Weir Consultancy Limited, a registered company, was incorporated on 14 Jan 2014. 9429041047521 is the NZ business identifier it was issued. "Building installation services nec" (ANZSIC E323925) is how the company was categorised. The company has been managed by 1 director, named Sharon Margaret Weir - an active director whose contract began on 14 Jan 2014.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 4 addresses this company uses, namely: Unit 3, 245 St Asaph Street, Casebrook, Christchurch, 8052 (registered address),
Unit 3, 245 St Asaph Street, Casebrook, Christchurch, 8052 (service address),
Unit 5, 158 Cavendish Road, Casebrook, Christchurch, 8051 (physical address),
Unit 5, 158 Cavendish Road, Casebrook, Christchurch, 8051 (registered address) among others.
Weir Consultancy Limited had been using 8 Export Avenue, Harewood, Christchurch as their registered address up to 29 Apr 2020.
Past names used by this company, as we identified at BizDb, included: from 03 Jan 2014 to 19 Feb 2014 they were named Service + Install Solutions Limited.
One entity owns all company shares (exactly 999 shares) - Picnix Trustees Limited - located at 8052, Christchurch Central, Christchurch.
Other active addresses
Address #4: Unit 3, 245 St Asaph Street, Casebrook, Christchurch, 8052 New Zealand
Registered & service address used from 05 Sep 2023
Principal place of activity
Unit 5, 158 Cavendish Road, Casebrook, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 8 Export Avenue, Harewood, Christchurch, 8051 New Zealand
Registered & physical address used from 10 Apr 2019 to 29 Apr 2020
Address #2: 6 Phoenix Lane, Northcote, Christchurch, 8052 New Zealand
Physical & registered address used from 14 Jan 2014 to 10 Apr 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 999 | |||
Entity (NZ Limited Company) | Picnix Trustees Limited Shareholder NZBN: 9429047378360 |
Christchurch Central Christchurch 8011 New Zealand |
10 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Weir, Sharon Margaret |
Northcote Christchurch 8052 New Zealand |
14 Jan 2014 - 08 Mar 2016 |
Entity | Oakway Trustee Services (2014) Limited Shareholder NZBN: 9429030188075 Company Number: 4479558 |
08 Mar 2016 - 10 Apr 2019 | |
Director | Weir, Sharon Margaret |
Casebrook Christchurch 8052 New Zealand |
14 Jan 2014 - 08 Mar 2016 |
Entity | Taurus Trustee Services (2014) Limited Shareholder NZBN: 9429030188075 Company Number: 4479558 |
Addington, Christchurch 8011 New Zealand |
08 Mar 2016 - 10 Apr 2019 |
Entity | Taurus Trustee Services (2014) Limited Shareholder NZBN: 9429030188075 Company Number: 4479558 |
Addington, Christchurch 8011 New Zealand |
08 Mar 2016 - 10 Apr 2019 |
Director | Weir, Sharon Margaret |
Northcote Christchurch 8052 New Zealand |
14 Jan 2014 - 08 Mar 2016 |
Director | Weir, Sharon Margaret |
Northcote Christchurch 8052 New Zealand |
14 Jan 2014 - 08 Mar 2016 |
Director | Weir, Sharon Margaret |
Northcote Christchurch 8052 New Zealand |
14 Jan 2014 - 08 Mar 2016 |
Director | Weir, Sharon Margaret |
Northcote Christchurch 8052 New Zealand |
14 Jan 2014 - 08 Mar 2016 |
Director | Weir, Sharon Margaret |
Casebrook Christchurch 8052 New Zealand |
14 Jan 2014 - 08 Mar 2016 |
Sharon Margaret Weir - Director
Appointment date: 14 Jan 2014
Address: Casebrook, Christchurch, 8052 New Zealand
Address used since 28 Aug 2023
Address: Casebrook, Christchurch, 8052 New Zealand
Address used since 05 Nov 2020
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 02 Apr 2019
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 14 Jan 2014
121 Construction Limited
13 Kilear Close
2 Bob Robs Limited
128 Fermah Road
360 Development Limited
19 Gilberd Place
3lp Limited
272 Brookside Road
5 Star Bathrooms Limited
Treeway
592 Limited
15 Rose Road