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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Murch, David William |
Belfast Christchurch 8051 New Zealand |
27 Aug 2007 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Director | Walser, Anna |
Spreydon Christchurch 8024 New Zealand |
24 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macandrew, Blair David |
Mt Eden Auckland |
27 Aug 2007 - 02 Sep 2009 |
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
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
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