Webb Farry Trustees 2013 Limited, a registered company, was registered on 06 Dec 2012. 9429030412798 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. This company has been supervised by 6 directors: David Joseph Ehlers - an active director whose contract began on 06 Dec 2012,
Megan Lisa Bartlett - an active director whose contract began on 01 Apr 2013,
Warren James Moffat - an inactive director whose contract began on 01 Jul 2016 and was terminated on 01 Jun 2020,
Larna Jensen-Mccloy - an inactive director whose contract began on 01 Nov 2017 and was terminated on 31 Mar 2020,
John Anthony Farrow - an inactive director whose contract began on 06 Dec 2012 and was terminated on 31 Oct 2017.
Updated on 01 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, Webb Farry Building, 70 Stuart Street, Dunedin, 9016 (type: registered, physical).
Webb Farry Trustees 2013 Limited had been using Asb House, Level 8, 248 Cumberland Street, Dunedin as their registered address until 02 Sep 2022.
One entity owns all company shares (exactly 60 shares) - Webb Farry Trustee Holdings Limited - located at 9016, 70 Stuart Street, Dunedin.
Previous addresses
Address: Asb House, Level 8, 248 Cumberland Street, Dunedin, 9016 New Zealand
Registered & physical address used from 17 May 2021 to 02 Sep 2022
Address: 79 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 06 Dec 2012 to 17 May 2021
Basic Financial info
Total number of Shares: 60
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Entity (NZ Limited Company) | Webb Farry Trustee Holdings Limited Shareholder NZBN: 9429042061939 |
70 Stuart Street Dunedin 9016 New Zealand |
11 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Ehlers, David Joseph |
Maori Hill Dunedin 9010 New Zealand |
06 Dec 2012 - 11 Feb 2016 |
Individual | Lovelock, James Hunter |
Opoho Dunedin 9010 New Zealand |
06 Dec 2012 - 11 Feb 2016 |
Director | John Anthony Farrow |
Maori Hill Dunedin 9010 New Zealand |
06 Dec 2012 - 11 Feb 2016 |
Director | James Hunter Lovelock |
Opoho Dunedin 9010 New Zealand |
06 Dec 2012 - 11 Feb 2016 |
Director | Bartlett, Megan Lisa |
Maori Hill Dunedin 9010 New Zealand |
29 Aug 2014 - 11 Feb 2016 |
Individual | Farrow, John Anthony |
Maori Hill Dunedin 9010 New Zealand |
06 Dec 2012 - 11 Feb 2016 |
Ultimate Holding Company
David Joseph Ehlers - Director
Appointment date: 06 Dec 2012
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 06 Dec 2012
Megan Lisa Bartlett - Director
Appointment date: 01 Apr 2013
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 23 Apr 2013
Warren James Moffat - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 01 Jun 2020
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 01 Jul 2016
Larna Jensen-mccloy - Director (Inactive)
Appointment date: 01 Nov 2017
Termination date: 31 Mar 2020
Address: Waikouaiti, 9472 New Zealand
Address used since 12 Mar 2019
Address: Saint Kilda, Dunedin, 9012 New Zealand
Address used since 01 Nov 2017
John Anthony Farrow - Director (Inactive)
Appointment date: 06 Dec 2012
Termination date: 31 Oct 2017
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 06 Dec 2012
James Hunter Lovelock - Director (Inactive)
Appointment date: 06 Dec 2012
Termination date: 13 Jul 2016
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 06 Dec 2012
Tolcarne Investments Limited
79 Lower Stuart Street
Gum Tree Properties Limited
Webb Farry
504 George Limited
Webb Farry
Marca Investments Limited
79 Lower Stuart Street
Woodlands Holdings Investments Limited
Webb Farry
Queenstown Hill Developments Limited
Webb Farry
Oritain Trustee Company Limited
79 Stuart Street
Tolcarne Trustees Limited
79 Stuart Street
Webb Farry Trustees 2010 Limited
79 Lower Stuart Street
Webb Farry Trustees 2012 Limited
79 Stuart Street
Webb Farry Trustees 2014 Limited
79 Stuart Street
Webb Farry Trustees 2017 Limited
79 Stuart Street