Shortcuts

Web Collective 2016 Limited

Type: NZ Limited Company (Ltd)
9429035123507
NZBN
1568191
Company Number
Registered
Company Status
89226562
GST Number
Current address
8 Brianell Valley Road
Pyes Pa
Tauranga 3112
New Zealand
Other address (Address For Share Register) used since 09 Aug 2016
30 Southill Way
Pyes Pa
Tauranga 3112
New Zealand
Physical & registered & service address used since 31 Mar 2017

Web Collective 2016 Limited was started on 26 Oct 2004 and issued an NZ business number of 9429035123507. This registered LTD company has been supervised by 4 directors: Nicholas Robert Bryers - an active director whose contract began on 30 Mar 2016,
Dione Jaimee Bryers - an inactive director whose contract began on 30 Mar 2016 and was terminated on 19 Nov 2021,
Jennifer Anne Wills - an inactive director whose contract began on 26 Oct 2004 and was terminated on 23 Mar 2017,
Allan Neville Wills - an inactive director whose contract began on 26 Oct 2004 and was terminated on 23 Mar 2017.
As stated in the BizDb database (updated on 28 Feb 2024), this company uses 2 addresses: 30 Southill Way, Pyes Pa, Tauranga, 3112 (physical address),
30 Southill Way, Pyes Pa, Tauranga, 3112 (registered address),
30 Southill Way, Pyes Pa, Tauranga, 3112 (service address),
8 Brianell Valley Road, Pyes Pa, Tauranga, 3112 (other address) among others.
Up to 31 Mar 2017, Web Collective 2016 Limited had been using 4 Greenvale Place, Welcome Bay, Tauranga as their physical address.
BizDb found previous aliases used by this company: from 26 Oct 2004 to 30 Mar 2016 they were called Karikari Peninsula Properties Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Bryers, Nicholas Robert (a director) located at Pyes Pa, Tauranga postcode 3112.
Then there is a group that consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Bryers, Dione Jaimee - located at Pyes Pa, Tauranga,
Dione Bryers - located at Pyes Pa, Tauranga.

Addresses

Previous addresses

Address #1: 4 Greenvale Place, Welcome Bay, Tauranga, 3112 New Zealand

Physical & registered address used from 14 Dec 2016 to 31 Mar 2017

Address #2: 39 Oteki Park Drive, Welcome Bay, Tauranga Bay, 3112 New Zealand

Physical address used from 31 Aug 2016 to 14 Dec 2016

Address #3: 39 Oteki Park Drive, Welcome Bay, Tauranga Bay, 3112 Niger

Physical address used from 29 Apr 2016 to 31 Aug 2016

Address #4: 39 Oteki Park Drive, Welcome Bay, Tauranga, 3112 New Zealand

Registered address used from 29 Apr 2016 to 14 Dec 2016

Address #5: 7 Totara Street, Mount Maunganui, 3116 New Zealand

Physical & registered address used from 11 May 2011 to 29 Apr 2016

Address #6: 109 Tuwharetoa Street, Taupo New Zealand

Physical & registered address used from 26 May 2009 to 11 May 2011

Address #7: 21-27 Gascoigne Street, Taupo

Physical & registered address used from 24 Dec 2007 to 26 May 2009

Address #8: 236 Victoria Avenue, Wanganui

Physical & registered address used from 26 Oct 2004 to 24 Dec 2007

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Bryers, Nicholas Robert Pyes Pa
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Bryers, Dione Jaimee Pyes Pa
Tauranga
3112
New Zealand
Director Dione Jaimee Bryers Pyes Pa
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wills, Jennifer Anne Ohope
Ohope
3121
New Zealand
Individual Wills, Allan Neville Ohope
Ohope
3121
New Zealand
Directors

Nicholas Robert Bryers - Director

Appointment date: 30 Mar 2016

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 08 Mar 2017


Dione Jaimee Bryers - Director (Inactive)

Appointment date: 30 Mar 2016

Termination date: 19 Nov 2021

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 08 Mar 2017


Jennifer Anne Wills - Director (Inactive)

Appointment date: 26 Oct 2004

Termination date: 23 Mar 2017

Address: Ohope, Ohope, 3121 New Zealand

Address used since 10 Nov 2016


Allan Neville Wills - Director (Inactive)

Appointment date: 26 Oct 2004

Termination date: 23 Mar 2017

Address: Ohope, Ohope, 3121 New Zealand

Address used since 10 Nov 2016

Nearby companies

Dataworks Technology Limited
30 Southill Way

Kolor Kote Limited
33 Manor Park Drive

Csc (bop) Limited
33 Manor Park Drive

Union Twelve Limited
6 Southill Way

Green Blue Network Limited
5 Southill Way

Cobble Kings Limited
27 Jarrah Park Drive