S Weeramuni Limited, a registered company, was registered on 11 Dec 1997. 9429037939830 is the New Zealand Business Number it was issued. This company has been managed by 1 director, named Slushna Nirmanika Desilva Weeramuni - an active director whose contract started on 11 Dec 1997.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 24 Johnston Street, Wellington, Wellington, 6011 (types include: physical, registered).
S Weeramuni Limited had been using 18 Viaduct Harbour Avenue, Auckland Central, Auckland as their physical address up until 29 Oct 2021.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.1 per cent). Lastly the 3rd share allocation (998 shares 99.8 per cent) made up of 3 entities.
Previous addresses
Address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 08 Sep 2015 to 29 Oct 2021
Address: Bowden Williams & Associates Limited, Level 2, 3 Margot Street, Newmarket, Auckland New Zealand
Physical address used from 03 Feb 2006 to 08 Sep 2015
Address: Bowden Williams & Associates Limited, Level 2,3 Margot Street, Newmaket, Auckland New Zealand
Registered address used from 03 Feb 2006 to 08 Sep 2015
Address: Mgi Wilson Eliott Limited, Level 2, 81 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 05 Sep 2003 to 03 Feb 2006
Address: Mgi Wilson Eliott Limited, Level 2, 81 Carlton Gore Road,newmarket, Auckland
Registered address used from 05 Sep 2003 to 03 Feb 2006
Address: 187a Titirangi Road, Titirangi, Auckland
Physical address used from 02 Jul 2003 to 05 Sep 2003
Address: Kumeu Professional Centre, Cnr Access Road And Shamrock Drive, Kumeu, Auckland
Registered address used from 26 Jun 2002 to 05 Sep 2003
Address: 609 South Titirangi Road, Titirangi, Auckland
Registered address used from 27 Mar 2001 to 26 Jun 2002
Address: Level 1, Building 5, 666 Great South Road, Central Park, Penrose, Auckland
Registered address used from 12 Apr 2000 to 27 Mar 2001
Address: Level 1, Building 5, 666 Great South Road, Central Park, Penrose, Auckland
Physical address used from 11 Jun 1999 to 11 Jun 1999
Address: 609 South Titirangi Road, Titirangi, Auckland
Physical address used from 11 Jun 1999 to 02 Jul 2003
Address: Level 1, Building 5, 666 Great South Road, Central Park, Penrose, Auckland
Registered address used from 11 Jun 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Weeramuni, Slushna Nirmanika Desilva |
Titirangi Auckland New Zealand |
11 Dec 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ventura, Simon Norman |
Titirangi Auckland New Zealand |
11 Dec 1997 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Weeramuni, Slushna Nirmanika Desilva |
Titirangi Auckland New Zealand |
11 Dec 1997 - |
Individual | Stankovich, Mark |
Titirangi Auckland New Zealand |
01 Sep 2008 - |
Individual | Ventura, Simon Norman |
Titirangi Auckland New Zealand |
11 Dec 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bunt, Emile Christopher |
St Heliers Auckland |
30 Sep 2005 - 27 Jun 2010 |
Slushna Nirmanika Desilva Weeramuni - Director
Appointment date: 11 Dec 1997
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 19 Oct 2015
Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue
Domain Vault Limited
18 Viaduct Harbour Avenue
Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Serco New Zealand Training Limited
Level 4, Kpmg Centre
General Management Holdings Limited
18 Vidauct Harbour Avenue