Shortcuts

Websters Art Supplies Limited

Type: NZ Limited Company (Ltd)
9429034599273
NZBN
1679835
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 03 Mar 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 33
Individual Harris, Bruce St Heliers
Auckland 1072

New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Harris, Graeme Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Mcgifford, Caren Remuera
Auckland
1050
New Zealand
Directors

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

Nearby companies

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