Shortcuts

Aubreys Limited

Type: NZ Limited Company (Ltd)
9429039101402
NZBN
508806
Company Number
Registered
Company Status
Current address
99 Webb Street
Mount Cook
Wellington 6011
New Zealand
Physical & registered & service address used since 14 Feb 2012

Aubreys Limited, a registered company, was incorporated on 23 May 1991. 9429039101402 is the NZBN it was issued. This company has been run by 1 director, named John Clayton Welch - an active director whose contract started on 14 Jun 1991.
Last updated on 31 Mar 2024, our database contains detailed information about 1 address: 99 Webb Street, Mount Cook, Wellington, 6011 (type: physical, registered).
Aubreys Limited had been using C/- P K F Martin Jarvie, 3Rd Floor, 85 The Terrace, Wellington as their registered address up to 14 Feb 2012.
Other names for the company, as we managed to find at BizDb, included: from 23 May 1991 to 29 Mar 2012 they were called Whitgift Productions Limited.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group consists of 99 shares (99%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address: C/- P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 27 Jun 2011 to 14 Feb 2012

Address: C/-p K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 New Zealand

Registered & physical address used from 18 Jun 2009 to 27 Jun 2011

Address: 3rd Floor, 85 The Terrace, Wellington

Registered address used from 05 Jul 2001 to 18 Jun 2009

Address: C/- Martin Jarvie P K F, 3rd Floor, 85 The Terrace, Wellington

Physical address used from 01 Jul 1997 to 18 Jun 2009

Address: 3rd Floor, 85 The Terrace, Wellington

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: C/ Martin Jarvie Underwood & Hall, 85 The Terrace, Wellington

Registered address used from 22 Jun 1997 to 05 Jul 2001

Address: 6/64 Dixon St, Wellington

Registered address used from 04 Jul 1991 to 22 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Welch, Annette Wellington
5021
New Zealand
Individual Gawith, Richard Mount Cook
Wellington
6011
New Zealand
Individual Welch, John Clayton Point Howard
Lower Hutt 5013

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Welch, John Clayton Point Howard
Lower Hutt 5013

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Welch, Amanda Point Howard
Lower Hutt
5013
New Zealand
Individual Langridge, Graham Thomas Karori
Wellington 6012

New Zealand
Directors

John Clayton Welch - Director

Appointment date: 14 Jun 1991

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 11 Jun 2010