Weathertight Windows & Doors Limited was launched on 03 Aug 2010 and issued an NZ business number of 9429031436328. This registered LTD company has been run by 4 directors: David Frank Griffiths - an active director whose contract started on 03 Aug 2010,
Kathleen Mary Griffiths - an active director whose contract started on 29 May 2023,
Paul Butlin - an inactive director whose contract started on 03 Aug 2010 and was terminated on 29 Jul 2022,
Simon John Kennedy - an inactive director whose contract started on 03 Aug 2010 and was terminated on 01 Dec 2015.
According to BizDb's database (updated on 16 May 2024), the company registered 1 address: 624 Kaikorai Valley Road, Burnside, Dunedin, 9011 (type: office, postal).
Up to 30 Oct 2020, Weathertight Windows & Doors Limited had been using Unit 5, 4 Strathallan Street, South Dunedin, Dunedin as their registered address.
A total of 99 shares are allocated to 4 groups (4 shareholders in total). In the first group, 44 shares are held by 1 entity, namely:
Griffiths, Kathleen Mary (an individual) located at Fairfield, Dunedin postcode 9018.
The 2nd group consists of 1 shareholder, holds 45.45% shares (exactly 45 shares) and includes
Griffiths, David Frank - located at Fairfield, Dunedin.
The next share allocation (5 shares, 5.05%) belongs to 1 entity, namely:
Tetlow, Fraser Noel, located at Mosgiel, Mosgiel (an individual). Weathertight Windows & Doors Limited was categorised as "Window frame installation" (ANZSIC E324520).
Principal place of activity
624 Kaikorai Valley Road, Burnside, Dunedin, 9011 New Zealand
Previous addresses
Address #1: Unit 5, 4 Strathallan Street, South Dunedin, Dunedin, 9012 New Zealand
Registered & physical address used from 05 Dec 2018 to 30 Oct 2020
Address #2: Unit 8, 4 Strathallan Street, South Dunedin, Dunedin, 9016 New Zealand
Registered & physical address used from 20 Nov 2015 to 05 Dec 2018
Address #3: 33 Silverton Street, Andersons Bay, Dunedin, 9013 New Zealand
Registered address used from 19 Jan 2012 to 20 Nov 2015
Address #4: Unit 8, 4 Strathallan Street, South Dunedin, Dunedin, 9000 New Zealand
Physical address used from 19 Jan 2012 to 20 Nov 2015
Address #5: 320 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 03 Aug 2010 to 19 Jan 2012
Basic Financial info
Total number of Shares: 99
Annual return filing month: November
Annual return last filed: 08 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 44 | |||
Individual | Griffiths, Kathleen Mary |
Fairfield Dunedin 9018 New Zealand |
03 Aug 2010 - |
Shares Allocation #2 Number of Shares: 45 | |||
Director | Griffiths, David Frank |
Fairfield Dunedin 9018 New Zealand |
03 Aug 2010 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Tetlow, Fraser Noel |
Mosgiel Mosgiel 9024 New Zealand |
09 Jun 2023 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Tetlow, Denise Lynlee |
Mosgiel Mosgiel 9024 New Zealand |
09 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butlin, Paul |
Green Island Dunedin 9018 New Zealand |
03 Aug 2010 - 01 Aug 2022 |
Individual | Kennedy, Lindsey Gill |
Saint Kilda Dunedin 9012 New Zealand |
03 Aug 2010 - 31 Aug 2022 |
Individual | Butlin, Susan |
Caversham Dunedin 9012 New Zealand |
03 Aug 2010 - 23 Mar 2022 |
Individual | Kennedy, Simon John |
Sockburn Christchurch 8042 New Zealand |
03 Aug 2010 - 05 Dec 2016 |
Director | Simon John Kennedy |
Sockburn Christchurch 8042 New Zealand |
03 Aug 2010 - 05 Dec 2016 |
David Frank Griffiths - Director
Appointment date: 03 Aug 2010
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 01 Oct 2018
Address: Kenmure, Dunedin, 9011 New Zealand
Address used since 03 Aug 2010
Kathleen Mary Griffiths - Director
Appointment date: 29 May 2023
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 29 May 2023
Paul Butlin - Director (Inactive)
Appointment date: 03 Aug 2010
Termination date: 29 Jul 2022
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 11 Nov 2019
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 06 Dec 2016
Simon John Kennedy - Director (Inactive)
Appointment date: 03 Aug 2010
Termination date: 01 Dec 2015
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 03 Aug 2010
Lac Trustee Company No. 1 Limited
5 Orari Street
Lac Trustee Company No. 2 Limited
5 Orari Street
Bhagwan Dass Bvhtdk Limited
272 Andersons Bay Road
Sims Brake Services Limited
3 Orari Street
Beiguided.com Limited
2 Orari Street
The Dunedin Community Salmon Trust
C/-wing On Wholesale Co
Advanced Flashings Limited
Level 1
Lin Klenner Limited
14 Hazeldean Road
New Era Glazing Limited
44 Mortlake Street
Nz Media Installations Limited
60 Francis Avenue
On Point Nz Limited
58 Manurere Street
The Double Glazing Company (wellington) Limited
69 Rutherford Street