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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Judson, Demelza |
Whitianga Whitianga 3510 New Zealand |
09 Aug 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Judson, Hamish |
Whitianga Whitianga 3510 New Zealand |
11 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Catherine |
Mangawhai 0573 New Zealand |
15 Dec 2003 - 08 Jun 2020 |
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
Twin Coast Discovery Tours Limited
111 Wintle Street
Twin Coast Discovery Limited
111 Wintle Street
Twincoastdiscovery.com Limited
111 Wintle Street
Twin Coast Discovery Travel Radio Limited
111 Wintle Street
Twin Coast Discovery Kiwi Stop Limited
111 Wintle Street
Mangawhai Heads Volunteer Lifeguard Service Incorporated
Wintle Rd
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