Neville Weir Motors Limited, a registered company, was registered on 27 Nov 1985. 9429039782861 is the NZ business number it was issued. The company has been managed by 3 directors: Neville David Weir - an active director whose contract started on 27 Sep 1991,
Raewyn Joy Weir - an active director whose contract started on 16 Nov 1998,
Vicki Leanne Weir - an inactive director whose contract started on 27 Jul 1991 and was terminated on 12 May 1997.
Last updated on 30 May 2022, the BizDb data contains detailed information about 1 address: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 (type: physical, registered).
Neville Weir Motors Limited had been using 200 Broadway Avenue, Palmerston North, Palmerston North as their physical address up until 07 Oct 2014.
More names used by the company, as we found at BizDb, included: from 27 Nov 1985 to 08 Feb 1988 they were called Tradefest Exhibitions Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group consists of 1 share (0.1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1%). Lastly we have the third share allotment (998 shares 99.8%) made up of 3 entities.
Previous addresses
Address: 200 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Physical & registered address used from 19 Sep 2012 to 07 Oct 2014
Address: Naylor Lawrence & Associates, 200 Broadway Avenue, Palmerston North, 4410 New Zealand
Registered & physical address used from 17 Sep 2010 to 19 Sep 2012
Address: Naylor Lawrence & Associates, 4th Floor, Guardian Trust House, Corner The Sq &, Main Str, Palmerston North New Zealand
Registered & physical address used from 08 Sep 2008 to 17 Sep 2010
Address: Naylor Lawrence & Assoc. Ltd, 4th Floor, N Z I House, Cnr The Sq & Main St, Palmerston North
Registered address used from 22 Mar 2005 to 08 Sep 2008
Address: Naylor Lawrence & Assoc. Ltd, 4th Floor, N Z I House, Cnr The Sq & Main Str, Palmerston North
Physical address used from 22 Mar 2005 to 08 Sep 2008
Address: Offices Of A R Short & Co, 8th Floor, Farmers Mutual House, 68 The Square, Palmerston North
Registered address used from 20 Sep 2002 to 22 Mar 2005
Address: Offices Of A R Short & Co, 8th Floor, Farmers Mutual House, 68 The Square, Palmerston North
Physical address used from 19 Sep 2002 to 22 Mar 2005
Address: 2nd Floor, Farmers Mutual Building, 68 The Square, Palmerston North
Registered address used from 25 Sep 2001 to 20 Sep 2002
Address: 2nd Floor, Farmers Mutual Building, 68 The Square, Palmerston North
Registered address used from 29 Sep 1998 to 25 Sep 2001
Address: 8th Floor, Farmers Mutual House, 68 The Square, Palmerston North
Physical address used from 01 Jul 1997 to 19 Sep 2002
Address: 2nd Floor, Farmers Mutual Building, 68 The Square, Palmerston North
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: 156 Broadway Ave, Palmerston North
Registered address used from 30 Oct 1995 to 29 Sep 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 22 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Raewyn Joy Weir |
Milson Palmerston North 4414 New Zealand |
27 Nov 1985 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Neville David Weir |
Milson Palmerston North 4414 New Zealand |
27 Nov 1985 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Neville David Weir |
Milson Palmerston North 4414 New Zealand |
27 Nov 1985 - |
Individual | Raewyn Joy Weir |
Milson Palmerston North 4414 New Zealand |
27 Nov 1985 - |
Individual | Michael Gordon Lawrence |
Rd 5 Palmerston North 4475 New Zealand |
17 Mar 2005 - |
Neville David Weir - Director
Appointment date: 27 Sep 1991
Address: Palmerston North, 4414 New Zealand
Address used since 26 Jun 2015
Raewyn Joy Weir - Director
Appointment date: 16 Nov 1998
Address: Palmerston North, 4414 New Zealand
Address used since 26 Jun 2015
Vicki Leanne Weir - Director (Inactive)
Appointment date: 27 Jul 1991
Termination date: 12 May 1997
Address: R D 8, Whangarei,
Address used since 27 Jul 1991
Ajn Tiling Limited
196 Broadway Avenue
Glennwill Limited
196 Broadway Avenue
Aradoc Properties Limited
196 Broadway Avenue
Sugar Bag Publishing Limited
196 Broadway Avenue
Proa Law Limited
196 Broadway Avenue
Generation Farms Limited
196 Broadway Avenue