Shortcuts

Weffan Limited

Type: NZ Limited Company (Ltd)
9429038804564
NZBN
601846
Company Number
Registered
Company Status
Current address
27 Alpha Street
Cambridge 3434
New Zealand
Registered & service address used since 11 Jun 2001

Weffan Limited, a registered company, was started on 25 Aug 1993. 9429038804564 is the NZBN it was issued. The company has been run by 4 directors: Susan Elizabeth Hill - an active director whose contract started on 25 Aug 1993,
George Rowland Hill - an active director whose contract started on 25 Aug 1993,
Susan Elizabeth Symington Hill - an active director whose contract started on 25 Aug 1993,
Richard Alexander Mc Gregor Ramsay - an inactive director whose contract started on 30 Sep 1997 and was terminated on 30 Oct 2002.
Last updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: 27 Alpha Street, Cambridge, 3434 (type: registered, service).
Weffan Limited had been using 27 Alpha St, Cambridge as their physical address up to 11 Jun 2001.
Previous aliases used by the company, as we identified at BizDb, included: from 05 May 2003 to 02 Aug 2009 they were called Hill Symington Limited, from 26 Mar 1997 to 05 May 2003 they were called Buzzavox International Limited and from 25 Aug 1993 to 26 Mar 1997 they were called Contactme (New Zealand) Limited.
A total of 220000 shares are issued to 6 shareholders (6 groups). The first group consists of 2693 shares (1.22%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 95253 shares (43.3%). Finally there is the third share allocation (22000 shares 10%) made up of 1 entity.

Addresses

Principal place of activity

27 Alpha Street, Cambridge, 3434 New Zealand


Previous addresses

Address: 27 Alpha St, Cambridge

Physical address used from 11 Jun 2001 to 11 Jun 2001

Address: 27 Alpha Street, Cambridge, Cambridge, 3434 New Zealand

Physical address used from 11 Jun 2001 to 11 Jun 2001

Address: Level 2, Waipa Power Board Building, 76 Alpha Street, Cambridge

Physical address used from 11 Jun 2001 to 11 Jun 2001

Address: Level 2, Waipa Power Board Building, 76 Alpha Street, Cambridge

Registered & physical address used from 07 Jun 2001 to 11 Jun 2001

Address: 27 Alpha Street, Cambridge

Physical address used from 21 Aug 2000 to 07 Jun 2001

Address: Level 2, Waipa Power Board Building, 76 Alpha Street, Cambridge

Registered address used from 13 Jun 2000 to 07 Jun 2001

Address: 27 Alpha Street, Cambridge

Registered address used from 07 Aug 1997 to 13 Jun 2000

Address: 27 Alpha Street, Cambridge

Physical address used from 07 Aug 1997 to 07 Aug 1997

Address: Level 2, Waipa Power Board Building, 76 Alpha Street, Cambridge

Physical address used from 07 Aug 1997 to 21 Aug 2000

Address: 27 Alpha Street, Cambridge

Registered address used from 24 Jun 1997 to 07 Aug 1997

Contact info
64 7 8275738
Phone
georgerhill@gmail.com
22 Jun 2021 Email
Financial Data

Basic Financial info

Total number of Shares: 220000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2693
Individual Bjerga, Mark Gregory Gonville
Whanganui
4501
New Zealand
Shares Allocation #2 Number of Shares: 95253
Individual Hill, Susan Elizabeth Cambridge
Shares Allocation #3 Number of Shares: 22000
Individual Ramsay, Richard A Mcg South Nutfield
Surrey, England
Shares Allocation #4 Number of Shares: 4750
Individual Scott, James Lewis Belmont
Wellington
5010
New Zealand
Shares Allocation #5 Number of Shares: 51
Individual Hindson, Rebecca M Leigh St
Kaeo
0478
New Zealand
Shares Allocation #6 Number of Shares: 95253
Individual Hill, George Rowland Cambridge
Directors

Susan Elizabeth Hill - Director

Appointment date: 25 Aug 1993

Address: Cambridge, 3434 New Zealand

Address used since 01 Jul 2016


George Rowland Hill - Director

Appointment date: 25 Aug 1993

Address: Cambridge, 3434 New Zealand

Address used since 01 Jul 2016


Susan Elizabeth Symington Hill - Director

Appointment date: 25 Aug 1993

Address: Cambridge, 3434 New Zealand

Address used since 01 Jul 2016


Richard Alexander Mc Gregor Ramsay - Director (Inactive)

Appointment date: 30 Sep 1997

Termination date: 30 Oct 2002

Address: Sandy Lane, South Nutfield, Surrey R H 1 4 E J, England,

Address used since 30 Sep 1997

Nearby companies

Sagitto Limited
27 Alpha Street

Mosas Limited
32a Alpha Street

Brainpower Group Limited
32a Alpha Street

Aspect Properties Limited
12 Grey Street

Huckstead Limited
12 Grey Street

Omega Springs Trustee Limited
13 Bryce Street