Dwee Limited (issued an NZ business identifier of 9429030807280) was registered on 01 Feb 2012. 2 addresses are currently in use by the company: 17 Stagg Place, Brightwater, 7022 (type: registered, physical). 79 Kanpur Road, Broadmeadows, Wellington had been their registered address, up until 04 Aug 2021. 200 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 100 shares (50% of shares), namely:
Mcleod, Anthony Weymouth (a director) located at Brightwater postcode 7022. When considering the second group, a total of 1 shareholder holds 50% of all shares (100 shares); it includes
Mcleod, Julie Elizabeth (a director) - located at Brightwater. "Investment - commercial property" (ANZSIC L671230) is the category the ABS issued to Dwee Limited. Our information was last updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 17 Stagg Place, Brightwater, 7022 | Registered & physical & service | 04 Aug 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Anthony Weymouth Mcleod
Brightwater, 7022
Address used since 27 Jul 2021
Broadmeadows, Wellington, 6035
Address used since 01 Feb 2012 |
Director | 01 Feb 2012 - current |
|
Julie Elizabeth Mcleod
Brightwater, 7022
Address used since 27 Jul 2021
Broadmeadows, Wellington, 6035
Address used since 01 Feb 2012 |
Director | 01 Feb 2012 - current |
| Previous address | Type | Period |
|---|---|---|
| 79 Kanpur Road, Broadmeadows, Wellington, 6035 | Registered & physical | 01 Feb 2012 - 04 Aug 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcleod, Anthony Weymouth Director |
Brightwater 7022 |
01 Feb 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcleod, Julie Elizabeth Director |
Brightwater 7022 |
01 Feb 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcleod, Brittany Elizabeth Individual |
Broadmeadows Wellington 6035 |
01 Feb 2012 - 17 Aug 2018 |
|
Mcleod, Caitlin Dean Individual |
Broadmeadows Wellington 6035 |
01 Feb 2012 - 05 Mar 2012 |
![]() |
Shaina And Sagar Holdings Limited 60 Kanpur Road |
![]() |
Infosense Limited 72 Kanpur Road |
![]() |
Rp & Rp Holdings Limited 2 Sirsi Terrace |
![]() |
Kim & Leisa Limited 4a Sirsi Terrace |
![]() |
Perry Homes Limited 9a Sirsi Terrace |
![]() |
Vulnerable Support Charitable Trust 11 Sirsi Terrace |
|
Ome Investments Limited 35 Woodmancote Road |
|
Yellow Wood Investments Limited Level 1, 19 Ganges Road |
|
Talisman Rentals Limited 21 Lochiel Road |
|
Foresight Properties Auckland Limited 107 Cashmere Avenue |
|
Mcmorran Properties Limited 19 Fraser Avenue |
|
Sjm Properties Limited 14 Amritsar Street |