Shortcuts

Webcare Limited

Type: NZ Limited Company (Ltd)
9429033574097
NZBN
1914001
Company Number
Registered
Company Status
96083327
GST Number
Current address
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Registered address used since 06 May 2020
342 Memorial Avenue
Burnside
Christchurch 8053
New Zealand
Physical & service address used since 21 Sep 2022

Webcare Limited was incorporated on 23 Feb 2007 and issued an NZ business identifier of 9429033574097. The registered LTD company has been supervised by 2 directors: Sean Jaimie Renner - an active director whose contract began on 23 Feb 2007,
Mayank Keshariya - an active director whose contract began on 28 May 2008.
According to BizDb's data (last updated on 28 Mar 2024), this company uses 2 addresses: 342 Memorial Avenue, Burnside, Christchurch, 8053 (physical address),
342 Memorial Avenue, Burnside, Christchurch, 8053 (service address),
L3, 134 Oxford Terrace, Christchurch, 8011 (registered address).
Until 06 May 2020, Webcare Limited had been using 19 Elizabeth Street, Rangiora, Rangiora as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Renner, Sean Jaimie (an individual) located at Mairehau, Christchurch postcode 8013.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Keshariya, Mayank - located at Burnside, Christchurch.

Addresses

Previous addresses

Address #1: 19 Elizabeth Street, Rangiora, Rangiora, 7400 New Zealand

Registered address used from 08 May 2014 to 06 May 2020

Address #2: 19 Elizabeth Street, Rangiora, Rangiora, 7400 New Zealand

Physical address used from 08 May 2014 to 21 Sep 2022

Address #3: 15 Carrick Street, Mairehau, Christchurch, 8013 New Zealand

Physical & registered address used from 12 Apr 2012 to 08 May 2014

Address #4: 31 Jenkins Ave, Redwood, Christchurch New Zealand

Physical address used from 12 May 2010 to 12 Apr 2012

Address #5: 31 Jenkins Ave, Redwood, Christchurch New Zealand

Registered address used from 17 Nov 2009 to 12 Apr 2012

Address #6: 27 Bellvue Avenue, Papanui, Christchurch

Registered address used from 11 Jul 2008 to 17 Nov 2009

Address #7: 27 Bellvue Avenue, Papanui, Christchurch

Physical address used from 11 Jul 2008 to 12 May 2010

Address #8: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch

Registered & physical address used from 23 Feb 2007 to 11 Jul 2008

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Renner, Sean Jaimie Mairehau
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Keshariya, Mayank Burnside
Christchurch
8053
New Zealand
Directors

Sean Jaimie Renner - Director

Appointment date: 23 Feb 2007

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 01 Jan 2019

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 30 Apr 2014


Mayank Keshariya - Director

Appointment date: 28 May 2008

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 13 Sep 2022

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 30 Apr 2014

Nearby companies

Pallas Construction Limited
27 Elizabeth Street

No Stress Builders Limited
42 Geddis Street

Your Changing Room Limited
5 Harrod Place

The Building Inspection Company Limited
11 Janelle Place

Elford Limited
34 Acacia Avenue

Speedsport Limited
99 West Belt