Shortcuts

Weighbatch (nz) Limited

Type: NZ Limited Company (Ltd)
9429038623295
NZBN
644325
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C246970
Industry classification code
Industry-specific Machinery And Equipment Mfg Nec
Industry classification description
Current address
Level 1, The Hub, 525 Cameron Road
Tauranga 3110
New Zealand
Physical & registered & service address used since 24 Mar 2014
167 Ellis Street
Frankton
Hamilton 3204
New Zealand
Postal & office & delivery address used since 15 May 2020

Weighbatch (Nz) Limited, a registered company, was launched on 07 Sep 1994. 9429038623295 is the NZ business identifier it was issued. "Industry-specific machinery and equipment mfg nec" (ANZSIC C246970) is how the company has been categorised. This company has been supervised by 5 directors: Terence Lloyd Mead - an active director whose contract started on 28 Dec 1998,
Russell Fairey - an active director whose contract started on 01 Apr 1999,
Marc Roger Joseph O'brien - an inactive director whose contract started on 06 Jan 2011 and was terminated on 20 Jun 2013,
Dean Lawrence Armstrong - an inactive director whose contract started on 28 Dec 1998 and was terminated on 01 May 2007,
Kevin Stuart Bain - an inactive director whose contract started on 07 Sep 1994 and was terminated on 07 Dec 1999.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 167 Ellis Street, Frankton, Hamilton, 3204 (types include: postal, office).
Weighbatch (Nz) Limited had been using Rhb Chartered Accountants Ltd, Jocelyn & Queen Streets, Te Puke as their registered address until 24 Mar 2014.
A total of 1000 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 9 shares (0.9 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 240 shares (24 per cent). Lastly the next share allotment (333 shares 33.3 per cent) made up of 1 entity.

Addresses

Principal place of activity

167 Ellis Street, Frankton, Hamilton, 3204 New Zealand


Previous addresses

Address #1: Rhb Chartered Accountants Ltd, Jocelyn & Queen Streets, Te Puke New Zealand

Registered address used from 14 May 2010 to 24 Mar 2014

Address #2: Rhb Chartered Accountants Ltd, Cnr Jocelyn & Queen Streets, Te Puke New Zealand

Physical address used from 14 May 2010 to 24 Mar 2014

Address #3: C/- Rodewald Hart Brown Ltd, Cnr Queen & Jocelyn St, Te Puke

Registered & physical address used from 27 May 2003 to 14 May 2010

Address #4: Rodewald Hart And Associates Limited, Cnr Jocelyn And Queen Streets, Te Puke

Physical address used from 20 May 2002 to 27 May 2003

Address #5: Flyger & Associates, Chartered Accountants, 12 Alma St, Hamilton

Registered address used from 09 Jul 2001 to 27 May 2003

Address #6: 102 High Street, Frankton

Registered address used from 12 Jun 2000 to 09 Jul 2001

Address #7: Flyger & Associates, Level 1, 12 Alma Street, Hamilton

Physical address used from 09 Jun 1998 to 20 May 2002

Address #8: 102 High Street, Frankton

Physical address used from 09 Jun 1998 to 09 Jun 1998

Contact info
64 21 964115
15 May 2020 Phone
tlm@weighbatch.com
15 May 2020 nzbn-reserved-invoice-email-address-purpose
tlm@weighbatch.com
14 Mar 2019 Email
www.weighbatch.com
14 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9
Individual Fairey, Russell George Bribe Island
Queensland 4507, Australia
Shares Allocation #2 Number of Shares: 240
Individual Fairey, Vanessa Jane Brisbane Queensland
4511
Australia
Shares Allocation #3 Number of Shares: 333
Individual Mead, Terence Lloyd Frankton
Hamilton
3204
New Zealand
Shares Allocation #4 Number of Shares: 333
Other (Other) Era Holdings
Shares Allocation #5 Number of Shares: 85
Individual Fairey, George Frederick Palmerston North

New Zealand
Directors

Terence Lloyd Mead - Director

Appointment date: 28 Dec 1998

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 29 Jun 2018

Address: St Andrews, Hamilton, 3200 New Zealand

Address used since 01 Mar 2013


Russell Fairey - Director

Appointment date: 01 Apr 1999

ASIC Name: Equip Aust. Pty Ltd

Address: Bribie Island, Queensland, 4507 Australia

Address used since 01 Mar 2013

Address: Banksia Beach, Queensland, 4507 Australia


Marc Roger Joseph O'brien - Director (Inactive)

Appointment date: 06 Jan 2011

Termination date: 20 Jun 2013

Address: Titirangi, Waitakere, 0604 New Zealand

Address used since 06 Jan 2011


Dean Lawrence Armstrong - Director (Inactive)

Appointment date: 28 Dec 1998

Termination date: 01 May 2007

Address: Karamu, Hamilton,

Address used since 28 Dec 1998


Kevin Stuart Bain - Director (Inactive)

Appointment date: 07 Sep 1994

Termination date: 07 Dec 1999

Address: Hamilton,

Address used since 07 Sep 1994

Nearby companies

The Artgame Limited
Level 1, The Hub, 525 Cameron Road

Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road

Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road

Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road

Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road

Clm Trustees (benes) Limited
Level 3, 247 Cameron Road

Similar companies

Aurora Process Solutions Limited
21 Bandon Street

C-tech Industries Limited
208 Fraser Street

Haynes Automation Limited
53-61 Whitaker Street

On Site Alignments Limited
261 The Strand

Robotics Plus Limited
37 A Newnham Rd

Tradeworkz International Limited
1188 Whakaue Street