Weka Marine Farms Limited, a registered company, was registered on 13 May 1994. 9429038684586 is the number it was issued. This company has been managed by 3 directors: Janice Audrey Coldicutt - an active director whose contract began on 13 May 1994,
Ross Gordon Coldicutt - an active director whose contract began on 13 May 1994,
Earle Raymond Nicholson - an inactive director whose contract began on 13 May 1994 and was terminated on 31 Mar 2008.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 68 Kanuka Rise, Rd 1, Thames, 3578 (type: registered, service).
Weka Marine Farms Limited had been using 100 Ngati Maru Highway, Rd 1, Thames as their registered address up until 13 Jul 2023.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group consists of 1 share (0.01 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 9998 shares (99.98 per cent). Lastly we have the third share allotment (1 share 0.01 per cent) made up of 1 entity.
Previous addresses
Address #1: 100 Ngati Maru Highway, Rd 1, Thames, 3578 New Zealand
Registered & service address used from 02 Dec 2014 to 13 Jul 2023
Address #2: 100 Ngati Maru Highway, Rd 1, Thames, 3578 New Zealand
Registered & physical address used from 19 Dec 2012 to 02 Dec 2014
Address #3: 100 S.h 25, Rd1, Kopu, Thames New Zealand
Registered address used from 30 Nov 2001 to 19 Dec 2012
Address #4: 100 S. H. 25, Rd 1 Kopu, Thames
Registered address used from 30 Nov 2001 to 30 Nov 2001
Address #5: 101 Totara Close, Thames
Registered address used from 22 Nov 2001 to 30 Nov 2001
Address #6: 101 Totara Close, Thames
Physical address used from 22 Nov 2001 to 22 Nov 2001
Address #7: 100 S. H. 25, Rd 1 Kopu, Thames New Zealand
Physical address used from 22 Nov 2001 to 19 Dec 2012
Address #8: 115 Tony Ave, Totara, Thames
Physical & registered address used from 24 Nov 1999 to 22 Nov 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Coldicutt, Janice Audrey |
Rd 1 Thames 3578 New Zealand |
13 May 1994 - |
Shares Allocation #2 Number of Shares: 9998 | |||
Entity (NZ Limited Company) | Windy Hill Trustees Limited Shareholder NZBN: 9429041889718 |
Rd 1 Thames 3578 New Zealand |
27 Jan 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Coldicutt, Ross Gordon |
Rd 1 Thames 3578 New Zealand |
13 May 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholson, Eunice |
Kopu Thames |
13 May 1994 - 01 Apr 2008 |
Individual | Nicholson, Earle Raymond |
Kopu Thames |
13 May 1994 - 27 Jun 2010 |
Janice Audrey Coldicutt - Director
Appointment date: 13 May 1994
Address: Rd 1, Thames, 3578 New Zealand
Address used since 05 Jul 2023
Address: Rd 1, Thames, 3578 New Zealand
Address used since 11 Dec 2012
Ross Gordon Coldicutt - Director
Appointment date: 13 May 1994
Address: Rd 1, Thames, 3578 New Zealand
Address used since 05 Jul 2023
Address: Rd 1, Thames, 3578 New Zealand
Address used since 11 Dec 2012
Earle Raymond Nicholson - Director (Inactive)
Appointment date: 13 May 1994
Termination date: 31 Mar 2008
Address: Kopu Rd !, Thames,
Address used since 31 Mar 2004
Windy Hill Trustees Limited
100 Ngati Maru Highway
Cherrywood Homes Limited
25 State Highway 25
Walkway Solutions Limited
127 Ngati Maru Highway
Hauraki North Rugby Football Club Incorporated
State Highway 26
Smt Trustee 2013 Limited
44 Ngati Maru Highway
Schabuck Enterprises Limited
44 Ngati Maru Highway