Webber Projects Limited was incorporated on 14 May 2012 and issued an NZBN of 9429030668270. The registered LTD company has been run by 1 director, named Gareth John Webber - an active director whose contract began on 14 May 2012.
According to BizDb's information (last updated on 24 Mar 2024), the company uses 3 addresses: Level 3, 6 Show Place, Addington, Christchurch, 8024 (physical address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (registered address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (service address),
P O Box 1129, Christchurch, 8140 (postal address) among others.
Up to 05 May 2021, Webber Projects Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 99 shares are held by 2 entities, namely:
Duncan Cotterill Christchurch Trustee (2011) Limited (an entity) located at 148 Victoria Street, Christchurch postcode 8013,
Webber, Gareth John (a director) located at Beckenham, Christchurch postcode 8023.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Webber, Gareth John - located at Beckenham, Christchurch. Webber Projects Limited has been categorised as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 17 Jul 2019 to 05 May 2021
Address #2: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Apr 2019 to 17 Jul 2019
Address #3: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand
Registered & physical address used from 19 Nov 2015 to 23 Apr 2019
Address #4: Level 3, Clock Tower Building 1, 375 Main South Road, Christchurch, 8042 New Zealand
Physical & registered address used from 14 May 2012 to 19 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Duncan Cotterill Christchurch Trustee (2011) Limited Shareholder NZBN: 9429031090032 |
148 Victoria Street Christchurch 8013 New Zealand |
14 May 2012 - |
Director | Webber, Gareth John |
Beckenham Christchurch 8023 New Zealand |
14 May 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Webber, Gareth John |
Beckenham Christchurch 8023 New Zealand |
14 May 2012 - |
Gareth John Webber - Director
Appointment date: 14 May 2012
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 04 Jul 2022
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 28 Jun 2018
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 01 Jun 2014
Pag Property Holdings Limited
Apartment 17e, 166 Gloucester Street
Paible Limited
Apartment 17w, 166 Gloucester Street
Pag Dental Limited
Apartment 17e, 166 Gloucester Street
Malvern District Residents Action Group
Second Floor
Pure Vitality International Limited
168 Gloucester Street
The Sexual Abuse Centre (christchurch) Trust
159a Gloucester St
Argelins Road Developments Limited
Level 6
Blast Developments Limited
Level 2, 22 Foster Street
Ffenix Trustee Limited
Level 1, 22 Foster Street
Obiter Holdings Limited
Level 12 Clarendon Tower
Pag Property Holdings Limited
Apartment 17e, 166 Gloucester Street
The Delille Property Company Limited
C/- D. Fantham