Shortcuts

Weavers Trustee Limited

Type: NZ Limited Company (Ltd)
9429035980575
NZBN
1304256
Company Number
Registered
Company Status
Current address
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 20 Apr 2021

Weavers Trustee Limited, a registered company, was registered on 20 May 2003. 9429035980575 is the NZBN it was issued. This company has been supervised by 5 directors: Joseph Richard Tristan Dean - an active director whose contract started on 20 May 2003,
Scott Dean Travis - an active director whose contract started on 10 Oct 2008,
Philip John Watkins Barlow - an active director whose contract started on 21 Jun 2012,
Brendon Paul Cutler - an inactive director whose contract started on 21 Jun 2013 and was terminated on 26 May 2020,
Matthew Graeme Bellingham - an inactive director whose contract started on 20 May 2003 and was terminated on 21 Jun 2012.
Updated on 08 May 2024, our data contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (types include: registered, physical).
Weavers Trustee Limited had been using 5 William Laurie Place, Albany, Auckland as their registered address until 20 Apr 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 29 Jun 2016 to 20 Apr 2021

Address: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 12 Jul 2012 to 29 Jun 2016

Address: C/-hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand

Registered & physical address used from 30 Apr 2008 to 12 Jul 2012

Address: Hayes Knight Chartered Accountants, 1/100 Bush Road, Albany, Auckland

Registered & physical address used from 20 May 2003 to 30 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Travis, Scott Dean Manly
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Dean, Joseph Richard Tristan Tindalls Beach
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bellingham, Matthew Graeme Rd3
Albany 0793

New Zealand
Directors

Joseph Richard Tristan Dean - Director

Appointment date: 20 May 2003

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 24 Jun 2014

Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand

Address used since 30 Jun 2017


Scott Dean Travis - Director

Appointment date: 10 Oct 2008

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 18 Jun 2010


Philip John Watkins Barlow - Director

Appointment date: 21 Jun 2012

Address: Northcote, Auckland, 0627 New Zealand

Address used since 21 Jun 2012


Brendon Paul Cutler - Director (Inactive)

Appointment date: 21 Jun 2013

Termination date: 26 May 2020

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 21 Jun 2013


Matthew Graeme Bellingham - Director (Inactive)

Appointment date: 20 May 2003

Termination date: 21 Jun 2012

Address: Rd3, Albany 0793,

Address used since 24 May 2010

Nearby companies

North Shore Masonic Centre Limited
5 William Laurie Place

L'almont Trustee Limited
5 William Laurie Place

Baker Property Consultancy Limited
5 William Laurie Place

Mark Crene Consultants Limited
5 William Laurie Place

Willesden Down Enterprises Limited
5 William Laurie Place

Olsen Daycare Limited
5 William Laurie Place