Macweld Limited was registered on 28 Mar 2011 and issued a number of 9429031169936. This registered LTD company has been supervised by 2 directors: Jason Frank Yearbury - an active director whose contract started on 28 Mar 2011,
David Burns - an active director whose contract started on 05 Apr 2011.
As stated in BizDb's database (updated on 02 Apr 2024), this company registered 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (type: physical, registered).
Up to 07 Nov 2013, Macweld Limited had been using 1 Wesley Street, Pukekohe, Pukekohe as their physical address.
BizDb found other names used by this company: from 23 Mar 2011 to 05 Apr 2011 they were named Jason Yearbury Limited.
A total of 1000 shares are allocated to 6 groups (9 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Yearbury, Stephanie (an individual) located at Rd 3, Bombay postcode 2579.
The 2nd group consists of 2 shareholders, holds 49.8 per cent shares (exactly 498 shares) and includes
Yearbury, Christine Leila - located at Drury, Drury,
Yearbury, Jason Frank - located at Rd 3, Bombay.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Yearbury, Jason Frank, located at Rd 3, Bombay (a director). Macweld Limited has been classified as "General engineering" (ANZSIC C249910).
Previous addresses
Address: 1 Wesley Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 16 Apr 2013 to 07 Nov 2013
Address: 61 Edinburgh Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 28 Mar 2011 to 16 Apr 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Yearbury, Stephanie |
Rd 3 Bombay 2579 New Zealand |
27 Mar 2013 - |
Shares Allocation #2 Number of Shares: 498 | |||
Individual | Yearbury, Christine Leila |
Drury Drury 2113 New Zealand |
27 Jun 2012 - |
Director | Yearbury, Jason Frank |
Rd 3 Bombay 2579 New Zealand |
28 Mar 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Yearbury, Jason Frank |
Rd 3 Bombay 2579 New Zealand |
28 Mar 2011 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Burns, David |
Rd 1 Drury 2577 New Zealand |
06 Apr 2011 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Burns, Jodee |
Rd 1 Drury 2577 New Zealand |
27 Mar 2013 - |
Shares Allocation #6 Number of Shares: 498 | |||
Individual | Burns, Jodee |
Rd 1 Drury 2577 New Zealand |
27 Mar 2013 - |
Individual | Burns, David |
Rd 1 Drury 2577 New Zealand |
06 Apr 2011 - |
Individual | Burns, Mark Raymond |
Rd 1 Papakura 2580 New Zealand |
27 Mar 2013 - |
Jason Frank Yearbury - Director
Appointment date: 28 Mar 2011
Address: Rd 3, Bombay, 2579 New Zealand
Address used since 17 Sep 2020
Address: Drury, Drury, 2113 New Zealand
Address used since 06 Apr 2011
Address: Rd 1, Mangatawhiri, 2675 New Zealand
Address used since 10 Oct 2019
David Burns - Director
Appointment date: 05 Apr 2011
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 25 Oct 2016
Address: Rd 1, Drury, 2577 New Zealand
Address used since 02 Nov 2017
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Pulman Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Ab Manufacturing Limited
3 Harris Street
Edginta Limited
Level 2, 1 Wesley Street
Franklin Engineering Services Limited
3 Harris Street
Pipetech Services Limited
5 Graham Street
Sailing The Green Limited
C/- Hunter Withers
Vazey Engineering & Supplies Limited
Level 2, 1 Wesley Street