Shortcuts

Rob Van Weerd Construction Limited

Type: NZ Limited Company (Ltd)
9429038846236
NZBN
588834
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
72 Alan Livingston Drive
St Kilda
Cambridge 3434
New Zealand
Office address used since 08 Apr 2021
72 Alan Livingston Drive
St Kilda
Cambridge 34347
New Zealand
Delivery address used since 08 Apr 2021
72 Alan Livingston Drive
St Kilda
Cambridge 3434
New Zealand
Registered & physical & service address used since 16 Apr 2021

Rob Van Weerd Construction Limited, a registered company, was launched on 29 Apr 1993. 9429038846236 is the NZBN it was issued. "Investment - residential property" (business classification L671150) is how the company is classified. This company has been supervised by 4 directors: Josephine Henriette Van Weerd - an active director whose contract began on 08 May 1993,
Robert Christopher Van Weerd - an active director whose contract began on 08 May 1993,
Simon Francis Scott - an inactive director whose contract began on 29 Apr 1993 and was terminated on 08 May 1993,
Justin John Shone - an inactive director whose contract began on 29 Apr 1993 and was terminated on 08 May 1993.
Last updated on 23 Mar 2024, our data contains detailed information about 4 addresses the company uses, namely: 72 Alan Livingston Drive, St Kilda, Cambridge, 3434 (postal address),
72 Alan Livingston Drive, St Kilda, Cambridge, 3434 (registered address),
72 Alan Livingston Drive, St Kilda, Cambridge, 3434 (physical address),
72 Alan Livingston Drive, St Kilda, Cambridge, 3434 (service address) among others.
Rob Van Weerd Construction Limited had been using 17 Mike Smith Drive, St Kilda, Cambridge as their physical address up to 16 Apr 2021.
Previous aliases for the company, as we established at BizDb, included: from 29 Apr 1993 to 11 May 1993 they were called Brief Holdings Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 5 shares (0.5 per cent) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 990 shares (99 per cent). Lastly there is the 3rd share allotment (5 shares 0.5 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 72 Alan Livingston Drive, St Kilda, Cambridge, 3434 New Zealand

Postal address used from 13 Apr 2022

Principal place of activity

72 Alan Livingston Drive, St Kilda, Cambridge, 3434 New Zealand


Previous addresses

Address #1: 17 Mike Smith Drive, St Kilda, Cambridge, 3434 New Zealand

Physical & registered address used from 29 Apr 2020 to 16 Apr 2021

Address #2: 53 Tuirangi Street, Flagstaff, Hamilton, 3210 New Zealand

Registered & physical address used from 11 Apr 2019 to 29 Apr 2020

Address #3: 346 Kennedys Bush Road, Kennedys Bush, Christchurch, 8025 New Zealand

Registered & physical address used from 12 Apr 2016 to 11 Apr 2019

Address #4: 83 Rossington Drive, West Melton, West Melton, 7618 New Zealand

Registered & physical address used from 29 Apr 2015 to 12 Apr 2016

Address #5: 17 Royston Common, Christchurch, 7676 New Zealand

Registered & physical address used from 17 Apr 2014 to 29 Apr 2015

Address #6: 3 Cassinia Gardens, Halswell, Christchurch, 8025 New Zealand

Physical address used from 23 Apr 2012 to 17 Apr 2014

Address #7: 3 Cassinia Gardens, Halswell, Christchurch, 8025 New Zealand

Registered address used from 17 Apr 2012 to 17 Apr 2014

Address #8: 10 Bramshill Drive, Rd1, Queenstown 9371 New Zealand

Physical address used from 20 Apr 2009 to 23 Apr 2012

Address #9: 10 Bramshill Drive, Rd1, Queenstown 9371 New Zealand

Registered address used from 20 Apr 2009 to 17 Apr 2012

Address #10: 253a River Rd, Hamilton

Physical & registered address used from 09 Apr 2009 to 20 Apr 2009

Address #11: 73 St James Drive, Hamilton

Physical & registered address used from 02 May 2005 to 09 Apr 2009

Address #12: 977 River Road, Hamilton

Physical address used from 24 May 2004 to 02 May 2005

Address #13: Deloitte, Fonterra House, 80 London St, Hamilton

Registered address used from 24 May 2004 to 02 May 2005

Address #14: 42c Te Awa Lane, R D 3, Tamahere, Hamilton

Physical address used from 13 May 1997 to 24 May 2004

Address #15: Anchor House, 80 London Street, Hamilton

Physical address used from 13 May 1997 to 13 May 1997

Address #16: Anchor House, 80 London Street, Hamilton

Registered address used from 13 Dec 1996 to 24 May 2004

Address #17: 111 Collingwood Street, Hamilton

Registered address used from 14 Jun 1993 to 13 Dec 1996

Contact info
64 27494 3002
Phone
64 274 943002
08 Apr 2021 Phone
weerdo@outlook.co.nz
20 Apr 2020 nzbn-reserved-invoice-email-address-purpose
weerdo@outlook.co.nz
03 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Van Weerd, Robert Christopher St Kilda
Cambridge
3434
New Zealand
Shares Allocation #2 Number of Shares: 990
Individual Van Weerd, Josie Henriette St Kilda
Cambridge
3434
New Zealand
Individual Crawford, Michael Wayne Hamilton

New Zealand
Individual Van Weerd, Robert Christopher St Kilda
Cambridge
3434
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Van Weerd, Josie Henriette St Kilda
Cambridge
3434
New Zealand
Directors

Josephine Henriette Van Weerd - Director

Appointment date: 08 May 1993

Address: St Kilda, Cambridge, 3434 New Zealand

Address used since 08 Apr 2021

Address: St Kilda, Cambridge, 3434 New Zealand

Address used since 20 Apr 2020

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 12 Mar 2016

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 03 Apr 2019


Robert Christopher Van Weerd - Director

Appointment date: 08 May 1993

Address: St Kilda, Cambridge, 3434 New Zealand

Address used since 08 Apr 2021

Address: St Kilda, Cambridge, 3434 New Zealand

Address used since 20 Apr 2020

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 12 Mar 2016

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 03 Apr 2019


Simon Francis Scott - Director (Inactive)

Appointment date: 29 Apr 1993

Termination date: 08 May 1993

Address: Hamilton,

Address used since 29 Apr 1993


Justin John Shone - Director (Inactive)

Appointment date: 29 Apr 1993

Termination date: 08 May 1993

Address: Hamilton,

Address used since 29 Apr 1993

Nearby companies

Advanced Transport Solutions Limited
111 Dunbars Road

Systems Energy Limited
111 Dunbars Road

Hollands Properties Limited
17 Cyclamen Place

Kava Pacific Limited
19 Burbank Drive

Nath Transport Limited
19 Burbank Drive

Lincoln Law Limited
7 Stallion Avenue

Similar companies

Clark & Wraight Limited
14 Chilwell Place

Grasop Limited
25 Mcmahon Drive

Jardin Limited
47 Bronco Drive

Little Little Investment Limited
7 Canter Lane

Muir Park Investments Limited
7 Stallion Avenue

Rich Fount Limited
30 Date Crescent