Shortcuts

Weiti Holdings (2008) Limited

Type: NZ Limited Company (Ltd)
9429040565552
NZBN
83478
Company Number
Registered
Company Status
13954712
GST Number
No Abn Number
Australian Business Number
H452040
Industry classification code
Pub Operation - Mainly Drinking Place
Industry classification description
Current address
336 Whangaparaoa Road
Whangaparaoa New Zealand
Registered address used since 02 Feb 1999
336 Whangaparaoa Rd
Whangaparaoa New Zealand
Physical & service address used since 29 Aug 2002
16a Northwick Place
Glenfield 0627
New Zealand
Postal & office & delivery address used since 02 Aug 2019

Weiti Holdings (2008) Limited was started on 29 Feb 1972 and issued a business number of 9429040565552. The registered LTD company has been run by 7 directors: Stephen Douglas Moyle - an active director whose contract began on 01 Oct 1994,
Marcia Moyle - an active director whose contract began on 22 Jan 1999,
Michael Joseph Hyams - an inactive director whose contract began on 01 Aug 1993 and was terminated on 22 Jan 1999,
Frederick Brunner Mcneil - an inactive director whose contract began on 02 Oct 1984 and was terminated on 01 Oct 1994,
Ian Edward Cardey - an inactive director whose contract began on 01 Aug 1993 and was terminated on 01 Oct 1994.
According to the BizDb information (last updated on 05 Apr 2024), this company uses 3 addresses: 16A Northwick Place, Glenfield, 0627 (postal address),
16A Northwick Place, Glenfield, 0627 (office address),
16A Northwick Place, Glenfield, 0627 (delivery address),
336 Whangaparaoa Rd, Whangaparaoa (physical address) among others.
Until 29 Aug 2002, Weiti Holdings (2008) Limited had been using 336 Whangaparaoa Road, Whangaparaoa as their physical address.
BizDb identified past names for this company: from 18 Dec 1996 to 19 Aug 2008 they were called Hibiscus Water Supply Limited, from 15 Nov 1993 to 18 Dec 1996 they were called Hibiscus Waste Services Limited and from 29 Feb 1972 to 15 Nov 1993 they were called The Chamali Industries Co Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Moyle, Stephen Douglas (an individual) located at Whangaparaoa,
Moyle, Marcia (a director) located at Whangaparaoa, Auckland postcode 0932.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Moyle, Stephen Douglas - located at Whangaparaoa. Weiti Holdings (2008) Limited has been categorised as "Pub operation - mainly drinking place" (business classification H452040).

Addresses

Principal place of activity

16a Northwick Place, Glenfield, 0627 New Zealand


Previous addresses

Address #1: 336 Whangaparaoa Road, Whangaparaoa

Physical address used from 02 Feb 1999 to 29 Aug 2002

Address #2: 31 Forge Road, Siverdale

Physical address used from 02 Feb 1999 to 02 Feb 1999

Address #3: 31 Forge Road, Silverdale, Auckland

Registered address used from 02 Feb 1999 to 02 Feb 1999

Address #4: Spur Road, Silverdale

Registered address used from 10 Dec 1992 to 02 Feb 1999

Address #5: 3 Patrick St, Te Papapa, Auckland 6

Registered address used from 26 Aug 1991 to 10 Dec 1992

Contact info
64 9 4180865
03 Aug 2018 Phone
gwgeb@xtra.co.nz
02 Aug 2019 nzbn-reserved-invoice-email-address-purpose
gwgeb@xtra.co.nz
03 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Moyle, Stephen Douglas Whangaparaoa
Director Moyle, Marcia Whangaparaoa
Auckland
0932
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Moyle, Stephen Douglas Whangaparaoa

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moyle, Maria Whangaparaoa
Directors

Stephen Douglas Moyle - Director

Appointment date: 01 Oct 1994

Address: Whangaparaoa, Auckland, 0932 New Zealand

Address used since 20 Jul 2015


Marcia Moyle - Director

Appointment date: 22 Jan 1999

Address: Whangaparaoa, Auckland, 0932 New Zealand

Address used since 20 Jul 2015


Michael Joseph Hyams - Director (Inactive)

Appointment date: 01 Aug 1993

Termination date: 22 Jan 1999

Address: Auckland,

Address used since 01 Aug 1993


Frederick Brunner Mcneil - Director (Inactive)

Appointment date: 02 Oct 1984

Termination date: 01 Oct 1994

Address: Silverdale,

Address used since 02 Oct 1984


Ian Edward Cardey - Director (Inactive)

Appointment date: 01 Aug 1993

Termination date: 01 Oct 1994

Address: Whangaparaoa,

Address used since 01 Aug 1993


Rex Charles Smith - Director (Inactive)

Appointment date: 10 Nov 1992

Termination date: 31 Jul 1993

Address: Whangaparaoa,

Address used since 10 Nov 1992


Susan Aimee Mcneil - Director (Inactive)

Appointment date: 02 Oct 1984

Termination date: 10 Nov 1992

Address: Stillwater,

Address used since 02 Oct 1984

Nearby companies
Similar companies

Columbus Ventures Limited
31 Northcote Road

Columbus Ventures(2007) Limited
C/-17/10 Cleveland Road

Florrie Mcgreal Limited
Bdo Level 10 19 Como Street

Germar Limited
1st Floor

Shri Ganesh Shiv Sai Limited
5c Mount Street

The Occidental 2005 Limited
6 Vulcan Lane