Weavers 2017 Limited (issued a New Zealand Business Number of 9429031914154) was registered on 16 Sep 2009. 2 addresses are currently in use by the company: 26 Factory Road, Mosgiel, Mosgiel, 9024 (type: physical, registered). 20 Factory Road, Mosgiel, Mosgiel had been their physical address, up until 26 Nov 2018. Weavers 2017 Limited used other aliases, namely: Nz Refreshments Limited from 15 Oct 2009 to 28 Nov 2016, New Zealand Refreshments Limited (16 Sep 2009 to 15 Oct 2009). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Catlow, Tina Jane (a director) located at Mosgiel, Mosgiel postcode 9024. The Businesscheck database was updated on 21 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 26 Factory Road, Mosgiel, Mosgiel, 9024 | Physical & registered & service | 26 Nov 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Tina Jane Catlow
Mosgiel, Mosgiel, 9024
Address used since 26 May 2017 |
Director | 26 May 2017 - current |
|
Annette May Catlow
Mosgiel, Dunedin, 9024
Address used since 26 May 2017 |
Director | 26 May 2017 - 18 Jun 2019 |
|
Blackburn Thomas Catlow
Mosgiel, 9024
Address used since 30 Mar 2016 |
Director | 16 Sep 2009 - 11 Aug 2017 |
| Previous address | Type | Period |
|---|---|---|
| 20 Factory Road, Mosgiel, Mosgiel, 9024 | Physical & registered | 23 Mar 2017 - 26 Nov 2018 |
| 22 Gladstone Road, Mosgiel, Mosgiel, 9024 | Physical | 06 Dec 2016 - 23 Mar 2017 |
| 22 Gladstone Road, Mosgiel, Mosgiel, 9024 | Registered | 07 Sep 2016 - 23 Mar 2017 |
| Level 3, 258 Stuart Street, Dunedin | Registered | 16 Sep 2009 - 07 Sep 2016 |
| Level 3, 258 Stuart Street, Dunedin | Physical | 16 Sep 2009 - 06 Dec 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Catlow, Tina Jane Director |
Mosgiel Mosgiel 9024 |
18 Nov 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Catlow, Blackburn Thomas Individual |
Mosgiel 9024 |
16 Sep 2009 - 18 Nov 2018 |
![]() |
Custom Electronics Limited 27a Factory Road |
![]() |
K L And D N Holdings Limited 21 Factory Road |
![]() |
Goldentech Limited 26a Factory Road |
![]() |
Mosgiel Returned Services Trustees Trust Fund 6 Church Street |
![]() |
Crumills Limited 12 Church Street |
![]() |
Mosgiel Holistic Centre Limited 12 Church Street |