Shortcuts

Wedderburn Scales Limited

Type: NZ Limited Company (Ltd)
9429039290502
NZBN
445235
Company Number
Registered
Company Status
52512980
GST Number
No Abn Number
Australian Business Number
F349950
Industry classification code
Weighing Machinery Wholesaling
Industry classification description
Current address
14 Vestey Drive
Mt Wellington
Auckland 1642
New Zealand
Physical & registered & service address used since 31 May 2012
Po Box 12801
Penrose
Auckland 1642
New Zealand
Postal address used since 23 Sep 2019
14 Vestey Drive
Mount Wellington
Auckland 1060
New Zealand
Office & delivery address used since 23 Sep 2019

Wedderburn Scales Limited, a registered company, was launched on 12 Oct 1989. 9429039290502 is the NZBN it was issued. "Weighing machinery wholesaling" (business classification F349950) is how the company has been classified. This company has been run by 15 directors: Vernon Herbert - an active director whose contract started on 30 Sep 2009,
Kate Leanne Wedderburn - an active director whose contract started on 07 Mar 2023,
Tracy Lee Wedderburn - an active director whose contract started on 07 Mar 2023,
Philip James Wedderburn - an active director whose contract started on 07 Mar 2023,
David William Wedderburn - an active director whose contract started on 07 Mar 2023.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 12801, Penrose, Auckland, 1642 (category: postal, office).
Wedderburn Scales Limited had been using 38 Vestey Drive, Mt Wellington, Auckland as their physical address up to 31 May 2012.
Previous aliases for this company, as we established at BizDb, included: from 12 Oct 1989 to 04 May 1990 they were called Maddington Holdings Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 99 shares (99 per cent).

Addresses

Principal place of activity

14 Vestey Drive, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 38 Vestey Drive, Mt Wellington, Auckland New Zealand

Physical address used from 07 Jun 2005 to 31 May 2012

Address #2: Mgi Wilson Eliott Limited, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 02 Feb 1999 to 07 Jun 2005

Address #3: Mgi Wilson Eliott, 11-13 Falcon Street, Parnell, Auckland

Physical address used from 02 Feb 1999 to 02 Feb 1999

Address #4: 38 Vestey Drive, Mt Wellington, Auckland New Zealand

Registered address used from 27 Dec 1995 to 31 May 2012

Address #5: 3/6 Walls Rd, Penrose, Auckland

Registered address used from 14 Jun 1995 to 27 Dec 1995

Address #6: 14th Floor, Quay Tower, Cnr Customs & Alberts Streets, Auckland

Registered address used from 16 Aug 1991 to 14 Jun 1995

Contact info
64 9 2585012
20 Nov 2018 Phone
nathan.reeve@wedderburn.co.nz
Email
david@wedderburn.com.au
16 Nov 2023 Email
tabathaa@wedderburn.com.au
08 Sep 2022 Email
accounts@wedderburn.co.nz
23 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.wedderburn.co.nz
20 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Wedderburn, William Walter Woolloomooloo Nsw
2011
Australia
Shares Allocation #2 Number of Shares: 99
Other (Other) Ww Wedderburn Pty Limited Ingleburn
Sydney, Nsw
2565
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
W.w. Wedderburn Pty Limited
Name
Proprietary Limited Liability Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
101 Williamson Road
Ingleburn
Nsw 2565
Australia
Address
Directors

Vernon Herbert - Director

Appointment date: 30 Sep 2009

Address: Whitford, 2571 New Zealand

Address used since 23 Feb 2021

Address: Howick, Auckland, 2014 New Zealand

Address used since 23 Mar 2018

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 26 Oct 2017

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 04 Sep 2018

Address: Somerville, Auckland, 2014 New Zealand

Address used since 26 Jun 2015

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 23 Sep 2019


Kate Leanne Wedderburn - Director

Appointment date: 07 Mar 2023

ASIC Name: W.w. Wedderburn Pty. Limited

Address: Bondi, Sydney, 2026 Australia

Address used since 07 Mar 2023


Tracy Lee Wedderburn - Director

Appointment date: 07 Mar 2023

ASIC Name: W.w. Wedderburn Pty. Limited

Address: Potts Point, Sydney, 2011 Australia

Address used since 07 Mar 2023


Philip James Wedderburn - Director

Appointment date: 07 Mar 2023

ASIC Name: W.w. Wedderburn Pty. Limited

Address: Paddington, Nsw, 2021 Australia

Address used since 20 Feb 2024

Address: Kangaroo Point, Queensland, 4163 Australia

Address used since 07 Mar 2023


David William Wedderburn - Director

Appointment date: 07 Mar 2023

ASIC Name: W.w. Wedderburn Pty. Limited

Address: Potts Point, Sydney, 2011 Australia

Address used since 07 Mar 2023


William Walter Wedderburn - Director (Inactive)

