Wedderburn Scales Limited (issued an NZBN of 9429039290502) was incorporated on 12 Oct 1989. 5 addresess are in use by the company: Po Box 12801, Penrose, Auckland, 1642 (type: postal, office). 38 Vestey Drive, Mt Wellington, Auckland had been their physical address, up to 31 May 2012. Wedderburn Scales Limited used other names, namely: Maddington Holdings Limited from 12 Oct 1989 to 04 May 1990. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (1 per cent of shares), namely:
Wedderburn, William Walter (an individual) located at Woolloomooloo Nsw postcode 2011. When considering the second group, a total of 1 shareholder holds 99 per cent of all shares (99 shares); it includes
Ww Wedderburn Pty Limited (an other) - located at Ingleburn, Sydney, Nsw. "Weighing machinery wholesaling" (business classification F349950) is the classification the ABS issued Wedderburn Scales Limited. Our database was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
14 Vestey Drive, Mt Wellington, Auckland, 1642 | Physical & registered & service | 31 May 2012 |
Po Box 12801, Penrose, Auckland, 1642 | Postal | 23 Sep 2019 |
14 Vestey Drive, Mount Wellington, Auckland, 1060 | Office & delivery | 23 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Vernon Herbert
Whitford, 2571
Address used since 23 Feb 2021
Howick, Auckland, 2014
Address used since 23 Mar 2018
Beachlands, Auckland, 2018
Address used since 26 Oct 2017
East Tamaki Heights, Auckland, 2016
Address used since 04 Sep 2018
Somerville, Auckland, 2014
Address used since 26 Jun 2015
Dannemora, Auckland, 2016
Address used since 23 Sep 2019 |
Director | 30 Sep 2009 - current |
Kate Leanne Wedderburn
Bondi, Sydney, 2026
Address used since 07 Mar 2023 |
Director | 07 Mar 2023 - current |
Tracy Lee Wedderburn
Potts Point, Sydney, 2011
Address used since 07 Mar 2023 |
Director | 07 Mar 2023 - current |
Philip James Wedderburn
Paddington, Nsw, 2021
Address used since 20 Feb 2024
Kangaroo Point, Queensland, 4163
Address used since 07 Mar 2023 |
Director | 07 Mar 2023 - current |
David William Wedderburn
Potts Point, Sydney, 2011
Address used since 07 Mar 2023 |
Director | 07 Mar 2023 - current |
William Walter Wedderburn
Ingleburn Nsw, 2565
Address used since 01 Jan 1970
Ingleburn Nsw, 2565
Address used since 01 Jan 1970
Woolloomooloo, Nsw 2011,
Address used since 13 Jun 2006 |
Director | 19 Apr 1990 - 28 Sep 2023 |
Darren Carlin
St Ives Nsw, 2075
Address used since 08 Sep 2021
16-19 Memorial Ave, St Ives Nsw, 2075
Address used since 20 May 2015
Ingleburn Nsw, 2565
Address used since 01 Jan 1970
Ingleburn Nsw, 2565
Address used since 01 Jan 1970 |
Director | 23 Jul 2008 - 27 Apr 2023 |
Stuart Walter Wedderburn
Sydney, NSW 2000
Address used since 08 Sep 2021
Ingleburn Nsw, 2565
Address used since 01 Jan 1970
Paddington, Sydney, NSW 2021
Address used since 22 Oct 2013
Ingleburn Nsw, 2565
Address used since 01 Jan 1970 |
Director | 23 Jul 2008 - 06 Mar 2023 |
Lawrence Myers
Rose Bay Nsw 2029, 2029
Address used since 11 May 2018
Ingleburn Nsw, 2565
Address used since 01 Jan 1970
Dover Heights Nsw, 2030
Address used since 22 Oct 2013
Ingleburn Nsw, 2565
Address used since 01 Jan 1970 |
Director | 22 Oct 2013 - 06 Mar 2023 |
Louie Joseph Khoury
Padstow Heights, Nsw 2211, Australia,
Address used since 23 Jul 2008 |
Director | 23 Jul 2008 - 17 Nov 2014 |
Phillip James Wedderburn
Paddington, Nsw 2021, Australia,
Address used since 06 Apr 2005 |
Director | 19 Apr 1990 - 22 Oct 2013 |
Rachael Maree Newfield
St Mary's Bay, Auckland,
Address used since 21 Jun 2007 |
Director | 21 Jun 2007 - 01 Aug 2007 |
Rachael Maree Newfield
Birkenhead, Auckland,
Address used since 20 Jul 2006 |
Director | 20 Jul 2006 - 24 Jul 2006 |
Jonathan Charles Fitzpatrick
Mission Bay, Auckland,
Address used since 16 Jan 2006 |
Director | 16 Jan 2006 - 07 Feb 2006 |
Tracey Lee Hyam
Narrabeen, Nsw 2101, Australia,
Address used since 19 Apr 1990 |
Director | 19 Apr 1990 - 01 May 2000 |
14 Vestey Drive , Mount Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
38 Vestey Drive, Mt Wellington, Auckland | Physical | 07 Jun 2005 - 31 May 2012 |
Mgi Wilson Eliott Limited, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland | Physical | 02 Feb 1999 - 07 Jun 2005 |
Mgi Wilson Eliott, 11-13 Falcon Street, Parnell, Auckland | Physical | 02 Feb 1999 - 02 Feb 1999 |
38 Vestey Drive, Mt Wellington, Auckland | Registered | 27 Dec 1995 - 31 May 2012 |
3/6 Walls Rd, Penrose, Auckland | Registered | 14 Jun 1995 - 27 Dec 1995 |
14th Floor, Quay Tower, Cnr Customs & Alberts Streets, Auckland | Registered | 16 Aug 1991 - 14 Jun 1995 |
Shareholder Name | Address | Period |
---|---|---|
Wedderburn, William Walter Individual |
Woolloomooloo Nsw 2011 |
12 Oct 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Ww Wedderburn Pty Limited Other (Other) |
Ingleburn Sydney, Nsw 2565 |
12 Oct 1989 - current |
Effective Date | 21 Jul 1991 |
Name | W.w. Wedderburn Pty Limited |
Type | Proprietary Limited Liability Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Address |
101 Williamson Road Ingleburn Nsw 2565 |
N Vision Limited 2nd Floor, 15 Veastey Drive |
|
Wholesale Filters Limited 2nd Floor, 15b Vestey Drive |
|
Pt Laundromat Limited 2nd Floor, 15b Vestey Drive |
|
Mackie Trustee Limited 2nd Floor, 15b Vestey Drive |
|
Kelmack Properties Limited 2nd Floor, 15b Vestey Drive |
|
Ts Retail NZ Pty Ltd 2nd Floor, 15b Vestey Drive |
Si Lodec New Zealand Limited Flat 2, 1312 Hinemoa Street |
Scalelogic Limited 306a Broadway Avenue |
Jnj Solutions Limited 18 Fenchurch Grove |
Integratech Specialists (nz) Limited 52 Patrick Rice Drive |
Precia Molen New Zealand Limited Unit 1, 21 Mckee Street |
Meltrons NZ Limited Unit 6, 9 Chonny Crescent |