Weta Workshop Limited, a registered company, was launched on 29 Mar 2000. 9429037312077 is the business number it was issued. "Motion picture and video activities nec" (business classification J551407) is how the company was classified. This company has been managed by 11 directors: Richard Leslie Taylor - an active director whose contract started on 29 Mar 2000,
George Hickton - an active director whose contract started on 01 Apr 2015,
Tania Chantal Rodger - an active director whose contract started on 02 Sep 2020,
Melissa Jannet Clark-Reynolds - an active director whose contract started on 23 Mar 2023,
Thomas Joseph Greally - an active director whose contract started on 01 Mar 2024.
Last updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 21 Camperdown Road, Miramar, Wellington, 6022 (type: registered, service).
Weta Workshop Limited had been using Level 9, 2-10 Customhouse Quay, Wellington as their registered address up until 31 Jul 2023.
A single entity owns all company shares (exactly 123 shares) - Pjr Holdings Limited - located at 6022, Miramar, Wellington.
Other active addresses
Address #4: 21 Camperdown Road, Miramar, Wellington, 6022 New Zealand
Registered address used from 31 Jul 2023
Previous addresses
Address #1: Level 9, 2-10 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 13 Dec 2006 to 31 Jul 2023
Address #2: Level 9, 2-10 Customhouse Quay, Wellington, 6011 New Zealand
Service address used from 13 Dec 2006 to 28 Jul 2023
Address #3: K P M G, K P M G House, 135 Victoria Street, Wellinton
Registered address used from 12 Apr 2000 to 13 Dec 2006
Address #4: K P M G, K P M G House, 135 Victoria Street, Wellinton
Physical address used from 30 Mar 2000 to 13 Dec 2006
Basic Financial info
Total number of Shares: 123
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 123 | |||
Entity (NZ Limited Company) | Pjr Holdings Limited Shareholder NZBN: 9429035486961 |
Miramar Wellington 6022 New Zealand |
01 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jackson, Peter Robert |
Seatoun Wellington |
29 Mar 2000 - 01 Dec 2004 |
Individual | Taylor, Richard Leslie |
Hataitai Wellington |
29 Mar 2000 - 01 Dec 2004 |
Individual | Selkirk, James William Arthur |
Roseneath Wellington |
29 Mar 2000 - 01 Dec 2004 |
Ultimate Holding Company
Richard Leslie Taylor - Director
Appointment date: 29 Mar 2000
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 29 Mar 2000
George Hickton - Director
Appointment date: 01 Apr 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Apr 2015
Tania Chantal Rodger - Director
Appointment date: 02 Sep 2020
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 02 Sep 2020
Melissa Jannet Clark-reynolds - Director
Appointment date: 23 Mar 2023
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 23 Mar 2023
Thomas Joseph Greally - Director
Appointment date: 01 Mar 2024
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Mar 2024
Philip James Royal - Director
Appointment date: 01 Mar 2024
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Mar 2024
Philip James Royal - Director (Inactive)
Appointment date: 02 Sep 2020
Termination date: 23 Mar 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 02 Sep 2020
Cameron John Harland - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 02 Sep 2020
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Apr 2015
James William Arthur Selkirk - Director (Inactive)
Appointment date: 29 Mar 2000
Termination date: 31 Dec 2015
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 31 Oct 2012
Peter Robert Jackson - Director (Inactive)
Appointment date: 29 Mar 2000
Termination date: 31 Dec 2015
Address: Miramar, Wellington, 6022 New Zealand
Address used since 14 Feb 2013
Michael George Cantrick Stephens - Director (Inactive)
Appointment date: 25 Nov 2005
Termination date: 07 Dec 2006
Address: Wadestown, Wellington,
Address used since 25 Nov 2005
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Film Crew Nz Limited
29 Marion Street
Milligan Media Limited
116 Tinakori Road
North Reef Limited
58 Oriental Parade
Pjr Holdings Limited
Level 9, 2-10 Customhouse Quay
Tglc Limited
5 Rawhiti Terrace
Weta Workshop Jad Limited
Level 9, 2-10 Customhouse Quay