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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Renner, Sean Jaimie |
Mairehau Christchurch 8013 New Zealand |
23 Feb 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Keshariya, Mayank |
Burnside Christchurch 8053 New Zealand |
28 May 2008 - |
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
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