Were Enterprises Limited, a registered company, was incorporated on 29 Jul 1981. 9429032125894 is the business number it was issued. The company has been managed by 7 directors: David John Were - an active director whose contract started on 02 Nov 2001,
David Michael Were - an active director whose contract started on 30 Jun 2011,
Kevin Francis Were - an inactive director whose contract started on 02 Nov 2001 and was terminated on 01 Jul 2018,
Brendan James Were - an inactive director whose contract started on 30 Jun 2011 and was terminated on 01 Jul 2018,
Harold Terrence Dwight - an inactive director whose contract started on 27 Jul 1999 and was terminated on 28 Jan 2011.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 127 Rora Street, Te Kuiti, Te Kuiti, 3910 (type: physical, service).
Were Enterprises Limited had been using 127 Rora Street, Te Kuiti, Te Kuiti as their physical address up until 19 Oct 2018.
Old names used by the company, as we managed to find at BizDb, included: from 29 Jul 1981 to 22 Jul 1991 they were named Mangapu Farms Limited.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group consists of 126 shares (12.6 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 124 shares (12.4 per cent). Finally there is the third share allotment (375 shares 37.5 per cent) made up of 1 entity.
Previous addresses
Address: 127 Rora Street, Te Kuiti, Te Kuiti, 3910 New Zealand
Physical & registered address used from 04 Dec 2017 to 19 Oct 2018
Address: 47 Taupiri Street, Te Kuiti, Te Kuiti, 3910 New Zealand
Physical & registered address used from 17 Oct 2012 to 04 Dec 2017
Address: Alleman Kidd & Falconer, 46 Taupiri St, Te Kuiti
Registered address used from 29 Oct 2001 to 29 Oct 2001
Address: Ross M Alleman, 46 Taupiri Street, Te Kuiti New Zealand
Registered address used from 29 Oct 2001 to 17 Oct 2012
Address: Ross M Alleman, 46 Taupiri Street, Te Kuiti New Zealand
Physical address used from 09 Dec 1998 to 17 Oct 2012
Address: 46 Taupiri St, T Kuiti
Physical address used from 09 Dec 1998 to 09 Dec 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 126 | |||
Individual | Were, David John |
Te Kuiti Te Kuiti 3910 New Zealand |
29 Jul 1981 - |
Shares Allocation #2 Number of Shares: 124 | |||
Individual | Were, Michal Jennifer |
Te Kuiti Te Kuiti 3910 New Zealand |
29 Jul 1981 - |
Shares Allocation #3 Number of Shares: 375 | |||
Director | Were, David Michael |
Rd 1 Te Kuiti 3981 New Zealand |
30 May 2012 - |
Shares Allocation #4 Number of Shares: 375 | |||
Individual | Were, Rebecca Mary |
Rd 1 Te Kuiti 3981 New Zealand |
10 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Were, Kevin Francis |
Rd 5 Te Kuiti |
29 Jul 1981 - 13 Jul 2018 |
Individual | Were, Beatrice |
Rd 5 Te Kuiti |
29 Jul 1981 - 13 Jul 2018 |
Individual | Were, Brendan James |
Rd 6 Te Kuiti 3986 New Zealand |
30 May 2012 - 13 Jul 2018 |
David John Were - Director
Appointment date: 02 Nov 2001
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 26 Aug 2020
Address: Rd 1, Te Kuiti, 3981 New Zealand
Address used since 27 Oct 2009
Address: Rd 1, Te Kuiti, 3981 New Zealand
Address used since 10 Oct 2019
David Michael Were - Director
Appointment date: 30 Jun 2011
Address: Rd 1, Te Kuiti, 3981 New Zealand
Address used since 05 Oct 2020
Address: Rd 5, Te Kuiti, 3985 New Zealand
Address used since 30 Jun 2011
Kevin Francis Were - Director (Inactive)
Appointment date: 02 Nov 2001
Termination date: 01 Jul 2018
Address: R D 5, Te Kuiti, 3985 New Zealand
Address used since 03 Nov 2015
Brendan James Were - Director (Inactive)
Appointment date: 30 Jun 2011
Termination date: 01 Jul 2018
Address: Rd 6, Te Kuiti, 3986 New Zealand
Address used since 30 Jun 2011
Harold Terrence Dwight - Director (Inactive)
Appointment date: 27 Jul 1999
Termination date: 28 Jan 2011
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 27 Oct 2009
Kevin Francis Were - Director (Inactive)
Appointment date: 07 Nov 1991
Termination date: 05 Nov 1999
Address: R D 5, Te Kuiti,
Address used since 07 Nov 1991
David John Were - Director (Inactive)
Appointment date: 07 Nov 1991
Termination date: 05 Nov 1999
Address: Te Kuiti,
Address used since 07 Nov 1991
Pete Kana Plumbing & Gas Limited
127 Rora Street
Stig's Earthworks Limited
127 Rora Street
Seriously Wicked Vape Shop Limited
127 Rora Street
Pc Soft Limited
127 Rora Street
New Zealand Abalone Limited
127 Rora Street
Baynez Contracting Limited
127 Rora Street