Appointment date: 19 Apr 1990

Termination date: 28 Sep 2023

ASIC Name: W.w. Wedderburn Pty. Limited

Address: Ingleburn Nsw, 2565 Australia

Address: Ingleburn Nsw, 2565 Australia

Address: Woolloomooloo, Nsw 2011, Australia

Address used since 13 Jun 2006


Darren Carlin - Director (Inactive)

Appointment date: 23 Jul 2008

Termination date: 27 Apr 2023

ASIC Name: W.w. Wedderburn Pty. Limited

Address: St Ives Nsw, 2075 Australia

Address used since 08 Sep 2021

Address: 16-19 Memorial Ave, St Ives Nsw, 2075 Australia

Address used since 20 May 2015

Address: Ingleburn Nsw, 2565 Australia

Address: Ingleburn Nsw, 2565 Australia


Stuart Walter Wedderburn - Director (Inactive)

Appointment date: 23 Jul 2008

Termination date: 06 Mar 2023

ASIC Name: W.w. Wedderburn Pty. Limited

Address: Sydney, NSW 2000 Australia

Address used since 08 Sep 2021

Address: Ingleburn Nsw, 2565 Australia

Address: Paddington, Sydney, NSW 2021 Australia

Address used since 22 Oct 2013

Address: Ingleburn Nsw, 2565 Australia


Lawrence Myers - Director (Inactive)

Appointment date: 22 Oct 2013

Termination date: 06 Mar 2023

ASIC Name: W.w. Wedderburn Pty. Limited

Address: Rose Bay Nsw 2029, 2029 Australia

Address used since 11 May 2018

Address: Ingleburn Nsw, 2565 Australia

Address: Dover Heights Nsw, 2030 Australia

Address used since 22 Oct 2013

Address: Ingleburn Nsw, 2565 Australia


Louie Joseph Khoury - Director (Inactive)

Appointment date: 23 Jul 2008

Termination date: 17 Nov 2014

Address: Padstow Heights, Nsw 2211, Australia,

Address used since 23 Jul 2008


Phillip James Wedderburn - Director (Inactive)

Appointment date: 19 Apr 1990

Termination date: 22 Oct 2013

Address: Paddington, Nsw 2021, Australia,

Address used since 06 Apr 2005


Rachael Maree Newfield - Director (Inactive)

Appointment date: 21 Jun 2007

Termination date: 01 Aug 2007

Address: St Mary's Bay, Auckland,

Address used since 21 Jun 2007


Rachael Maree Newfield - Director (Inactive)

Appointment date: 20 Jul 2006

Termination date: 24 Jul 2006

Address: Birkenhead, Auckland,

Address used since 20 Jul 2006


Jonathan Charles Fitzpatrick - Director (Inactive)

Appointment date: 16 Jan 2006

Termination date: 07 Feb 2006

Address: Mission Bay, Auckland,

Address used since 16 Jan 2006


Tracey Lee Hyam - Director (Inactive)

Appointment date: 19 Apr 1990

Termination date: 01 May 2000

Address: Narrabeen, Nsw 2101, Australia,

Address used since 19 Apr 1990

Nearby companies

N Vision Limited
2nd Floor, 15 Veastey Drive

Wholesale Filters Limited
2nd Floor, 15b Vestey Drive

Pt Laundromat Limited
2nd Floor, 15b Vestey Drive

Mackie Trustee Limited
2nd Floor, 15b Vestey Drive

Kelmack Properties Limited
2nd Floor, 15b Vestey Drive

Ts Retail Nz Pty Ltd
2nd Floor, 15b Vestey Drive

Similar companies

Compuload Limited
13 Ysabel Crescent

Integratech Specialists (nz) Limited
Arney Road

Loadsense Australia Limited
30 Cameron Road

Meltrons Nz Limited
55f Richard Pearse Drive

Precia Molen New Zealand Limited
62 Commerce Street

Si Lodec New Zealand Limited
As Per Registered Office