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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wedderburn, William Walter |
Woolloomooloo Nsw 2011 Australia |
12 Oct 1989 - |
Shares Allocation #2 Number of Shares: 99 | |||
Other (Other) | Ww Wedderburn Pty Limited |
Ingleburn Sydney, Nsw 2565 Australia |
12 Oct 1989 - |
Ultimate Holding Company
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
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
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