A & P Welding Limited was launched on 14 Jan 2014 and issued a number of 9429041055380. The registered LTD company has been supervised by 5 directors: Peter John Pascoe - an active director whose contract began on 24 Mar 2017,
Ann Maree Duncan - an inactive director whose contract began on 16 Nov 2021 and was terminated on 26 Feb 2024,
Ann-Maree Duncan - an inactive director whose contract began on 23 Jan 2019 and was terminated on 01 Jun 2019,
Ann-Maree Duncan - an inactive director whose contract began on 14 Jan 2014 and was terminated on 23 Jan 2019,
Peter John Pascoe - an inactive director whose contract began on 10 Aug 2016 and was terminated on 14 Feb 2017.
As stated in BizDb's database (last updated on 19 Mar 2024), the company registered 1 address: 100 Onerahi Road, Onerahi, Whangarei, 0110 (type: office, registered).
Until 29 Jan 2014, A & P Welding Limited had been using 100 Old Onerahi Road, Onerahi, Whangarei as their physical address.
BizDb found other names used by the company: from 24 Dec 2014 to 06 May 2019 they were named Barklee On- Site Welding Limited, from 13 Jan 2014 to 24 Dec 2014 they were named Barklee Construction Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Duncan, Ann-Maree (an individual) located at Onerahi, Whangarei postcode 0110.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Pascoe, Peter John - located at Onerahi, Whangarei. A & P Welding Limited has been classified as "Welding repair service" (business classification S942965).
Principal place of activity
100 Onerahi Road, Onerahi, Whangarei, 0110 New Zealand
Previous address
Address #1: 100 Old Onerahi Road, Onerahi, Whangarei, 0110 New Zealand
Physical & registered address used from 14 Jan 2014 to 29 Jan 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Duncan, Ann-maree |
Onerahi Whangarei 0110 New Zealand |
14 Jan 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Pascoe, Peter John |
Onerahi Whangarei 0110 New Zealand |
29 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duncan, Jai-arn Keely |
Onerahi Whangarei 0110 New Zealand |
22 Jun 2015 - 29 Mar 2017 |
Peter John Pascoe - Director
Appointment date: 24 Mar 2017
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 24 Mar 2017
Ann Maree Duncan - Director (Inactive)
Appointment date: 16 Nov 2021
Termination date: 26 Feb 2024
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 16 Nov 2021
Ann-maree Duncan - Director (Inactive)
Appointment date: 23 Jan 2019
Termination date: 01 Jun 2019
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 23 Jan 2019
Ann-maree Duncan - Director (Inactive)
Appointment date: 14 Jan 2014
Termination date: 23 Jan 2019
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 02 Feb 2014
Peter John Pascoe - Director (Inactive)
Appointment date: 10 Aug 2016
Termination date: 14 Feb 2017
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 10 Aug 2016
Land Sea Power Limited
94 Onerahi Road
Taiko Limited
96 Ross Street
F.c. Contractors Limited
1a Old Onerahi Road
Buckley Potter Limited
123b Onerahi Road
Itsallmine Limited
17 Sherwood Road
Piyush And Nilam Enterprises Limited
16 Old Onerahi Road
D & T Limited
2 Broadview Road
Esoramme Investments Limited
10 Tamingi St
Marsden Point Welding Limited
134 Bank Street
Mkn Trade And Service Limited
22b Armstrong Avenue
Nelson Industries Limited
134 Bank Street
The Welding Place Limited
13 Havilah View