General information

The Kenneth F Weaver Charitable Company Limited

Type: NZ Limited Company (Ltd)
9429040333496
New Zealand Business Number
141765
Company Number
Registered
Company Status

The Kenneth F Weaver Charitable Company Limited (New Zealand Business Number 9429040333496) was launched on 19 Mar 1982. 2 addresses are currently in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). 3 Picton Avenue, Addington, Christchurch had been their registered address, up to 17 May 2022. The Kenneth F Weaver Charitable Company Limited used other aliases, namely: Glenora Finance Company Limited from 19 Mar 1982 to 06 Dec 1995. 1000 shares are allotted to 7 shareholders who belong to 2 shareholder groups. The first group consists of 6 entities and holds 999 shares (99.9 per cent of shares), namely:
Hay, Gregory Russell (an individual) located at Hillmorton, Christchurch postcode 8025,
Weaver, Gary Frank (a director) located at Northwood, Christchurch postcode 8051,
Weaver, Karen Mary (a director) located at Shirley, Christchurch postcode 8052. When considering the second group, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Hanna, Michael David Ridley (an individual) - located at Prebbleton, Prebbleton. Our database was updated on 26 Apr 2024.

Current address Type Used since
3 Picton Avenue, Addington, Christchurch, 8011 Registered & physical & service 17 May 2022
Directors
Name and Address Role Period
Karen Mary Weaver
Shirley, Christchurch, 8052
Address used since 28 May 2010
Director 16 Dec 1996 - current
Gary Frank Weaver
Northwood, Christchurch, 8051
Address used since 23 Nov 2022
Rangiora, Rangiora, 7400
Address used since 15 Jul 2021
Director 15 Jul 2021 - current
Craig Ernest Weaver
Bryndwr, Christchurch, 8052
Address used since 16 Jul 2021
Director 16 Jul 2021 - current
Daron Richard Weaver
Prebbleton, Prebbleton, 7604
Address used since 20 Sep 2021
Director 20 Sep 2021 - current
Frank Kenneth Weaver
Papanui, Christchurch, 8053
Address used since 18 May 2016
Director 08 May 1992 - 03 Mar 2021
Leslie David Hooper
Christchurch,
Address used since 16 Dec 1996
Director 16 Dec 1996 - 30 Sep 2001
Addresses
Previous address Type Period
3 Picton Avenue, Addington, Christchurch, 8011 Registered 18 Oct 2021 - 17 May 2022
3 Picton Avenue, Addington, Christchurch, 8011 Physical 06 Oct 2021 - 17 May 2022
222 Memorial Avenue, Burnside, Christchurch, 8053 Registered 07 Jun 2011 - 18 Oct 2021
222 Memorial Avenue, Burnside, Christchurch, 8053 Physical 07 Jun 2011 - 06 Oct 2021
H P Hanna & Co, 37 Latimer Square, Christchurch Physical 26 May 1997 - 07 Jun 2011
37 Latimer Square, Box 2266, Christchurch Registered 26 May 1997 - 07 Jun 2011
37 Latimer Sq, Box 2266, Christchurch Registered 26 May 1997 - 26 May 1997
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
26 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 999
Shareholder Name Address Period
Hay, Gregory Russell
Individual
Hillmorton
Christchurch
8025
21 Sep 2021 - current
Weaver, Gary Frank
Director
Northwood
Christchurch
8051
21 Sep 2021 - current
Weaver, Karen Mary
Director
Shirley
Christchurch
8052
21 Sep 2021 - current
Weaver, Daron Richard
Director
Prebbleton
Prebbleton
7604
21 Sep 2021 - current
Weaver, Craig Ernest
Director
Bryndwr
Christchurch
8052
21 Sep 2021 - current
Hanna, Michael David Ridley
Individual
Prebbleton
Prebbleton
7604
19 Mar 1982 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Hanna, Michael David Ridley
Individual
Prebbleton
Prebbleton
7604
19 Mar 1982 - current

Historic shareholders

Shareholder Name Address Period
Weaver, Kenneth Frank
Individual
Upper Riccarton
Christchurch
8041
13 Mar 2009 - 16 May 2017
The Ken Weaver Foundation Inc
Other
19 Mar 1982 - 30 May 2007
Weaver, Frank Kenneth
Individual
Papanui
Christchurch
8053
16 May 2017 - 21 Sep 2021
Null - The Ken Weaver Foundation Inc
Other
19 Mar 1982 - 30 May 2007
Location
Companies nearby
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue