Weber York Limited was started on 03 Sep 2003 and issued an NZ business number of 9429035785453. This registered LTD company has been run by 3 directors: Sean Robert Thurlow - an active director whose contract started on 13 Nov 2013,
David John Thurlow - an inactive director whose contract started on 03 Sep 2003 and was terminated on 13 Nov 2013,
Michael Anthony Ball - an inactive director whose contract started on 03 Sep 2003 and was terminated on 25 Oct 2007.
According to our database (updated on 22 Apr 2024), the company uses 1 address: 26 Marybank Road, Marybank, Nelson, 7010 (category: physical, service).
Until 02 Nov 2021, Weber York Limited had been using 5 Helena Way, The Wood, Nelson as their physical address.
A total of 300 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 66 shares are held by 1 entity, namely:
Thurlow, David John (an individual) located at 6 Mile Road, Murchison.
Then there is a group that consists of 1 shareholder, holds 56% shares (exactly 168 shares) and includes
Thurlow, Sean Robert - located at Marybank, Nelson.
The third share allocation (66 shares, 22%) belongs to 1 entity, namely:
Garmonsway, Jessica Jane, located at Six Mile Road, Murchison (an individual). Weber York Limited was categorised as "Gold mining - dredging" (ANZSIC B080410).
Principal place of activity
5 Helena Way, The Wood, Nelson, 7010 New Zealand
Previous addresses
Address: 5 Helena Way, The Wood, Nelson, 7010 New Zealand
Physical address used from 18 Nov 2014 to 02 Nov 2021
Address: 5 Helena Way, The Wood, Nelson, 7010 New Zealand
Registered address used from 27 Feb 2014 to 02 Nov 2021
Address: 5 Helena Way, The Wood, Nelson, 7010 New Zealand
Physical address used from 27 Feb 2014 to 18 Nov 2014
Address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Registered & physical address used from 01 Oct 2013 to 27 Feb 2014
Address: Richards Woodhouse, Level 2, 105 Trafalgar Street, Nelson New Zealand
Registered & physical address used from 06 Oct 2004 to 01 Oct 2013
Address: 5 Macmillan Avenue, Christchurch 2
Physical & registered address used from 03 Sep 2003 to 06 Oct 2004
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66 | |||
Individual | Thurlow, David John |
6 Mile Road Murchison |
03 Sep 2003 - |
Shares Allocation #2 Number of Shares: 168 | |||
Individual | Thurlow, Sean Robert |
Marybank Nelson 7010 New Zealand |
29 Sep 2004 - |
Shares Allocation #3 Number of Shares: 66 | |||
Individual | Garmonsway, Jessica Jane |
Six Mile Road Murchison New Zealand |
29 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thurlow, Steve James |
Murchison New Zealand |
29 Sep 2004 - 20 Dec 2013 |
Individual | Thurlow, Monica Lynn |
Murchison New Zealand |
29 Sep 2004 - 20 Dec 2013 |
Individual | Eichstaedt, John |
Six Mile Road Murchison New Zealand |
29 Sep 2004 - 20 Dec 2013 |
Individual | Hofman, David Karl |
Ashburton |
03 Sep 2003 - 29 Sep 2004 |
Individual | Garmonsway, Maureen |
Te Araroa New Zealand |
29 Sep 2004 - 20 Dec 2013 |
Individual | Ball, Michael Anthony |
Christchurch 2 |
03 Sep 2003 - 29 Sep 2004 |
Sean Robert Thurlow - Director
Appointment date: 13 Nov 2013
Address: Marybank, Nelson, 7010 New Zealand
Address used since 25 Oct 2021
Address: The Wood, Nelson, 7010 New Zealand
Address used since 19 Feb 2014
David John Thurlow - Director (Inactive)
Appointment date: 03 Sep 2003
Termination date: 13 Nov 2013
Address: 6 Mile Road, Murchison,
Address used since 03 Sep 2003
Michael Anthony Ball - Director (Inactive)
Appointment date: 03 Sep 2003
Termination date: 25 Oct 2007
Address: Christchurch 2,
Address used since 03 Sep 2003
Tec Nz Holdings Limited
5 Helena Way
Nelson Women's Refuge Incorporated
1a Wainui Street
Club Italia Nelson Incorporated
9 Trafalgar Street
Results Fitness Club Limited
1 Kinzett Terrace
City Club Incorporated
1 Kinzett Terrace
Maitai Bowling Club Incorporated
1 Kinzett Terrace
Blackwater Mining Limited
21 Broadsea Avenue
Captains Creek Mining Limited
31 Grey Street
Cold Gold Clutha Limited
195 Patons Rock Rd
Graeme Investments Limited
52 Apple Valley Road
Kms Mining Limited
25 Glenroy Crescent
Mokihinui Gold Limited
72 Trafalgar Street