Shortcuts

Wetstone Technologies Limited

Type: NZ Limited Company (Ltd)
9429033240848
NZBN
1967015
Company Number
Registered
Company Status
97684073
GST Number
No Abn Number
Australian Business Number
M700020
Industry classification code
Computer Programming Service
Industry classification description
Current address
4 Castile Place
Belfast
Christchurch 8051
New Zealand
Postal & office & delivery address used since 02 Oct 2020
4 Castile Place
Belfast
Christchurch 8051
New Zealand
Physical & registered & service address used since 12 Oct 2020

Wetstone Technologies Limited was launched on 27 Aug 2007 and issued an NZ business identifier of 9429033240848. This registered LTD company has been supervised by 3 directors: David William Murch - an active director whose contract started on 27 Aug 2007,
Anna Walser - an active director whose contract started on 27 May 2015,
Blair David Macandrew - an inactive director whose contract started on 27 Aug 2007 and was terminated on 03 May 2010.
As stated in BizDb's data (updated on 15 Mar 2024), this company filed 1 address: 4 Castile Place, Belfast, Christchurch, 8051 (types include: physical, registered).
Up until 12 Oct 2020, Wetstone Technologies Limited had been using 115 Kippenberger Avenue, Rangiora, Rangiora as their registered address.
A total of 5000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 2500 shares are held by 1 entity, namely:
Murch, David William (an individual) located at Belfast, Christchurch postcode 8051.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 2500 shares) and includes
Walser, Anna - located at Spreydon, Christchurch. Wetstone Technologies Limited is classified as "Computer programming service" (ANZSIC M700020).

Addresses

Principal place of activity

35 Evesham Crescent, Spreydon, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 115 Kippenberger Avenue, Rangiora, Rangiora, 7400 New Zealand

Registered & physical address used from 05 Oct 2020 to 12 Oct 2020

Address #2: 35 Evesham Crescent, Spreydon, Christchurch, 8024 New Zealand

Physical & registered address used from 16 May 2012 to 05 Oct 2020

Address #3: 827b Ferry Road, Woolston, Christchurch, 8023 New Zealand

Physical & registered address used from 01 Feb 2011 to 16 May 2012

Address #4: 46 Cromwell Street, Mt Eden, Auckland

Registered address used from 09 Sep 2009 to 09 Sep 2009

Address #5: 15 Hurst Seager Lane, Clifton, Christchurch New Zealand

Registered address used from 09 Sep 2009 to 09 Sep 2009

Address #6: 46 Cromwell Street, Mt Eden, Auckland New Zealand

Physical address used from 09 Sep 2009 to 09 Sep 2009

Address #7: 15 Hurst Seager Lane, Clifton, Christchurch

Physical address used from 09 Sep 2009 to 09 Sep 2009

Address #8: 4 Castile Place, Belfast, Christchurch

Physical address used from 27 Aug 2007 to 09 Sep 2009

Address #9: 9 Innes Road, Merivale, Christchurch

Registered address used from 27 Aug 2007 to 09 Sep 2009

Contact info
64 27411 7387
28 May 2019 Phone
accounts@wetstone.co.nz
28 May 2019 nzbn-reserved-invoice-email-address-purpose
info@wetstone.co.nz
15 May 2018 Email
http://www.wetstone.co.nz
15 May 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: May

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Murch, David William Belfast
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 2500
Director Walser, Anna Spreydon
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macandrew, Blair David Mt Eden
Auckland
Directors

David William Murch - Director

Appointment date: 27 Aug 2007

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 02 Oct 2020

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 08 May 2012


Anna Walser - Director

Appointment date: 27 May 2015

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 27 May 2015


Blair David Macandrew - Director (Inactive)

Appointment date: 27 Aug 2007

Termination date: 03 May 2010

Address: Mt Eden, Auckland, New Zealand

Address used since 02 Sep 2009

Nearby companies

Office Monkey Enterprises Limited
40 Evesham Crescent

Stream Plumbing Limited
138 Neville Street

Yue Qing Limited
25c Plunket Street

Footstep Shoe Repairs Limited
24 Bewdley Street

Court-patience Contracting Limited
5 Dellow Place

Apollo Fitness Limited
16 Dellow Place

Similar companies

Argos Financial Systems Limited
7 Levinge Lane

Bmb It Limited
63 Fairfield Avenue

Epic Software Limited
22 Foster Street

Global Office Limited
6e Pope Street

Ipc Computer Solutions North Canterbury Limited
119 Blenheim Road

Resonant Concepts Limited
119 Blenheim Road