Shortcuts

Welding & Engineering Limited

Type: NZ Limited Company (Ltd)
9429036389902
NZBN
1229110
Company Number
Registered
Company Status
Current address
Flat 1, 250 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Other address (Address for Records) used since 22 Sep 2014
Unit 3, 254 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical address used since 20 Oct 2017
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 11 Jul 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Roberts, Christopher John Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roberts, Joanne Meagan Wigram
Christchurch
8025
New Zealand
Individual Roberts, Joanne Megan New Brighton
Christchurch
Entity Volare Alto Limited
Shareholder NZBN: 9429039139030
Company Number: 497359
Entity Volare Alto Limited
Shareholder NZBN: 9429039139030
Company Number: 497359
Directors

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

Nearby companies

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