Shortcuts

The Kenneth F Weaver Charitable Company Limited

Type: NZ Limited Company (Ltd)
9429040333496
NZBN
141765
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 17 May 2022

The Kenneth F Weaver Charitable Company Limited, a registered company, was started on 19 Mar 1982. 9429040333496 is the number it was issued. The company has been managed by 6 directors: Karen Mary Weaver - an active director whose contract started on 16 Dec 1996,
Gary Frank Weaver - an active director whose contract started on 15 Jul 2021,
Craig Ernest Weaver - an active director whose contract started on 16 Jul 2021,
Daron Richard Weaver - an active director whose contract started on 20 Sep 2021,
Frank Kenneth Weaver - an inactive director whose contract started on 08 May 1992 and was terminated on 03 Mar 2021.
Updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (types include: registered, physical).
The Kenneth F Weaver Charitable Company Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address up until 17 May 2022.
Former names for this company, as we identified at BizDb, included: from 19 Mar 1982 to 06 Dec 1995 they were named Glenora Finance Company Limited.
A total of 1000 shares are allotted to 7 shareholders (2 groups). The first group is comprised of 999 shares (99.9 per cent) held by 6 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent).

Addresses

Previous addresses

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 17 May 2022

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 06 Oct 2021 to 17 May 2022

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 07 Jun 2011 to 18 Oct 2021

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 07 Jun 2011 to 06 Oct 2021

Address: H P Hanna & Co, 37 Latimer Square, Christchurch New Zealand

Physical address used from 26 May 1997 to 07 Jun 2011

Address: 37 Latimer Square, Box 2266, Christchurch New Zealand

Registered address used from 26 May 1997 to 07 Jun 2011

Address: 37 Latimer Sq, Box 2266, Christchurch

Registered address used from 26 May 1997 to 26 May 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 26 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Hay, Gregory Russell Hillmorton
Christchurch
8025
New Zealand
Director Weaver, Gary Frank Northwood
Christchurch
8051
New Zealand
Director Weaver, Karen Mary Shirley
Christchurch
8052
New Zealand
Director Weaver, Daron Richard Prebbleton
Prebbleton
7604
New Zealand
Director Weaver, Craig Ernest Bryndwr
Christchurch
8052
New Zealand
Individual Hanna, Michael David Ridley Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hanna, Michael David Ridley Prebbleton
Prebbleton
7604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weaver, Kenneth Frank Upper Riccarton
Christchurch
8041
New Zealand
Other The Ken Weaver Foundation Inc
Individual Weaver, Frank Kenneth Papanui
Christchurch
8053
New Zealand
Other Null - The Ken Weaver Foundation Inc
Directors

Karen Mary Weaver - Director

Appointment date: 16 Dec 1996

Address: Shirley, Christchurch, 8052 New Zealand

Address used since 28 May 2010


Gary Frank Weaver - Director

Appointment date: 15 Jul 2021

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 23 Nov 2022

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 15 Jul 2021


Craig Ernest Weaver - Director

Appointment date: 16 Jul 2021

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 16 Jul 2021


Daron Richard Weaver - Director

Appointment date: 20 Sep 2021

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 20 Sep 2021


Frank Kenneth Weaver - Director (Inactive)

Appointment date: 08 May 1992

Termination date: 03 Mar 2021

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 18 May 2016


Leslie David Hooper - Director (Inactive)

Appointment date: 16 Dec 1996

Termination date: 30 Sep 2001

Address: Christchurch,

Address used since 16 Dec 1996

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue