The Website Shop Limited was registered on 14 Jan 2011 and issued an NZ business number of 9429031252089. This registered LTD company has been run by 1 director, named Geoffrey Leonard Procter - an active director whose contract started on 14 Jan 2011.
As stated in the BizDb database (updated on 01 Apr 2023), the company registered 2 addresses: 57 Crest Road, Upper Hutt, 5372 (registered address),
57 Crest Road, Upper Hutt, 5372 (physical address),
57 Crest Road, Upper Hutt, 5372 (service address),
102 Miro Street, Trentham, Upper Hutt, 5018 (other address) among others.
Up until 30 Mar 2022, The Website Shop Limited had been using 102 Miro Street, Trentham, Upper Hutt as their registered address.
BizDb identified old names for the company: from 14 Jan 2011 to 12 Apr 2012 they were named Nightlife.co.nz Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Procter, Geoffrey Leonard (a director) located at Upper Hutt postcode 5372. The Website Shop Limited has been classified as "Internet advertising service" (ANZSIC M694040).
Principal place of activity
102 Miro Street, Trentham, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 102 Miro Street, Trentham, Upper Hutt, 5018 New Zealand
Registered & physical address used from 05 Apr 2016 to 30 Mar 2022
Address #2: 14 Queen Charlotte Drive, Aotea, Porirua, 5024 New Zealand
Physical address used from 20 Mar 2015 to 05 Apr 2016
Address #3: 14 Queen Charlotte Drive, Aotea, Porirua, 5024 New Zealand
Registered address used from 20 Feb 2014 to 05 Apr 2016
Address #4: 14 Queen Charlotte Drive, Aotea, Porirua, 5024 New Zealand
Physical address used from 20 Feb 2014 to 20 Mar 2015
Address #5: 31 The Crowsnest, Whitby, Porirua, 5024 New Zealand
Registered & physical address used from 26 Mar 2013 to 20 Feb 2014
Address #6: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 01 May 2012 to 26 Mar 2013
Address #7: 73 Rostrevor Street, Hamilton, 3204 New Zealand
Physical & registered address used from 25 Oct 2011 to 01 May 2012
Address #8: 31 The Crowsnest, Whitby, Porirua, 5024 New Zealand
Registered & physical address used from 14 Jan 2011 to 25 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 21 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Procter, Geoffrey Leonard |
Upper Hutt 5372 New Zealand |
14 Jan 2011 - |
Geoffrey Leonard Procter - Director
Appointment date: 14 Jan 2011
Address: Upper Hutt, 5372 New Zealand
Address used since 22 Mar 2022
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 01 May 2015
Campbell Works Limited
15 Ararino Street
Lavenco Limited
89 Miro Street
Chris Wilson Limited
92 Miro Street
Sf Industries Limited
21 Ararino Street
Dj Gough Transport Limited
27 Bristol Street
Kowhai Services Limited
17 John Street
Big Game Industries New Zealand Limited
15 Kashmir Avenue
Lens Flair Limited
8 Davis Crescent
Ofcourse Limited
3 Grace Nicholls Grove
Social Envy Limited
29 Pinehaven Road
Social Media Series Limited
29 Pinehaven Road
The Map Pack Limited
4 Maoribank Grove