Welsh Farriers Limited, a registered company, was registered on 04 Jul 1973. 9429040279527 is the NZBN it was issued. This company has been supervised by 1 director, named Barry Edward Welsh - an active director whose contract began on 11 Sep 1979.
Last updated on 01 Mar 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: 57 Customhouse Street, Gisborne, 4010 (registered address),
25 Sirrah Street, Okitu, Gisborne, 4010 (physical address),
25 Sirrah Street, Okitu, Gisborne, 4010 (service address),
57 Customhouse Street, Gisborne, Gisborne, 4010 (other address) among others.
Welsh Farriers Limited had been using 57 Customhouse Street, Gisborne, Gisborne as their physical address up until 25 Feb 2022.
A total of 100000 shares are issued to 5 shareholders (2 groups). The first group includes 99999 shares (100 per cent) held by 3 entities. Next there is the second group which consists of 2 shareholders in control of 1 share (0 per cent).
Previous addresses
Address #1: 57 Customhouse Street, Gisborne, Gisborne, 4010 New Zealand
Physical address used from 04 Nov 2011 to 25 Feb 2022
Address #2: 64 Lowe Street, Gisborne 4010 New Zealand
Physical address used from 21 Feb 2008 to 04 Nov 2011
Address #3: 25 Sirrah Street, Okitu, Gisborne, 4010 New Zealand
Registered address used from 21 Feb 2008 to 25 Feb 2022
Address #4: 57 Customhouse Street, Gisborne
Physical address used from 26 Feb 2004 to 21 Feb 2008
Address #5: 25 Sirrah Street, Gisborne
Registered address used from 03 Sep 2003 to 21 Feb 2008
Address #6: P O Box 949, Gisborne
Physical address used from 03 Sep 2003 to 26 Feb 2004
Address #7: 400 Palmerston Road, Gisborne
Registered & physical address used from 06 Dec 2002 to 03 Sep 2003
Address #8: -
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #9: As Per The Registered Office
Physical address used from 01 Jul 1997 to 06 Dec 2002
Address #10: 299 Palmerston Rd, Gisborne
Registered address used from 01 Jul 1997 to 06 Dec 2002
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99999 | |||
Entity (NZ Limited Company) | Bain & Sheppard Trustees No.1 Limited Shareholder NZBN: 9429030644427 |
Gisborne Gisborne 4010 New Zealand |
18 Feb 2020 - |
Individual | Welsh, Emilee Mersa |
Gisborne 4010 New Zealand |
04 Jul 1973 - |
Individual | Welsh, Barry Edward |
Gisborne 4010 New Zealand |
04 Jul 1973 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Welsh, Emilee Mersa |
Gisborne 4010 New Zealand |
24 Feb 2005 - |
Individual | Welsh, Barry Edward |
Gisborne 4010 New Zealand |
24 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Burnard Bull & Co Trustee Company Limited Shareholder NZBN: 9429032825671 Company Number: 2113182 |
Gisborne New Zealand |
28 Feb 2013 - 18 Feb 2020 |
Individual | Carey, Bruce John |
Gisborne 4010 New Zealand |
04 Jul 1973 - 13 Feb 2012 |
Individual | Sharp, David Joseph |
Gisborne 4010 New Zealand |
13 Feb 2012 - 28 Feb 2013 |
Entity | Burnard Bull & Co Trustee Company Limited Shareholder NZBN: 9429032825671 Company Number: 2113182 |
Gisborne New Zealand |
28 Feb 2013 - 18 Feb 2020 |
Barry Edward Welsh - Director
Appointment date: 11 Sep 1979
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 21 May 2015
Touchstone Limited
24a Sirrah Street
Incubator Design Limited
104 Moana Road
Xerses Limited
102 Moana Road
Third Wave Physiotherapy Limited
102 Moana Road
Meng Yee Enterprises Limited
98 Moana Rd
Design Arts Limited
90 Moana Road