Shortcuts

Weston Lea Holdings Limited

Type: NZ Limited Company (Ltd)
9429038934223
NZBN
560812
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 12 Jun 2020

Weston Lea Holdings Limited, a registered company, was started on 01 Sep 1992. 9429038934223 is the number it was issued. The company has been run by 11 directors: Matthew Anthony Peacocke - an active director whose contract began on 05 Sep 1992,
David Egerton Peacocke - an active director whose contract began on 11 Sep 1992,
Michael Joseph Peacocke - an active director whose contract began on 06 Jun 2013,
Richard Bowman - an active director whose contract began on 26 Nov 2013,
Egerton Francis Beresford Peacocke - an inactive director whose contract began on 05 Sep 1992 and was terminated on 17 Mar 2023.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (types include: registered, physical).
Weston Lea Holdings Limited had been using Level 3, 24 Anzac Parade, Hamilton East, Hamilton as their registered address up to 12 Jun 2020.
Previous names used by this company, as we identified at BizDb, included: from 01 Sep 1992 to 19 Nov 1992 they were named Outback Holdings Limited.
A total of 1000 shares are allocated to 6 shareholders (3 groups). The first group is comprised of 375 shares (37.5 per cent) held by 2 entities. Moving on the second group includes 2 shareholders in control of 125 shares (12.5 per cent). Finally we have the 3rd share allocation (500 shares 50 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 24 May 2019 to 12 Jun 2020

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 17 May 2016 to 24 May 2019

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 20 May 2009 to 17 May 2016

Address: Deloitte, Fonterra House, 80 London Street, Hamilton

Registered & physical address used from 02 Mar 2004 to 20 May 2009

Address: Deloitte Touche Tohmatsu, 5th Floor, Anchor House, 80 London Street, Hamilton

Physical address used from 26 Feb 1998 to 02 Mar 2004

Address: 5th Floor, Anchor House, 80 London Street, Hamilton

Registered address used from 09 Dec 1996 to 02 Mar 2004

Address: 111 Collingwood Street, Hamilton

Registered address used from 08 Sep 1992 to 09 Dec 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 375
Individual Peacocke, Matthew Anthony Hamilton
Individual Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand
Shares Allocation #2 Number of Shares: 125
Individual Peacocke, Michael Joseph R D 4
Morrinsville

New Zealand
Individual Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand
Individual Peacocke, David Egerton R D 2
Aotea, Raglan

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peacocke, Egerton Francis Beresford R D 2
Taupiri

New Zealand
Individual Day, Murray Charles Hamilton
Directors

Matthew Anthony Peacocke - Director

Appointment date: 05 Sep 1992

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 31 May 2010


David Egerton Peacocke - Director

Appointment date: 11 Sep 1992

Address: R D 2, Aotea, Raglan, New Zealand

Address used since 11 Sep 1992


Michael Joseph Peacocke - Director

Appointment date: 06 Jun 2013

Address: Rd 4, Morrinsville, 3374 New Zealand

Address used since 06 Jun 2013


Richard Bowman - Director

Appointment date: 26 Nov 2013

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 01 Feb 2016


Egerton Francis Beresford Peacocke - Director (Inactive)

Appointment date: 05 Sep 1992

Termination date: 17 Mar 2023

Address: R D 2, Taupiri, New Zealand

Address used since 05 Sep 1992

Address: Rd 2, Orini, 3792 New Zealand

Address used since 23 Oct 2019


Michael Joseph Peacocke - Director (Inactive)

Appointment date: 05 Sep 1992

Termination date: 01 Dec 2009

Address: R D 4, Morrinsville,

Address used since 16 Jul 2008


Natalie Henderson Peacocke - Director (Inactive)

Appointment date: 05 Sep 1992

Termination date: 16 Jul 2008

Address: R D 2, Taupiri,

Address used since 05 Sep 1992


Nicola Peacocke - Director (Inactive)

Appointment date: 09 Sep 1992

Termination date: 29 Nov 1996

Address: R D 2, Raglan,

Address used since 09 Sep 1992


Louise Heather Peacocke - Director (Inactive)

Appointment date: 03 Sep 1995

Termination date: 29 Nov 1996

Address: R D 4, Morrinsville,

Address used since 03 Sep 1995


Simon Francis Scott - Director (Inactive)

Appointment date: 28 Aug 1992

Termination date: 05 Sep 1992

Address: Hamilton,

Address used since 28 Aug 1992


Kathleen Mary Tayler - Director (Inactive)

Appointment date: 28 Aug 1992

Termination date: 05 Sep 1992

Address: Hamilton,

Address used since 28 Aug 1992

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade