Shortcuts

All Weather Bag Systems Limited

Type: NZ Limited Company (Ltd)
9429041837580
NZBN
5742415
Company Number
Registered
Company Status
N732020
Industry classification code
Contract Packing Or Filling - Except Fresh Fruit, Fresh Vegetables, Meat, Poultry, Fish Or Peat
Industry classification description
Current address
Vinery Lane
Whangarei 0110
New Zealand
Physical & registered & service address used since 17 Jul 2015

All Weather Bag Systems Limited was registered on 17 Jul 2015 and issued a New Zealand Business Number of 9429041837580. The registered LTD company has been supervised by 6 directors: Kevin Ian Harvey - an active director whose contract started on 30 Jul 2019,
Colin Maurice Weatherall - an inactive director whose contract started on 17 Jul 2015 and was terminated on 01 Apr 2020,
Daniel Patick Xavier Faughey - an inactive director whose contract started on 11 Nov 2016 and was terminated on 01 Apr 2020,
Kevin Barry Soares - an inactive director whose contract started on 13 Feb 2018 and was terminated on 28 Jul 2019,
Kevin Ian Harvey - an inactive director whose contract started on 17 Jul 2015 and was terminated on 13 Feb 2018.
As stated in BizDb's data (last updated on 25 Mar 2024), the company uses 1 address: Vinery Lane, Whangarei, 0110 (type: physical, registered).
A total of 360 shares are allotted to 1 group (1 sole shareholder). In the first group, 360 shares are held by 1 entity, namely:
Harvey, Kevin Ian (an individual) located at Rd 3, Coatesville postcode 0793. All Weather Bag Systems Limited has been categorised as "Contract packing or filling - except fresh fruit, fresh vegetables, meat, poultry, fish or peat" (business classification N732020).

Financial Data

Basic Financial info

Total number of Shares: 360

Annual return filing month: May

Annual return last filed: 24 May 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 360
Individual Harvey, Kevin Ian Rd 3
Coatesville
0793
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Faughey, Daniel Patrick Xavier Titirangi
Auckland
0604
New Zealand
Individual Soares, Kenwyn Kay Torbay
Auckland
0630
New Zealand
Individual Harrison, Richard David Rd 3
Dargaville
0373
New Zealand
Individual Harrison, Richard David Rd 3
Dargaville
0373
New Zealand
Individual Harvey, Kevin Ian Rd 3
Albany
0793
New Zealand
Individual Harrison, Melanie Jane Rd 3
Dargaville
0373
New Zealand
Individual Soares, Kevin Barry Torbay
Auckland
0630
New Zealand
Individual Weatherall, Colin Maurice Rd 7
Dargaville
0377
New Zealand
Individual Harrison, Melanie Jane Rd 3
Dargaville
0373
New Zealand
Director Kevin Ian Harvey Rd 3
Albany
0793
New Zealand
Directors

Kevin Ian Harvey - Director

Appointment date: 30 Jul 2019

Address: R D 3, Albany, 0792 New Zealand

Address used since 30 Jul 2019


Colin Maurice Weatherall - Director (Inactive)

Appointment date: 17 Jul 2015

Termination date: 01 Apr 2020

Address: Rd 7, Dargaville, 0377 New Zealand

Address used since 17 Jul 2015


Daniel Patick Xavier Faughey - Director (Inactive)

Appointment date: 11 Nov 2016

Termination date: 01 Apr 2020

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 11 Nov 2016


Kevin Barry Soares - Director (Inactive)

Appointment date: 13 Feb 2018

Termination date: 28 Jul 2019

Address: Torbay, Auckland, 0630 New Zealand

Address used since 13 Feb 2018


Kevin Ian Harvey - Director (Inactive)

Appointment date: 17 Jul 2015

Termination date: 13 Feb 2018

Address: Rd 3, Albany, 0793 New Zealand

Address used since 16 Jan 2017


Richard David Harrison - Director (Inactive)

Appointment date: 09 Aug 2017

Termination date: 18 Dec 2017

Address: Rd 3, Dargaville, 0373 New Zealand

Address used since 09 Aug 2017

Similar companies

Neh International Limited
3 Lanark Street

Pack-all Contractors Limited
34 B Mill Rd

Prepax Marketing Limited
803/3 Northcroft Street

Prestige Wholesale Nz Limited
Unit 6g, 16 Burton Street

Quality Packaging Limited
23 Williamson Ave

Trugene Laboratories 2015 Limited
72 Access Road