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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Welch, Annette |
Wellington 5021 New Zealand |
25 Mar 2022 - |
Individual | Gawith, Richard |
Mount Cook Wellington 6011 New Zealand |
15 Mar 2013 - |
Individual | Welch, John Clayton |
Point Howard Lower Hutt 5013 New Zealand |
23 May 1991 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Welch, John Clayton |
Point Howard Lower Hutt 5013 New Zealand |
23 May 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Welch, Amanda |
Point Howard Lower Hutt 5013 New Zealand |
05 Jun 2012 - 25 Mar 2022 |
Individual | Langridge, Graham Thomas |
Karori Wellington 6012 New Zealand |
30 Jun 2004 - 15 Mar 2013 |
John Clayton Welch - Director
Appointment date: 14 Jun 1991
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 11 Jun 2010
Dundas Street Limited
99 Webb Street
Valuation Consultants Limited
99 Webb Street
Cryogenic Products Limited
99 Webb Street
Pajama Management Holdings Limited
99 Webb Street
Ahuriri Rentals Limited
99 Webb St
Villa Estate Management Limited
99 Webb St