Websters Art Supplies Limited, a registered company, was launched on 07 Sep 2005. 9429034599273 is the NZBN it was issued. The company has been managed by 3 directors: Bruce Harris - an active director whose contract started on 07 Sep 2005,
Graeme Harris - an active director whose contract started on 07 Sep 2005,
Caren Mcgifford - an active director whose contract started on 07 Sep 2005.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, service).
Websters Art Supplies Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 03 Mar 2020.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 33 shares (33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 34 shares (34 per cent). Lastly there is the 3rd share allotment (33 shares 33 per cent) made up of 1 entity.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 24 Oct 2019 to 03 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 01 Jun 2018 to 24 Oct 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 05 Sep 2016 to 01 Jun 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 07 Nov 2013 to 05 Sep 2016
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Physical & registered address used from 17 Nov 2009 to 07 Nov 2013
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Physical & registered address used from 07 Jun 2006 to 17 Nov 2009
Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Registered & physical address used from 07 Sep 2005 to 07 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Harris, Bruce |
St Heliers Auckland 1072 New Zealand |
07 Sep 2005 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Harris, Graeme |
Remuera Auckland 1050 New Zealand |
07 Sep 2005 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Mcgifford, Caren |
Remuera Auckland 1050 New Zealand |
07 Sep 2005 - |
Bruce Harris - Director
Appointment date: 07 Sep 2005
Address: St Heliers, Auckland, 1072 New Zealand
Address used since 29 Oct 2015
Graeme Harris - Director
Appointment date: 07 Sep 2005
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Oct 2011
Caren Mcgifford - Director
Appointment date: 07 Sep 2005
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Dec 2010
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive