Shortcuts

Weta Design (2006) Limited

Type: NZ Limited Company (Ltd)
9429033980720
NZBN
1843752
Company Number
Registered
Company Status
Current address
C/- Peninsula Business Services Limited
Cnr Blacksmith Lane & Albert Street
Whitianga 3510
New Zealand
Other address (Address for Records) used since 11 Feb 2013
C/- Peninsula Business Services Ltd
Cnr Blacksmith Lane & Albert Street
Whitianga 3510
New Zealand
Other address (Address For Share Register) used since 11 Feb 2013
C/- Nattrass Gibb & Associates
Papakura 2110
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 02 Sep 2019

Weta Design (2006) Limited, a registered company, was started on 18 Jul 2006. 9429033980720 is the number it was issued. This company has been run by 3 directors: Paul Barlow - an active director whose contract started on 28 Aug 2019,
Brigette Jane Neave - an inactive director whose contract started on 18 Jul 2006 and was terminated on 02 Sep 2019,
Stephen Roger Pervan - an inactive director whose contract started on 18 Jul 2006 and was terminated on 31 Mar 2010.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 7 addresses the company uses, specifically: 16 Clevedon Road, Papakura, 2110 (registered address),
16 Clevedon Road, Papakura, 2110 (service address),
Po Box 72198, Papakura, Papakura, 2244 (postal address),
16 Clevedon Road, Pukekohe, Pukekohe, 2120 (registered address) among others.
Weta Design (2006) Limited had been using 1485 Tiki Road, Coromandel as their registered address until 16 Feb 2022.
Previous aliases used by the company, as we established at BizDb, included: from 18 Jul 2006 to 20 Jul 2006 they were called Moonshine Over Mercury Limited.
One entity controls all company shares (exactly 1000 shares) - Barlow, Paul - located at 2110, Whangamata, Whangamata.

Addresses

Other active addresses

Address #4: 1485 Tiki Road, Coromandel, 3506 New Zealand

Physical & service address used from 10 Sep 2019

Address #5: 16 Clevedon Road, Pukekohe, Pukekohe, 2120 New Zealand

Registered address used from 16 Feb 2022

Address #6: Po Box 72198, Papakura, Papakura, 2244 New Zealand

Postal address used from 03 Feb 2023

Address #7: 16 Clevedon Road, Papakura, 2110 New Zealand

Registered & service address used from 07 Mar 2023

Previous addresses

Address #1: 1485 Tiki Road, Coromandel, 3506 New Zealand

Registered address used from 10 Sep 2019 to 16 Feb 2022

Address #2: 46 Kapanga Road, Coromandel, 3506 New Zealand

Registered & physical address used from 19 Feb 2013 to 10 Sep 2019

Address #3: 12 Whangapoua Road, Coromandel New Zealand

Registered address used from 19 Jan 2010 to 19 Feb 2013

Address #4: 296 Tuateawa Road, Coromandel Rd2

Registered address used from 25 Oct 2006 to 19 Jan 2010

Address #5: 12 Whangapoua Road, Coromandel New Zealand

Physical address used from 18 Sep 2006 to 19 Feb 2013

Address #6: 12 Whangapoua Road, Coromandel

Registered address used from 18 Sep 2006 to 25 Oct 2006

Address #7: 46 Kapanga Road, Coromandel

Physical & registered address used from 18 Jul 2006 to 18 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 25 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Barlow, Paul Whangamata
Whangamata
3620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neave, Brigette Jane Coromandel
3506
New Zealand
Individual Pervan, Stephen Roger Tuateawa
Directors

Paul Barlow - Director

Appointment date: 28 Aug 2019

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 08 Feb 2022

Address: Coromandel, Coromandel, 3506 New Zealand

Address used since 28 Aug 2019


Brigette Jane Neave - Director (Inactive)

Appointment date: 18 Jul 2006

Termination date: 02 Sep 2019

Address: Coromandel, 3583 New Zealand

Address used since 16 Feb 2011


Stephen Roger Pervan - Director (Inactive)

Appointment date: 18 Jul 2006

Termination date: 31 Mar 2010

Address: Tuateawa, 3583 New Zealand

Address used since 18 Jul 2006

Nearby companies