Welding & Engineering Limited, a registered company, was launched on 29 Jul 2002. 9429036389902 is the NZ business number it was issued. The company has been supervised by 3 directors: Christopher John Roberts - an active director whose contract started on 29 Jul 2002,
Joanne Megan Roberts - an inactive director whose contract started on 29 Jul 2002 and was terminated on 05 Dec 2022,
Tanya Suzanne Drummond - an inactive director whose contract started on 29 Jul 2002 and was terminated on 29 Jul 2002.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 3 addresses this company uses, specifically: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (registered address),
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (service address),
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (physical address),
Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 (other address) among others.
Welding & Engineering Limited had been using Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch as their registered address until 11 Jul 2023.
Previous aliases for this company, as we found at BizDb, included: from 29 Jul 2002 to 13 Mar 2013 they were named Welds Limited.
One entity controls all company shares (exactly 100 shares) - Roberts, Christopher John - located at 8011, Halswell, Christchurch.
Previous addresses
Address #1: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 20 Oct 2017 to 11 Jul 2023
Address #2: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 30 Sep 2014 to 20 Oct 2017
Address #3: 334 Madras Street, Cnr Peterborough, Christchurch New Zealand
Registered & physical address used from 10 Jan 2006 to 30 Sep 2014
Address #4: Level 2, 217 Gloucester St, Christchurch
Registered & physical address used from 02 Dec 2003 to 10 Jan 2006
Address #5: C/- Affordable Taxation, 35 Main South Road, Christchurch
Registered & physical address used from 29 Jul 2002 to 02 Dec 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Roberts, Christopher John |
Halswell Christchurch 8025 New Zealand |
25 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roberts, Joanne Meagan |
Wigram Christchurch 8025 New Zealand |
25 Nov 2003 - 07 Dec 2022 |
Individual | Roberts, Joanne Megan |
New Brighton Christchurch |
25 Nov 2003 - 25 Nov 2003 |
Entity | Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 |
25 Nov 2003 - 25 Nov 2003 | |
Entity | Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 |
25 Nov 2003 - 25 Nov 2003 |
Christopher John Roberts - Director
Appointment date: 29 Jul 2002
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 05 Dec 2022
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 27 Oct 2015
Joanne Megan Roberts - Director (Inactive)
Appointment date: 29 Jul 2002
Termination date: 05 Dec 2022
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 27 Oct 2015
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 29 Jul 2002
Termination date: 29 Jul 2002
Address: Rolleston, Christchurch,
Address used since 29 Jul 2002
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street