Weather Radar New Zealand Limited, a registered company, was launched on 05 Jul 1993. 9429038866999 is the number it was issued. "Natural science - astronomy, chemistry, mathematics, physics, earth sciences research activities" (business classification M691035) is how the company was categorised. This company has been managed by 5 directors: Luke Sutherland-Stacey - an active director whose contract began on 03 Nov 2008,
John Conrad Nicol - an active director whose contract began on 01 Apr 2022,
Yeliz Karanfil - an inactive director whose contract began on 06 Jul 2014 and was terminated on 13 Jun 2023,
Jennifer Charlene Sutherland - an inactive director whose contract began on 05 Jul 1993 and was terminated on 03 Nov 2008,
Martin George Stacey - an inactive director whose contract began on 05 Jul 1993 and was terminated on 03 Nov 2008.
Last updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: 101 Pakenham Street West, Auckland Central, Auckland, 1010 (category: physical, registered).
Weather Radar New Zealand Limited had been using 101 Pakenham Street West, Wynyard Quarter, Auckland as their physical address up until 01 Jul 2021.
Previous names for this company, as we established at BizDb, included: from 28 Oct 2008 to 10 Jan 2017 they were named Sutherland-Stacey Consultants Limited, from 05 Jul 1993 to 28 Oct 2008 they were named Martin Stacey Consultants Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 33 shares (33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 33 shares (33 per cent). Lastly we have the third share allotment (34 shares 34 per cent) made up of 1 entity.
Principal place of activity
116b Ranch Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 101 Pakenham Street West, Wynyard Quarter, Auckland, 1010 New Zealand
Physical address used from 14 Feb 2020 to 01 Jul 2021
Address #2: 5 Hohiria Road, Hataitai, Wellington, 6021 New Zealand
Physical address used from 02 Nov 2018 to 14 Feb 2020
Address #3: 6 Queens Drive, Kilbirnie, Wellington, 6022 New Zealand
Physical address used from 27 Jun 2018 to 02 Nov 2018
Address #4: 184 Russell Street, Whataupoko, Gisborne, 4010 New Zealand
Registered address used from 06 Jul 2016 to 01 Jul 2021
Address #5: 184 Russell Street, Whataupoko, Gisborne, 4010 New Zealand
Physical address used from 06 Jul 2016 to 27 Jun 2018
Address #6: 116b Ranch Road, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 01 Jul 1997 to 06 Jul 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Nicol, John |
Mission Bay Auckland 1071 New Zealand |
01 Apr 2022 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Karanfil, Yeliz |
Hataitai Wellington 6021 New Zealand |
07 Jun 2012 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Sutherland-stacey, Luke |
Hataitai Wellington 6021 New Zealand |
20 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sutherland, Jennifer Charlene |
Mount Maunganui |
05 Jul 1993 - 20 May 2010 |
Individual | Karanfil-sutherland, Aylin |
Hataitai Wellington 6021 New Zealand |
16 Oct 2015 - 01 Apr 2022 |
Individual | Stacey, Martin George |
Mount Maunganui |
05 Jul 1993 - 20 May 2010 |
Luke Sutherland-stacey - Director
Appointment date: 03 Nov 2008
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 23 Jun 2021
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 31 Jan 2016
John Conrad Nicol - Director
Appointment date: 01 Apr 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Apr 2022
Yeliz Karanfil - Director (Inactive)
Appointment date: 06 Jul 2014
Termination date: 13 Jun 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 23 Jun 2021
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 31 Jan 2016
Jennifer Charlene Sutherland - Director (Inactive)
Appointment date: 05 Jul 1993
Termination date: 03 Nov 2008
Address: Mount Maunganui,
Address used since 05 Jul 1993
Martin George Stacey - Director (Inactive)
Appointment date: 05 Jul 1993
Termination date: 03 Nov 2008
Address: Mount Maunganui,
Address used since 05 Jul 1993
Harrisons Carpet One Gisborne 2005 Limited
129 Ballance Street
Gisborne Aviation Preservation Society Incorporated
215 Russell Street
The Gisborne Caledonian Society Incorporated
C/o Secretary
Sellus Homes Limited
317 Whitaker St
Business Brewery Limited
155 Ballance Street
Biz 4 U Limited
14 Hillary Heights
Chemipreneur Limited
11 Awatea Terrace
Cirrus Materials Science Limited
371 Wainui Road
Discovery Through Nature Limited
1322 Papamoa Beach Road
Krsht Limited
4 Toko Street
Moto Academy Nz Limited
37 Worcester St
Waiwhenua Consultants Limited
Hauraki Taxation Services