Weirdly Limited was registered on 11 Apr 2014 and issued an NZ business number of 9429041117040. The registered LTD company has been run by 7 directors: Joanna Dale Clareburt - an active director whose contract started on 11 Apr 2014,
Nadine Jane Hill - an active director whose contract started on 09 Nov 2021,
Graeme Lance Turner Wiggs - an inactive director whose contract started on 04 Feb 2015 and was terminated on 09 Nov 2021,
Kirsti Belinda Grant - an inactive director whose contract started on 04 Feb 2015 and was terminated on 01 Apr 2017,
Simon Christopher Martin - an inactive director whose contract started on 11 Apr 2014 and was terminated on 04 Feb 2015.
As stated in BizDb's database (last updated on 01 Apr 2024), this company filed 1 address: 10 West Terrace, Auckland Central, Auckland, 1010 (type: registered, service).
Up until 01 Aug 2019, Weirdly Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
A total of 765999 shares are issued to 12 groups (19 shareholders in total). In the first group, 73327 shares are held by 2 entities, namely:
Fong, Marisa (an individual) located at Herne Bay, Auckland postcode 1011,
Fong Guardian Limited (an entity) located at Herne Bay, Auckland postcode 1011.
The 2nd group consists of 1 shareholder, holds 5.43% shares (exactly 41562 shares) and includes
K One W One (No 5) Limited - located at Auckland Central, Auckland.
The next share allotment (380007 shares, 49.61%) belongs to 1 entity, namely:
Punakaiki Fund Limited, located at Auckland Central, Auckland (an entity). Weirdly Limited has been categorised as "Marketing office for photograph apps" (business classification M700050).
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 23 Jan 2015 to 01 Aug 2019
Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Apr 2014 to 23 Jan 2015
Basic Financial info
Total number of Shares: 765999
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 73327 | |||
Individual | Fong, Marisa |
Herne Bay Auckland 1011 New Zealand |
24 Dec 2021 - |
Entity (NZ Limited Company) | Fong Guardian Limited Shareholder NZBN: 9429049378108 |
Herne Bay Auckland 1011 New Zealand |
24 Nov 2021 - |
Shares Allocation #2 Number of Shares: 41562 | |||
Entity (NZ Limited Company) | K One W One (no 5) Limited Shareholder NZBN: 9429047949232 |
Auckland Central Auckland 1010 New Zealand |
04 Jun 2022 - |
Shares Allocation #3 Number of Shares: 380007 | |||
Entity (NZ Limited Company) | Punakaiki Fund Limited Shareholder NZBN: 9429030271302 |
Auckland Central Auckland 1010 New Zealand |
04 Jun 2022 - |
Shares Allocation #4 Number of Shares: 16666 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
04 Jun 2022 - |
Shares Allocation #5 Number of Shares: 67333 | |||
Entity (NZ Limited Company) | Ml Trustees 4256 Limited Shareholder NZBN: 9429030587632 |
41 Shortland Street Auckland Central 1011 New Zealand |
11 Apr 2014 - |
Individual | Martin, Simon Christopher |
Riverhead Auckland 0820 New Zealand |
24 Dec 2021 - |
Shares Allocation #6 Number of Shares: 74000 | |||
Individual | Clareburt, Joanna Dale |
Riverhead Auckland 0820 New Zealand |
24 Dec 2021 - |
Entity (NZ Limited Company) | Ml Trustees 3896 Limited Shareholder NZBN: 9429030866621 |
41 Shortland Street Auckland Central 1011 New Zealand |
11 Apr 2014 - |
Shares Allocation #7 Number of Shares: 20000 | |||
Individual | Phillips, Keren Mary |
Chatswood Auckland 0626 New Zealand |
