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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Van Weerd, Robert Christopher |
St Kilda Cambridge 3434 New Zealand |
17 May 2004 - |
Shares Allocation #2 Number of Shares: 990 | |||
Individual | Van Weerd, Josie Henriette |
St Kilda Cambridge 3434 New Zealand |
17 May 2004 - |
Individual | Crawford, Michael Wayne |
Hamilton New Zealand |
17 May 2004 - |
Individual | Van Weerd, Robert Christopher |
St Kilda Cambridge 3434 New Zealand |
17 May 2004 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Van Weerd, Josie Henriette |
St Kilda Cambridge 3434 New Zealand |
17 May 2004 - |
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
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
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