A R Weir and Co Limited, a registered company, was launched on 26 May 2003. 9429035979487 is the business number it was issued. The company has been run by 4 directors: Darren Leslie Weir - an active director whose contract started on 26 May 2003,
Victoria Suzanne Weir - an active director whose contract started on 05 Apr 2023,
Andrew Robert Weir - an inactive director whose contract started on 26 May 2003 and was terminated on 12 Apr 2023,
Pauline Margaret Weir - an inactive director whose contract started on 26 May 2003 and was terminated on 12 Apr 2023.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 15A Hokonui Drive, Gore (category: registered, physical).
A R Weir and Co Limited had been using O'connor Richmond, 15A Hokonui Drive, Gore as their registered address up to 20 Jun 2006.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group includes 998 shares (99.8 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Lastly there is the third share allotment (1 share 0.1 per cent) made up of 1 entity.
Previous address
Address #1: O'connor Richmond, 15a Hokonui Drive, Gore
Registered address used from 26 May 2003 to 20 Jun 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Weir, Victoria Suzanne |
Rd 5 Gore 9775 New Zealand |
07 Aug 2013 - |
Individual | Weir, Darren Leslie |
Rd 5 Gore 9775 New Zealand |
26 May 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Weir, Darren Leslie |
Rd 5 Gore 9775 New Zealand |
26 May 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Weir, Victoria Suzanne |
Rd 5 Gore 9775 New Zealand |
07 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weir, Pauline Margaret |
Rd 5 Gore 9775 New Zealand |
26 May 2003 - 17 Apr 2023 |
Individual | Weir, Pauline Margaret |
Rd 5 Gore 9775 New Zealand |
26 May 2003 - 17 Apr 2023 |
Individual | Weir, Pauline Margaret |
Rd 5 Gore 9775 New Zealand |
26 May 2003 - 17 Apr 2023 |
Individual | Roughan, Barry Leslie |
Rd 7 Gore 9777 New Zealand |
26 May 2003 - 17 Apr 2023 |
Individual | Weir, Andrew Robert |
Rd 5 Gore 9775 New Zealand |
26 May 2003 - 17 Apr 2023 |
Individual | Weir, Andrew Robert |
Rd 5 Gore 9775 New Zealand |
26 May 2003 - 17 Apr 2023 |
Individual | Mcvicar, Sara Louise |
Gore Gore 9710 New Zealand |
07 Aug 2013 - 12 Oct 2021 |
Individual | Weir, Andrew Robert |
Gore |
26 May 2003 - 17 Apr 2023 |
Darren Leslie Weir - Director
Appointment date: 26 May 2003
Address: Rd 5, Gore, 9775 New Zealand
Address used since 26 Apr 2023
Address: Gore, 9775 New Zealand
Address used since 01 Jun 2016
Address: Rd 5, Gore, 9775 New Zealand
Address used since 26 Feb 2019
Victoria Suzanne Weir - Director
Appointment date: 05 Apr 2023
Address: Rd 5, Gore, 9775 New Zealand
Address used since 26 Apr 2023
Andrew Robert Weir - Director (Inactive)
Appointment date: 26 May 2003
Termination date: 12 Apr 2023
Address: Gore, 9775 New Zealand
Address used since 01 Jun 2016
Address: Rd 5, Gore, 9775 New Zealand
Address used since 26 Feb 2019
Pauline Margaret Weir - Director (Inactive)
Appointment date: 26 May 2003
Termination date: 12 Apr 2023
Address: Rd 5, Gore, 9775 New Zealand
Address used since 26 Feb 2019
Address: Gore, 9775 New Zealand
Address used since 01 Jun 2016
Blue Mountain Nurseries Limited
15a Hokonui Drive
Mcclintock Contracting Limited
15a Hokonui Drive
C & T Scoles Limited
15a Hokonui Drive
Avonmac Limited
15a Hokonui Drive
Matthew Gardyne Engineering Limited
15a Hokonui Drive
Gas And Tool Direct Limited
15a Hokonui Drive