Webley Trading Limited was incorporated on 13 Feb 2012 and issued a New Zealand Business Number of 9429030793118. This registered LTD company has been supervised by 9 directors: Roger John Thompson - an active director whose contract began on 16 Dec 2015,
Robyn Spitz - an active director whose contract began on 04 Mar 2019,
Nira Amar - an inactive director whose contract began on 19 Mar 2014 and was terminated on 04 Mar 2019,
Michelle P. - an inactive director whose contract began on 09 Jun 2017 and was terminated on 04 Mar 2019,
Nadia M. - an inactive director whose contract began on 03 Oct 2012 and was terminated on 08 Jun 2017.
As stated in our data (updated on 03 Apr 2024), this company registered 1 address: Level 8, Aig Building, 41 Shortland Street, Auckland, 1010 (type: registered, physical).
Up until 21 Dec 2016, Webley Trading Limited had been using 13Th Floor Dla Piper Tower, 205 Queen Street, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 500 shares are held by 1 entity, namely:
Spitz, Robyn (an individual) located at 31 Boulevard Des Moulins, Monte Carlo postcode 98000.
Previous addresses
Address: 13th Floor Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered address used from 08 Apr 2015 to 21 Dec 2016
Address: 13th Floor Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered address used from 22 Sep 2014 to 08 Apr 2015
Address: 13th Floor Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand
Physical address used from 22 Sep 2014 to 21 Dec 2016
Address: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 22 Apr 2013 to 22 Sep 2014
Address: 45 Queen Street, 9th Floor Tower Centre, Auckland, 1010 New Zealand
Registered & physical address used from 13 Feb 2012 to 22 Apr 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Spitz, Robyn |
31 Boulevard Des Moulins Monte Carlo 98000 Monaco |
28 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Minkoff, Nadia | 28 Feb 2017 - 05 Mar 2020 | |
Director | Sean H. | 13 Feb 2012 - 28 Feb 2017 | |
Individual | Hughes, Jason | 13 Feb 2012 - 28 Feb 2017 | |
Individual | Hogan, Sean | 13 Feb 2012 - 28 Feb 2017 |
Roger John Thompson - Director
Appointment date: 16 Dec 2015
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 27 Aug 2018
Address: Auckland, 1010 New Zealand
Address used since 15 May 2017
Robyn Spitz - Director
Appointment date: 04 Mar 2019
Address: Monte Carlo, 98000 Monaco
Address used since 04 Mar 2019
Nira Amar - Director (Inactive)
Appointment date: 19 Mar 2014
Termination date: 04 Mar 2019
Address: Rishon Letzion, 75237 Israel
Address used since 19 Mar 2014
Michelle P. - Director (Inactive)
Appointment date: 09 Jun 2017
Termination date: 04 Mar 2019
Nadia M. - Director (Inactive)
Appointment date: 03 Oct 2012
Termination date: 08 Jun 2017
Sean H. - Director (Inactive)
Appointment date: 13 Feb 2012
Termination date: 27 Feb 2017
Sean H. - Director (Inactive)
Appointment date: 13 Feb 2012
Termination date: 27 Feb 2017
Michelle P. - Director (Inactive)
Appointment date: 13 Feb 2012
Termination date: 03 Oct 2012
Michelle P. - Director (Inactive)
Appointment date: 13 Feb 2012
Termination date: 03 Oct 2012
Hmsa (nz) Limited
Level 8 Aig Building
Sv. Nikola Limited
Level 8, Aig Building
St. Mary Development Limited
Level 8, Aig Building
Screen Road Trustee Limited
Level 13
Brodie Projects Limited
Floor 13, 41 Shortland Street
Fairwind Trustee Limited
Level 13