16 Feb 2022 - |
Director | Keren Mary Phillips |
Northcote Auckland 0627 New Zealand |
11 Apr 2014 - |
Shares Allocation #8 Number of Shares: 57104 | |||
Individual | Sweetbaum, James William Mark |
Takapuna Auckland 0622 New Zealand |
24 Dec 2021 - |
Shares Allocation #9 Number of Shares: 30000 | |||
Individual | Raw, Hayden Murray |
Glen Eden Auckland 0602 New Zealand |
17 Feb 2022 - |
Director | Hayden Murray Raw |
New Lynn Auckland 0600 New Zealand |
11 Apr 2014 - |
Shares Allocation #10 Number of Shares: 4000 | |||
Individual | Grant, Kirsti Belinda |
Auckland Cbd Auckland 1010 New Zealand |
24 Dec 2021 - |
Director | Kirsti Belinda Grant |
Auckland Central Auckland 1010 New Zealand |
09 Feb 2015 - |
Shares Allocation #11 Number of Shares: 1000 | |||
Individual | Clareburt, Joanna Dale |
Riverhead Riverhead Auckland 0820 New Zealand |
24 Dec 2021 - |
Shares Allocation #12 Number of Shares: 1000 | |||
Individual | Martin, Simon Christopher |
Riverhead Riverhead Auckland 0820 New Zealand |
24 Dec 2021 - |
Director | Simon Christopher Martin |
Mount Albert Auckland 1025 New Zealand |
11 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | K One W One (no 5) Limited Shareholder NZBN: 9429047949232 Company Number: 7890116 |
29 Jan 2021 - 02 Jun 2022 | |
Other | K One W One (no 5) Limited | 02 Jun 2022 - 04 Jun 2022 | |
Entity | Punakaiki Fund Limited Shareholder NZBN: 9429030271302 Company Number: 4395942 |
Auckland Central Auckland 1010 New Zealand |
09 Feb 2015 - 02 Jun 2022 |
Individual | Raw, Hayden Murray |
Glen Eden Auckland 0602 New Zealand |
24 Dec 2021 - 17 Feb 2022 |
Individual | Phillips, Keren Mary |
Chatswood Auckland 0626 New Zealand |
24 Dec 2021 - 16 Feb 2022 |
Individual | Fong, Marisa |
Herne Bay Auckland 1011 New Zealand |
28 Jun 2017 - 24 Dec 2021 |
Other | Punakaiki Fund Limited | 02 Jun 2022 - 04 Jun 2022 | |
Individual | Martin, Simon Christopher |
Remuera Auckland 1050 New Zealand |
11 Apr 2014 - 24 Dec 2021 |
Individual | Phillips, Keren Mary |
Chatswood Auckland 0626 New Zealand |
11 Apr 2014 - 24 Dec 2021 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
19 Feb 2021 - 02 Jun 2022 | |
Individual | Grant, Kirsti Belinda |
Auckland Central Auckland 1010 New Zealand |
09 Feb 2015 - 24 Dec 2021 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
Wynyard Quarter Auckland 1010 New Zealand |
19 Feb 2021 - 02 Jun 2022 |
Other | Aspire Nz Seed Fund Limited | 02 Jun 2022 - 04 Jun 2022 | |
Entity | Punakaiki Fund Limited Shareholder NZBN: 9429030271302 Company Number: 4395942 |
Auckland Central Auckland 1010 New Zealand |
09 Feb 2015 - 02 Jun 2022 |
Entity | Punakaiki Fund Limited Shareholder NZBN: 9429030271302 Company Number: 4395942 |
Auckland Central Auckland 1010 New Zealand |
09 Feb 2015 - 02 Jun 2022 |
Entity | Punakaiki Fund Limited Shareholder NZBN: 9429030271302 Company Number: 4395942 |
Auckland Central Auckland 1010 New Zealand |
09 Feb 2015 - 02 Jun 2022 |
Entity | Punakaiki Fund Limited Shareholder NZBN: 9429030271302 Company Number: 4395942 |
Auckland Central Auckland 1010 New Zealand |
09 Feb 2015 - 02 Jun 2022 |
Entity | Punakaiki Fund Limited Shareholder NZBN: 9429030271302 Company Number: 4395942 |
Auckland Central Auckland 1010 New Zealand |
09 Feb 2015 - 02 Jun 2022 |
Entity | Punakaiki Fund Limited Shareholder NZBN: 9429030271302 Company Number: 4395942 |
Auckland Central Auckland 1010 New Zealand |
