Weldtest New Zealand Limited was incorporated on 10 Sep 2004 and issued an NZBN of 9429035183457. This registered LTD company has been managed by 4 directors: Catherine Jane Jensen - an active director whose contract started on 01 Aug 2017,
Catherine Irvine - an active director whose contract started on 01 Aug 2017,
Cathryn Joy Macpherson - an inactive director whose contract started on 29 Jan 2015 and was terminated on 01 Sep 2017,
Paul David Jensen - an inactive director whose contract started on 10 Sep 2004 and was terminated on 29 Jan 2015.
According to our information (updated on 10 Apr 2024), this company filed 1 address: 40 Taharoto Road, Takapuna, 0740 (type: registered, service).
Up to 15 May 2014, Weldtest New Zealand Limited had been using 52/2 Saddle Back Rise, Murrays Bay, North Shore as their physical address.
BizDb identified old names for this company: from 13 Aug 2014 to 22 Feb 2018 they were called Ins Limited, from 10 Sep 2004 to 13 Aug 2014 they were called Psj Rentals Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Jensen, Catherine Jane (a director) located at Glen Innes, Auckland postcode 1072. Weldtest New Zealand Limited has been categorised as "General engineering" (ANZSIC C249910).
Other active addresses
Address #4: 40 Taharoto Road, Takapuna, 0740 New Zealand
Registered & service address used from 14 Feb 2024
Principal place of activity
28 Berwick Place, Tokoroa, Tokoroa, 3420 New Zealand
Previous addresses
Address #1: 52/2 Saddle Back Rise, Murrays Bay, North Shore New Zealand
Physical address used from 30 Mar 2010 to 15 May 2014
Address #2: 52/2 Saddle Back Rise, Murrays Rise, North Shore New Zealand
Registered address used from 30 Mar 2010 to 15 May 2014
Address #3: 157 West Tamaki Road, Glendowie
Registered & physical address used from 01 Jul 2005 to 30 Mar 2010
Address #4: 157 East Tamaki Road, Glendowie
Physical & registered address used from 10 Sep 2004 to 01 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Jensen, Catherine Jane |
Glen Innes Auckland 1072 New Zealand |
10 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Irvine, Catherine Jane |
Glen Innes Auckland 1072 New Zealand |
29 Jan 2015 - 10 Nov 2021 |
Individual | Jensen, Paul David |
Glen Innes Auckland 1072 New Zealand |
10 Sep 2004 - 29 Jan 2015 |
Catherine Jane Jensen - Director
Appointment date: 01 Aug 2017
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 01 Aug 2017
Catherine Irvine - Director
Appointment date: 01 Aug 2017
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 01 Aug 2017
Cathryn Joy Macpherson - Director (Inactive)
Appointment date: 29 Jan 2015
Termination date: 01 Sep 2017
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 29 Jan 2015
Paul David Jensen - Director (Inactive)
Appointment date: 10 Sep 2004
Termination date: 29 Jan 2015
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 07 May 2014
The Innovation Trust
26 Aotea Crescent
Kdl Contractor Limited
2 Girvan Place
Literacy Courses Nz Limited
46 Aotea Crescent
Oreco Trust
10 Weka Place
The Network Charitable Trust - South Waikato
C/o Family Counselling Centre
Jitrak Beauty Limited
1 Kea Place
Lichfield Engineering Limited
28 Totara St
Loonacock Adventures Limited
45-49 Tirau Street
Onsite Mechanical Limited
Ken Solly & Associates
Onsite Projects Nz Limited
45 Arawa Crescent
Phoenix Engineers Nz Limited
32 Tirau Street
South Waikato Precision Engineering 2017 Limited
15 Warratah Street