Shortcuts

Web Systems Limited

Type: NZ Limited Company (Ltd)
9429035612353
NZBN
1469791
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
12 Vauxhall Road
Devonport
Auckland 0624
New Zealand
Registered & physical & service address used since 09 Nov 2021
5 Wells Place
Whitianga
Whitianga 3510
New Zealand
Registered & service address used since 10 Aug 2023

Web Systems Limited, a registered company, was launched on 15 Dec 2003. 9429035612353 is the NZ business number it was issued. "Computer consultancy service" (business classification M700010) is how the company is categorised. This company has been managed by 2 directors: Hamish Judson - an active director whose contract started on 10 Oct 2005,
Catherine Campbell - an inactive director whose contract started on 15 Dec 2003 and was terminated on 01 Nov 2010.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: 5 Wells Place, Whitianga, Whitianga, 3510 (category: registered, service).
Web Systems Limited had been using Apartment 202, 41 Beach Road, Auckland Central, Auckland as their registered address up until 09 Nov 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

145c Wintle Street, Mangawhai Heads, Mangawhai, 0505 New Zealand


Previous addresses

Address #1: Apartment 202, 41 Beach Road, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 Jun 2021 to 09 Nov 2021

Address #2: Flat 2, 7 Masefield Avenue, Herne Bay, Auckland, 1011 New Zealand

Registered & physical address used from 12 Feb 2021 to 11 Jun 2021

Address #3: 208 Thelma Road North, Mangawhai Heads, Mangawhai, 0505 New Zealand

Registered & physical address used from 16 Jun 2020 to 12 Feb 2021

Address #4: 68d Jack Boyd Drive, Mangawhai, 0573 New Zealand

Registered & physical address used from 29 Aug 2018 to 16 Jun 2020

Address #5: 145c Wintle Street, Mangawhai Heads, Mangawhai, 0505 New Zealand

Registered & physical address used from 02 Mar 2017 to 29 Aug 2018

Address #6: 28 Calliope Road, Devonport, Auckland, 0624 New Zealand

Registered & physical address used from 09 Nov 2011 to 02 Mar 2017

Address #7: 28 Calliope Road, Devonport, Auckland, 0624 New Zealand

Registered address used from 24 Oct 2008 to 09 Nov 2011

Address #8: 28 Calliope Road, Devonport, Auckland New Zealand

Physical address used from 24 Oct 2008 to 09 Nov 2011

Address #9: 26 Calliope Road, Devonport, Auckland

Registered & physical address used from 11 Jul 2007 to 24 Oct 2008

Address #10: 45 Princes Ave, Three Kings, Auckland

Registered & physical address used from 03 Feb 2006 to 11 Jul 2007

Address #11: 27 Kerr St, Devonport, Auckland

Physical & registered address used from 14 Dec 2005 to 03 Feb 2006

Address #12: 46b Dean St, Arch Hill, Auckland, New Zealand

Physical & registered address used from 18 Oct 2005 to 14 Dec 2005

Address #13: 27 Kerr St, Devonport, Auckland

Registered & physical address used from 15 Dec 2003 to 18 Oct 2005

Contact info
https://websys.nz
06 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Judson, Demelza Whitianga
Whitianga
3510
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Judson, Hamish Whitianga
Whitianga
3510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Campbell, Catherine Mangawhai
0573
New Zealand
Directors

Hamish Judson - Director

Appointment date: 10 Oct 2005

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 02 Aug 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Nov 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 02 Jun 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 03 Feb 2021

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 08 Jun 2020

Address: Mangawhai, 0573 New Zealand

Address used since 21 Aug 2018

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 22 Feb 2017


Catherine Campbell - Director (Inactive)

Appointment date: 15 Dec 2003

Termination date: 01 Nov 2010

Address: Devonport, Auckland, 0624 New Zealand

Address used since 17 Oct 2008

Similar companies

Allonsi Consulting (nz) Limited
52 De Boer Lane

Circle It Limited
Shop 9, 6 Molesworth Drive

Intermotion Limited
12 Aqua View Drive

Pearl Professionals (nz) Limited
326 King Road

Triple Seven Software Limited
17 Rua Road

Webvis Limited
Unit 14, 6 Molesworth Drive