1209 Orange Street, Wilmington, New Castle County, Delaware postcode 19801. Weber-Stephen Products New Zealand has been classified as "Gas heating appliance - household - retailing" (business classification G422120).
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Financial report filing month: September
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Weber-stephen Nz Holdings Llc |
1209 Orange Street, Wilmington New Castle County, Delaware 19801 United States |
08 May 2013 - |
Ultimate Holding Company
Nancy M. - Director
Appointment date: 08 May 2013
Address: Arlington Heights, Illinois, 60004 United States
Address used since 08 May 2013
Michael Stuart Mcdonald - Director
Appointment date: 15 May 2015
ASIC Name: Weber-stephen Products Co. (australia) Pty. Ltd.
Address: Millswood, Sa, 5034 Australia
Address used since 20 Oct 2023
Address: Rose Park, South Australia, 5067 Australia
Address: Adelaide Sa, 5000 Australia
Address: Unley, Sa, 5061 Australia
Address used since 15 May 2015
Address: Adelaide Sa, 5000 Australia
Erik W. C. - Director
Appointment date: 30 Sep 2022
Mary T. - Director (Inactive)
Appointment date: 04 Mar 2021
Termination date: 24 Jan 2024
Philip Z. - Director (Inactive)
Appointment date: 08 May 2013
Termination date: 30 Sep 2022
Address: La Grange, Illinois, 60525 United States
Address used since 08 May 2013
Address: La Grange, Illinois, 60525 United States
Address used since 05 Oct 2018
William B. - Director (Inactive)
Appointment date: 08 May 2013
Termination date: 04 Mar 2021
Address: Unit 16b, Chicago, Illinois, 60611 United States
Address used since 08 May 2013
Address: Unit 11a, Chicago, Illinois, 60610 United States
Address used since 05 Oct 2018
Address: Okatie, South Carolina, 29909 United States
Address used since 30 Oct 2019
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street
Nib Nz Holdings Limited
88 Shortland Street
Aep Investments Limited
252 Ohaupo Road
Boq Utility Company Limited
Level 4, 152 Fanshawe Street
Gas Connections Limited
51 Remuera Rd
Gourmet Innovations Nz (2014) Limited
Building B
Heatmax Nz Limited
8 Hopkins Avenue
Nzbbq Limited
1248a Dairy Flat Highway