Shortcuts

Weaver & Weaver Co. Limited

Type: NZ Limited Company (Ltd)
9429037732233
NZBN
931764
Company Number
Registered
Company Status
Current address
11 Queen Street
Waihi Beach 3611
New Zealand
Registered address used since 21 May 2015
11 Queen Street
Waihi Beach 3611
New Zealand
Physical & service address used since 13 May 2020

Weaver & Weaver Co. Limited, a registered company, was incorporated on 03 Nov 1998. 9429037732233 is the NZ business number it was issued. This company has been supervised by 3 directors: Paul Martin Weaver - an active director whose contract started on 03 Nov 1998,
Grant Russell Weaver - an inactive director whose contract started on 08 Jun 2000 and was terminated on 21 Feb 2006,
Grant Russell Weaver - an inactive director whose contract started on 03 Nov 1998 and was terminated on 29 Mar 2000.
Updated on 30 Apr 2024, BizDb's data contains detailed information about 1 address: 11 Queen Street, Waihi Beach, 3611 (category: physical, service).
Weaver & Weaver Co. Limited had been using 15 Jack Conway Avenue, Manukau, Auckland as their physical address until 13 May 2020.
A total of 2000 shares are allotted to 3 shareholders (3 groups). The first group includes 1998 shares (99.9 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.05 per cent). Finally we have the 3rd share allocation (1 share 0.05 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 15 Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand

Physical address used from 16 May 2013 to 13 May 2020

Address #2: 11 Queen Street, Waihi Beach, Waihi, 3611 New Zealand

Registered address used from 16 May 2013 to 21 May 2015

Address #3: 4th Floor, 10 High Street, Auckland New Zealand

Registered & physical address used from 11 Mar 2003 to 16 May 2013

Address #4: Suite 2, 117 Willow Street, Tauranga

Physical address used from 14 Jun 2001 to 14 Jun 2001

Address #5: Level Four, 6 High Street, Auckland

Physical address used from 14 Jun 2001 to 11 Mar 2003

Address #6: Level Four, 6 High Street, Auckland

Registered address used from 12 Apr 2000 to 11 Mar 2003

Address #7: Level Four, 6 High Street, Auckland

Physical address used from 08 Jun 1999 to 14 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: May

Annual return last filed: 21 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1998
Individual Weaver, Paul Martin Waihi Beach
3611
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Weaver, Grant Russell Alexandra
9391
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Weaver, Paul Martin Waihi Beach
3611
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Weaver Shares Trust
Individual Mowat, Nicola Waihi Beach
3611
New Zealand
Individual Tremewan, Sarah Waihi Beach
Waihi

New Zealand
Other Null - Weaver Shares Trust
Directors

Paul Martin Weaver - Director

Appointment date: 03 Nov 1998

Address: Waihi Beach, 3611 New Zealand

Address used since 13 May 2015


Grant Russell Weaver - Director (Inactive)

Appointment date: 08 Jun 2000

Termination date: 21 Feb 2006

Address: Tauranga,

Address used since 08 Jun 2000


Grant Russell Weaver - Director (Inactive)

Appointment date: 03 Nov 1998

Termination date: 29 Mar 2000

Address: Matua, Tauranga,

Address used since 03 Nov 1998

Nearby companies

One Carat Design Limited
15 Jack Conway Avenue

Worthington Decorators Limited
15 Jack Conway Avenue

Manukau Trustees Limited
15 Jack Conway Avenue

Manukau After Hours Veterinary Clinic Limited
Unit 3, 15 Jack Conway Avenue

Uday Enterprises Limited
15 Jack Conway Avenue

Jsr Life Motors Limited
4b Freeman Way