Webtest Limited, a registered company, was registered on 02 Mar 2007. 9429033577623 is the number it was issued. "Software development service nec" (business classification M700050) is how the company is classified. This company has been run by 4 directors: Anthony Stephen Ragg - an active director whose contract began on 02 Mar 2007,
John Wilson Lockhart - an active director whose contract began on 02 Mar 2007,
Leslie Young - an inactive director whose contract began on 20 Mar 2014 and was terminated on 26 Jul 2022,
Vishav Preet - an inactive director whose contract began on 28 Jul 2019 and was terminated on 01 Jun 2021.
Last updated on 28 Feb 2024, our data contains detailed information about 2 addresses the company registered, namely: 1 Peel Street, Gisborne, Gisborne, 4010 (physical address),
1 Peel Street, Gisborne, Gisborne, 4010 (service address),
58 Roberta Avenue, Glendowie, Auckland, 1071 (registered address).
Webtest Limited had been using 58 Roberta Avenue, Glendowie, Auckland as their physical address until 01 Nov 2021.
A total of 300 shares are allocated to 8 shareholders (4 groups). The first group includes 100 shares (33.33 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 100 shares (33.33 per cent). Lastly there is the third share allotment (25 shares 8.33 per cent) made up of 2 entities.
Principal place of activity
Level 1, 18 Emily Place, Auckland, 1010 New Zealand
Previous addresses
Address #1: 58 Roberta Avenue, Glendowie, Auckland, 1071 New Zealand
Physical address used from 13 Oct 2021 to 01 Nov 2021
Address #2: Level 1, 18 Emily Place, Auckland, 1010 New Zealand
Physical address used from 22 Nov 2019 to 13 Oct 2021
Address #3: 58 Roberta Avenue, Glendowie, Auckland, 1071 New Zealand
Physical address used from 29 Sep 2015 to 22 Nov 2019
Address #4: 1 Peel Street, Gisborne New Zealand
Registered address used from 24 Dec 2009 to 16 Dec 2019
Address #5: 9 Carnarvon Ave, Glendowie, Auckland New Zealand
Physical address used from 24 Dec 2009 to 29 Sep 2015
Address #6: 10 Maheke Street, St Heliers, Auckland
Registered & physical address used from 25 Jul 2008 to 24 Dec 2009
Address #7: 9 Carnarvan Avenue, Glendowie, Auckland 1071
Physical & registered address used from 02 Mar 2007 to 25 Jul 2008
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Torrie, Michael David |
Mangapapa Gisborne 4010 New Zealand |
12 Mar 2014 - |
Individual | Arahill, Therese Frances |
Glendowie Auckland 1071 New Zealand |
02 Mar 2007 - |
Individual | Ragg, Anthony Stephen |
Glendowie Auckland 1071 New Zealand |
02 Mar 2007 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Young, Leslie |
Milford Auckland 0620 New Zealand |
20 Mar 2014 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Lockhart, John Wilson |
Bucklands Beach Auckland 2012 New Zealand |
02 Mar 2007 - |
Individual | Thorley, Philippa Jane |
Bucklands Beach Auckland 2012 New Zealand |
02 Mar 2007 - |
Shares Allocation #4 Number of Shares: 75 | |||
Individual | Preet, Vishav |
Lynfield Auckland 1042 New Zealand |
30 Sep 2019 - |
Director | Vishav Preet |
Lynfield Auckland 1042 New Zealand |
30 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pack, Wendy Moira |
Milford Auckland 0620 New Zealand |
03 Feb 2014 - 25 Feb 2014 |
Individual | Young, Leslie |
Milford Auckland 0620 New Zealand |
03 Feb 2014 - 25 Feb 2014 |
Entity | Lockhart Limited Shareholder NZBN: 9429036184958 Company Number: 1266548 |
02 Mar 2007 - 21 Jan 2008 | |
Other | Null - Araragg Trust | 17 Dec 2009 - 12 Mar 2014 | |
Other | Null - The Lockhart Trust | 17 Dec 2009 - 12 Mar 2014 | |
Entity | Lockhart Limited Shareholder NZBN: 9429036184958 Company Number: 1266548 |
02 Mar 2007 - 21 Jan 2008 | |
Other | Araragg Trust | 17 Dec 2009 - 12 Mar 2014 | |
Other | The Lockhart Trust | 17 Dec 2009 - 12 Mar 2014 |
Anthony Stephen Ragg - Director
Appointment date: 02 Mar 2007
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 21 Sep 2015
John Wilson Lockhart - Director
Appointment date: 02 Mar 2007
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 12 Mar 2014
Leslie Young - Director (Inactive)
Appointment date: 20 Mar 2014
Termination date: 26 Jul 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 20 Mar 2014
Vishav Preet - Director (Inactive)
Appointment date: 28 Jul 2019
Termination date: 01 Jun 2021
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 28 Jul 2019
Bridge Mill Consulting Limited
52 Roberta Avenue
Drmp Limited
53 Roberta Avenue
Knysna Trust Limited
53 Roberta Avenue
Dr D I Gibson Limited
53 Roberta Avenue
G.h.m. Trust Limited
53 Roberta Avenue
Violino Limited
49 Roberta Avenue
Changtrustee Nz Limited
56 Esperance Road
Consiglio Limited
19 Evesham Avenue
Macroactive Limited
94 Whitehaven Road
Polychrome Limited
51 Esperance Road
Safer Sleep Limited
32 Glendowie Road
Sdk Innovation Limited
Flat 6c, 18 Cranbrook Place