09 Feb 2015 - 02 Jun 2022 |
Entity | K One W One (no 5) Limited Shareholder NZBN: 9429047949232 Company Number: 7890116 |
Auckland Central Auckland 1010 New Zealand |
29 Jan 2021 - 02 Jun 2022 |
Entity | K One W One (no 5) Limited Shareholder NZBN: 9429047949232 Company Number: 7890116 |
Auckland Central Auckland 1010 New Zealand |
29 Jan 2021 - 02 Jun 2022 |
Individual | Fong, Marisa |
Herne Bay Auckland 1011 New Zealand |
28 Jun 2017 - 24 Dec 2021 |
Individual | Martin, Simon Christopher |
Remuera Auckland 1050 New Zealand |
11 Apr 2014 - 24 Dec 2021 |
Individual | Martin, Simon Christopher |
Remuera Auckland 1050 New Zealand |
11 Apr 2014 - 24 Dec 2021 |
Individual | Fong, Marisa |
Herne Bay Auckland 1011 New Zealand |
28 Jun 2017 - 24 Dec 2021 |
Individual | Fong, Marisa |
Herne Bay Auckland 1011 New Zealand |
28 Jun 2017 - 24 Dec 2021 |
Individual | Fong, Marisa |
Herne Bay Auckland 1011 New Zealand |
28 Jun 2017 - 24 Dec 2021 |
Director | Clareburt, Joanna Dale |
Remuera Auckland 1050 New Zealand |
11 Apr 2014 - 24 Dec 2021 |
Director | Clareburt, Joanna Dale |
Remuera Auckland 1050 New Zealand |
11 Apr 2014 - 24 Dec 2021 |
Director | Clareburt, Joanna Dale |
Remuera Auckland 1050 New Zealand |
11 Apr 2014 - 24 Dec 2021 |
Individual | Sweetbaum, James William Mark |
Takapuna Auckland 0622 New Zealand |
28 Jun 2017 - 24 Dec 2021 |
Individual | Sweetbaum, James William Mark |
Takapuna Auckland 0622 New Zealand |
28 Jun 2017 - 24 Dec 2021 |
Individual | Sweetbaum, James William Mark |
Takapuna Auckland 0622 New Zealand |
28 Jun 2017 - 24 Dec 2021 |
Individual | Sweetbaum, James William Mark |
Takapuna Auckland 0622 New Zealand |
28 Jun 2017 - 24 Dec 2021 |
Individual | Raw, Hayden Murray |
Glen Eden Auckland 0602 New Zealand |
11 Apr 2014 - 24 Dec 2021 |
Joanna Dale Clareburt - Director
Appointment date: 11 Apr 2014
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 28 Feb 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Jan 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 20 Jan 2017
Nadine Jane Hill - Director
Appointment date: 09 Nov 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 09 Nov 2021
Graeme Lance Turner Wiggs - Director (Inactive)
Appointment date: 04 Feb 2015
Termination date: 09 Nov 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Aug 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Feb 2015
Kirsti Belinda Grant - Director (Inactive)
Appointment date: 04 Feb 2015
Termination date: 01 Apr 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 23 Oct 2015
Simon Christopher Martin - Director (Inactive)
Appointment date: 11 Apr 2014
Termination date: 04 Feb 2015
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 11 Apr 2014
Keren Mary Phillips - Director (Inactive)
Appointment date: 11 Apr 2014
Termination date: 04 Feb 2015
Address: Northcote, Auckland, 0627 New Zealand
Address used since 11 Apr 2014
Hayden Murray Raw - Director (Inactive)
Appointment date: 11 Apr 2014
Termination date: 04 Feb 2015
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 11 Apr 2014
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Mobilis Limited
Level 19, Bdo Tower, 120 Albert Street
Mymobilis Limited
Level 19, Bdo Tower, 120 Albert Street,
Nui Markets Limited
Level 9, 59 High Street
Oxpig Investments Limited
Level 3, 10 Customs Street East
Virsae Limited
Level 8, 120 Albert Street
Wolf Limited
Level 10 21 Queen Street