Web Intelligence Limited was launched on 27 Jun 2011 and issued an NZ business number of 9429031041843. The registered LTD company has been supervised by 3 directors: Patrick Willem Visser - an active director whose contract started on 27 Jun 2011,
Rosina Lichelle Visser - an active director whose contract started on 09 Apr 2014,
Shane Darren Carnie - an inactive director whose contract started on 27 Jun 2011 and was terminated on 22 Oct 2013.
According to the BizDb database (last updated on 20 Apr 2024), this company registered 4 addresses: 8 Ethan Place, Ohauiti, Tauranga, 3112 (registered address),
8 Ethan Place, Ohauiti, Tauranga, 3112 (physical address),
8 Ethan Place, Ohauiti, Tauranga, 3112 (service address),
8 Ethan Place, Ohauiti, Tauranga, 3112 (other address) among others.
Up until 17 May 2022, Web Intelligence Limited had been using 40 Levers Road, Matua, Tauranga as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Visser, Patrick Willem (a director) located at Ohauiti, Tauranga postcode 3112.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Visser, Rosina Lichelle - located at Ohauiti, Tauranga. Web Intelligence Limited is classified as "Internet web site design service" (ANZSIC M700040).
Other active addresses
Address #4: 8 Ethan Place, Ohauiti, Tauranga, 3112 New Zealand
Registered & physical & service address used from 17 May 2022
Principal place of activity
39 Merlot Drive, Pyes Pa, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 40 Levers Road, Matua, Tauranga, 3110 New Zealand
Registered & physical address used from 16 May 2018 to 17 May 2022
Address #2: 19 Rewarewa Place, Matua, Tauranga, 3110 New Zealand
Physical & registered address used from 05 May 2016 to 16 May 2018
Address #3: 158a Bellevue Road, Bellevue, Tauranga, 3110 New Zealand
Registered & physical address used from 17 Apr 2014 to 05 May 2016
Address #4: 39 Merlot Drive, Pyes Pa, Tauranga, 3112 New Zealand
Physical & registered address used from 31 Oct 2013 to 17 Apr 2014
Address #5: 121 Windermere Drive, Poike, Tauranga, 3112 New Zealand
Registered & physical address used from 27 Jun 2011 to 31 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Visser, Patrick Willem |
Ohauiti Tauranga 3112 New Zealand |
27 Jun 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Visser, Rosina Lichelle |
Ohauiti Tauranga 3112 New Zealand |
09 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Shane Darren Carnie |
Poike Tauranga 3112 New Zealand |
27 Jun 2011 - 22 Oct 2013 |
Individual | Carnie, Shane Darren |
Poike Tauranga 3112 New Zealand |
27 Jun 2011 - 22 Oct 2013 |
Patrick Willem Visser - Director
Appointment date: 27 Jun 2011
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 09 May 2022
Address: Matua, Tauranga, 3110 New Zealand
Address used since 08 May 2018
Address: Matua, Tauranga, 3110 New Zealand
Address used since 27 Apr 2016
Rosina Lichelle Visser - Director
Appointment date: 09 Apr 2014
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 09 May 2022
Address: Matua, Tauranga, 3110 New Zealand
Address used since 08 May 2018
Address: Matua, Tauranga, 3110 New Zealand
Address used since 27 Apr 2016
Shane Darren Carnie - Director (Inactive)
Appointment date: 27 Jun 2011
Termination date: 22 Oct 2013
Address: Poike, Tauranga, 3112 New Zealand
Address used since 27 Jun 2011
Yong-in Limited
40 Merlot Drive
Mg Khasria Limited
15 Merlot Drive
Tauranga Ventures Limited
1 Sauvignon Place
Full Spec Electrical Limited
4 Renner Place
J & K Bros Limited
71 Waterside Drive
Emerson Electrical Limited
10 Formosa Place
Ar&r Projects Limited
250 Chadwick Road
Bonz Limited
Suite 23, 61 Maleme Street
Dataworks Technology Limited
30 Southill Way
Medical Design Group Limited
41 Jarrah Park Drive
Reservenewzealand Limited
Suite 23, 61 Maleme Street
Xeno Web Development Limited
1450 Cameron Road