Weedtechnics Nz Limited was launched on 03 Apr 2017 and issued a number of 9429046022653. This registered LTD company has been managed by 4 directors: Sebastian Kramer - an active director whose contract began on 03 Apr 2017,
Johannes Christopher Post - an active director whose contract began on 28 Apr 2017,
Brendan Peter Tait - an inactive director whose contract began on 03 Apr 2017 and was terminated on 03 May 2017,
Christopher Alan Fawcett - an inactive director whose contract began on 03 Apr 2017 and was terminated on 06 Apr 2017.
According to BizDb's database (updated on 28 Mar 2024), this company uses 1 address: 29 Enfield Street, Wainuiomata, Lower Hutt, 5014 (category: registered, physical).
A total of 10000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 6000 shares are held by 1 entity, namely:
Kramer, Sebastian (a director) located at Wainuiomata, Lower Hutt postcode 5014.
Then there is a group that consists of 1 shareholder, holds 12.5% shares (exactly 1250 shares) and includes
Hatton, Emma Grace - located at Rd 1, Wainuiomata.
The next share allocation (2750 shares, 27.5%) belongs to 1 entity, namely:
Post, Christopher Johannes, located at Rd 1, Wainuiomata (an individual). Weedtechnics Nz Limited has been classified as "Agricultural machinery or equipment wholesaling" (ANZSIC F341110).
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Director | Kramer, Sebastian |
Wainuiomata Lower Hutt 5014 New Zealand |
03 Apr 2017 - |
Shares Allocation #2 Number of Shares: 1250 | |||
Individual | Hatton, Emma Grace |
Rd 1 Wainuiomata 5373 New Zealand |
28 Apr 2017 - |
Shares Allocation #3 Number of Shares: 2750 | |||
Individual | Post, Christopher Johannes |
Rd 1 Wainuiomata 5373 New Zealand |
28 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fawcett, Jacqueline Mavis |
Rd 1 Waikanae 5391 New Zealand |
03 Apr 2017 - 06 Apr 2017 |
Individual | Tait, Brendan Peter |
Johnsonville Wellington 6037 New Zealand |
03 Apr 2017 - 16 Mar 2018 |
Director | Brendan Peter Tait |
Johnsonville Wellington 6037 New Zealand |
03 Apr 2017 - 16 Mar 2018 |
Individual | Fawcett, Christopher Alan |
Rd 1 Waikanae 5391 New Zealand |
03 Apr 2017 - 06 Apr 2017 |
Sebastian Kramer - Director
Appointment date: 03 Apr 2017
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 03 Apr 2017
Johannes Christopher Post - Director
Appointment date: 28 Apr 2017
Address: Rd 1, Wainuiomata, 5373 New Zealand
Address used since 28 Apr 2017
Brendan Peter Tait - Director (Inactive)
Appointment date: 03 Apr 2017
Termination date: 03 May 2017
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 03 Apr 2017
Christopher Alan Fawcett - Director (Inactive)
Appointment date: 03 Apr 2017
Termination date: 06 Apr 2017
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 03 Apr 2017
Spearogear Limited
29 Enfield Street
Wave Developments Limited
29 Kendal Grove
Da Munch Box Limited
29 Kendal Grove
Prairie Holdings Limited
17 Hamstead Street
Good Samaritan Breakthrough Assembly Of God Trust Board
44 Hamstead Street
Thunder Electrical Limited
9 Newburn Grove
Agricentre South Limited
57 Courtenay Place
Avatar Products Limited
8/95 Molesworth Street
Dirt Monkey Limited
6 Vivian Street
Lifestyle Direct Imports Limited
18 Ihakara Street