We Are Done Limited, a registered company, was launched on 02 Oct 1987. 9429039526830 is the number it was issued. This company has been supervised by 7 directors: Ian Patrick Mercer - an active director whose contract began on 07 Oct 2004,
Annika Martina Aronsson - an active director whose contract began on 07 Oct 2004,
Wendy Mcmillen - an inactive director whose contract began on 31 Jan 1997 and was terminated on 30 Sep 2010,
Hans Peter Andersson - an inactive director whose contract began on 20 Mar 1989 and was terminated on 07 Oct 2004,
Annie Lorraine Franklin - an inactive director whose contract began on 31 Jan 1997 and was terminated on 01 Feb 1997.
Last updated on 03 Jun 2025, our data contains detailed information about 1 address: 1 Duncan Maclean Link, Morningside, Auckland, 1022 (type: registered, service).
We Are Done Limited had been using 12A Jack Conway Avenue, Manukau, Auckland as their registered address until 27 Sep 2022.
A total of 76000 shares are allotted to 4 shareholders (4 groups). The first group consists of 19000 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 19000 shares (25 per cent). Lastly we have the next share allocation (19000 shares 25 per cent) made up of 1 entity.
Previous addresses
Address #1: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 20 Aug 2014 to 27 Sep 2022
Address #2: Level 1, 14 Penrose Road, Penrose, Auckland New Zealand
Physical & registered address used from 26 Aug 2005 to 20 Aug 2014
Address #3: 248 Mt Wellington Highway, Mt Wellington, Auckland
Registered & physical address used from 02 Sep 2003 to 26 Aug 2005
Address #4: Butts Bainbridge & Weir, 15-17 Edsel St, Henderson
Physical address used from 28 Sep 2000 to 28 Sep 2000
Address #5: C & A Chartered Accountants Ltd, 108 Swanson Road, Henderson
Physical address used from 28 Sep 2000 to 02 Sep 2003
Address #6: Unit A 3 Delta Avenue, New Lynn, Auckland
Registered address used from 15 Aug 1998 to 02 Sep 2003
Basic Financial info
Total number of Shares: 76000
Annual return filing month: September
Annual return last filed: 02 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 19000 | |||
| Individual | Mercer, Ian Patrick |
Titirangi New Zealand |
02 Oct 1987 - |
| Shares Allocation #2 Number of Shares: 19000 | |||
| Individual | Jones, Simon Douglas Fenwick |
Point Chevalier Auckland New Zealand |
19 Aug 2005 - |
| Shares Allocation #3 Number of Shares: 19000 | |||
| Individual | Arnold, Phillipa Mareea |
Titirangi New Zealand |
02 Oct 1987 - |
| Shares Allocation #4 Number of Shares: 19000 | |||
| Individual | Aronsson, Annika Martina |
Point Chevalier Auckland New Zealand |
19 Aug 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Andersson, Hans Peter |
Laingholm Auckland |
02 Oct 1987 - 19 Aug 2005 |
| Individual | McMillan, Wendy (trustee) |
Remuera |
02 Oct 1987 - 24 Nov 2010 |
| Individual | McMillan, Wendy |
Remuera |
02 Oct 1987 - 24 Nov 2010 |
| Individual | McMillan, Guy David |
Remuera |
02 Oct 1987 - 19 Aug 2005 |
| Individual | Franklin, Lorraine Annie |
Langholm |
02 Oct 1987 - 19 Aug 2005 |
| Individual | Andersson, Hans Peter (trustee) |
Laingholm |
02 Oct 1987 - 19 Aug 2005 |
Ian Patrick Mercer - Director
Appointment date: 07 Oct 2004
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 27 Aug 2009
Annika Martina Aronsson - Director
Appointment date: 07 Oct 2004
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 27 Aug 2009
Wendy Mcmillen - Director (Inactive)
Appointment date: 31 Jan 1997
Termination date: 30 Sep 2010
Address: 18 Tahora Avenue, Remuera, Auckland, 1050 New Zealand
Address used since 27 Aug 2009
Hans Peter Andersson - Director (Inactive)
Appointment date: 20 Mar 1989
Termination date: 07 Oct 2004
Address: Laingholm, Auckland,
Address used since 20 Mar 1989
Annie Lorraine Franklin - Director (Inactive)
Appointment date: 31 Jan 1997
Termination date: 01 Feb 1997
Address: Laingholm, Auckland,
Address used since 31 Jan 1997
Heather Dawn Rodgers - Director (Inactive)
Appointment date: 20 Mar 1989
Termination date: 31 Jan 1997
Address: Titirangi,
Address used since 20 Mar 1989
James Samuel Rodgers - Director (Inactive)
Appointment date: 20 Mar 1989
Termination date: 31 Jan 1997
Address: Titirangi,
Address used since 20 Mar 1989
Cpr Property Maintenance Limited
12a Jack Conway Avenue
Tranquility Service Limited
12a Jack Conway Avenue
Kiwi Oil Limited
12a Jack Conway Avenue
Sportfolio (uk) Limited
12a Jack Conway Avenue
Ronald Young Trustee Limited
12a Jack Conway Avenue
Holistic Holdings Nz Limited
12a Jack Conway Avenue