N. T. Wealleans Limited, a registered company, was incorporated on 29 Sep 1950. 9429040146942 is the NZ business identifier it was issued. "Business administrative service" (ANZSIC N729110) is how the company is categorised. This company has been managed by 9 directors: Shane Thomas Wealleans - an active director whose contract began on 11 Nov 2002,
Graeme Fraser Martin - an inactive director whose contract began on 17 May 2016 and was terminated on 24 Jan 2022,
Gavin Noel Wealleans - an inactive director whose contract began on 28 Nov 1991 and was terminated on 19 May 2016,
Kenneth Robin Wealleans - an inactive director whose contract began on 28 Nov 1991 and was terminated on 15 Oct 2010,
Maurice Leicester Chatfield - an inactive director whose contract began on 13 Oct 1992 and was terminated on 19 Sep 2008.
Updated on 17 Mar 2024, our database contains detailed information about 1 address: 4783 State Highway 29, R D 3, Matamata, 3473 (types include: service, office).
N. T. Wealleans Limited had been using Kpmg, 35 Grey Street, Tauranga as their registered address up until 08 Nov 2012.
All company shares (760000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Wealleans, Shane Thomas (a director) located at Matamata postcode 3471,
Edmonds Marshall Trustee Services Limited (an entity) located at 20 Arawa Street, Matamata,
Wealleans, Gavin Noel (an individual) located at Whakamarama, Tauranga postcode 3172.
Other active addresses
Address #4: 4783 State Highway 29, Matamata, 3473 New Zealand
Office & delivery address used from 02 Nov 2023
Address #5: 4783 State Highway 29, R D 3, Matamata, 3473 New Zealand
Service address used from 10 Nov 2023
Principal place of activity
4791 State Highway 29, Rd 3, Matamata, 3473 New Zealand
Previous addresses
Address #1: Kpmg, 35 Grey Street, Tauranga New Zealand
Registered & physical address used from 08 Jan 2009 to 08 Nov 2012
Address #2: C/- Chatfield & Co, Level 10/newcall Tower, 44 Khyber Pass Road, Auckland
Physical & registered address used from 05 Jun 2003 to 08 Jan 2009
Address #3: Chatfield & Co, Chartered Accts, 1st Floor 10 Turner Street, Auckland 1
Registered address used from 20 Oct 1993 to 05 Jun 2003
Address #4: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #5: Chatfield & Co., 1st Floor, 10 Turner Street, Auckland 1001
Physical address used from 17 Feb 1992 to 05 Jun 2003
Basic Financial info
Total number of Shares: 760000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 760000 | |||
Director | Wealleans, Shane Thomas |
Matamata 3471 New Zealand |
27 May 2016 - |
Entity (NZ Limited Company) | Edmonds Marshall Trustee Services Limited Shareholder NZBN: 9429036109326 |
20 Arawa Street Matamata |
28 Oct 2008 - |
Individual | Wealleans, Gavin Noel |
Whakamarama Tauranga 3172 New Zealand |
29 Sep 1950 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wealleans, Christina Sophia |
Whakamarama Tauranga 3172 New Zealand |
01 Dec 2008 - 27 May 2016 |
Individual | Wealleans, Estate Of Barry James |
Karaka |
29 Sep 1950 - 04 Feb 2008 |
Entity | Edmonds Marshall Trustee Services No. 3 Limited Shareholder NZBN: 9429032920024 Company Number: 2091351 |
01 Dec 2008 - 27 May 2016 | |
Individual | Wealleans, Kenneth Robin |
Mt Maunganui |
29 Sep 1950 - 09 Nov 2010 |
Individual | Shane, Thomas Wealleans |
Matamata Matamata 3400 New Zealand |
29 Sep 1950 - 27 May 2016 |
Entity | Edmonds Marshall Trustee Services No. 3 Limited Shareholder NZBN: 9429032920024 Company Number: 2091351 |
01 Dec 2008 - 27 May 2016 | |
Individual | Wealleans, Katharine Ann |
Mount Maunganui New Zealand |
01 Dec 2008 - 09 Nov 2010 |
Entity | Kevin Mcdonald Trustee Limited Shareholder NZBN: 9429035110910 Company Number: 1570581 |
01 Dec 2008 - 01 Dec 2008 | |
Individual | Wealleans, Lois Frances |
Karaka |
19 Sep 2008 - 27 Jun 2010 |
Individual | Marshall, Jonathan Shane |
Matamata New Zealand |
01 Dec 2008 - 09 Nov 2010 |
Entity | Kevin Mcdonald Trustee Limited Shareholder NZBN: 9429035110910 Company Number: 1570581 |
01 Dec 2008 - 01 Dec 2008 | |
Individual | Collins, Wayne |
Karaka Park Auckland |
01 Dec 2008 - 27 Jun 2010 |
Shane Thomas Wealleans - Director
Appointment date: 11 Nov 2002
Address: Matamata, Matamata, 3400 New Zealand
Address used since 01 Apr 2015
Address: Matamata, 3471 New Zealand
Address used since 30 Nov 2018
Graeme Fraser Martin - Director (Inactive)
Appointment date: 17 May 2016
Termination date: 24 Jan 2022
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 17 May 2016
Gavin Noel Wealleans - Director (Inactive)
Appointment date: 28 Nov 1991
Termination date: 19 May 2016
Address: Whakamarama, Tauranga, 3172 New Zealand
Address used since 08 Dec 2015
Kenneth Robin Wealleans - Director (Inactive)
Appointment date: 28 Nov 1991
Termination date: 15 Oct 2010
Address: Mount Maunganui, 3116 New Zealand
Address used since 23 Dec 2009
Maurice Leicester Chatfield - Director (Inactive)
Appointment date: 13 Oct 1992
Termination date: 19 Sep 2008
Address: Greenlane, Auckland,
Address used since 13 Oct 1992
Barry James Wealleans - Director (Inactive)
Appointment date: 28 Nov 1991
Termination date: 14 Jul 2007
Address: Karaka,
Address used since 28 Nov 1991
Noel Thomas Wealleans - Director (Inactive)
Appointment date: 13 Oct 1992
Termination date: 20 Aug 1997
Address: Mount Maunganui,
Address used since 13 Oct 1992
Maurice Leicester Chatfield - Director (Inactive)
Appointment date: 28 Nov 1991
Termination date: 15 Aug 1992
Address: Greenlane, Auckland,
Address used since 28 Nov 1991
Noel Thomas Wealleans - Director (Inactive)
Appointment date: 28 Nov 1991
Termination date: 15 Aug 1992
Address: Maketu,
Address used since 28 Nov 1991
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road
Bminz Limited
95 Devonport Road
Career Solutions Limited
95 Devonport Road
Jayandkay Limited
104 Spring Street
Legacy (lifestyle) Limited
127 Second Avenue
Southpac Group Limited
29 Grey Street
Venture Centre Limited
148 Durham Street