Advance Web Limited, a registered company, was launched on 23 Sep 2002. 9429036314829 is the business number it was issued. The company has been managed by 3 directors: Robert Daniel Tremewan - an active director whose contract began on 15 Feb 2013,
Colin Andrew Spencer Tremewan - an inactive director whose contract began on 25 Feb 2009 and was terminated on 26 Feb 2013,
Robert Daniel Tremewan - an inactive director whose contract began on 23 Sep 2002 and was terminated on 23 Feb 2009.
Updated on 06 May 2025, our data contains detailed information about 1 address: 10A Cornwall Road, Lyttelton, Lyttelton, 8082 (types include: physical, service).
Advance Web Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address up until 18 Jun 2021.
Old names for the company, as we established at BizDb, included: from 23 Sep 2002 to 11 Jan 2008 they were named Ael Web Limited.
All shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Tremewan, Robert Daniel (a director) located at Redcliffs, Christchurch postcode 8081,
Tremewan, Colin Andrew Spencer (an individual) located at Christchurch 8053.
Previous addresses
Address #1: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 07 Jul 2020 to 18 Jun 2021
Address #2: 501 Tuam Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 03 May 2019 to 07 Jul 2020
Address #3: Unit 3b, 303 Blenheim Rd, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 11 Dec 2012 to 03 May 2019
Address #4: 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 12 Apr 2012 to 11 Dec 2012
Address #5: Level 2.7, 199 -201 Cashel St, Christchurch New Zealand
Physical address used from 27 Apr 2007 to 12 Apr 2012
Address #6: Level 2.7, 199 -201 Cashel St, Christchurch 8140 New Zealand
Registered address used from 27 Apr 2007 to 12 Apr 2012
Address #7: Level 4, 199 -201 Cashel St, Christchurch
Registered & physical address used from 10 May 2004 to 27 Apr 2007
Address #8: Unit 1,5 Tanner St, Woolston Industrial Estate, Woolston, Christchurch
Registered & physical address used from 23 Sep 2002 to 10 May 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 28 Jun 2020
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Tremewan, Robert Daniel |
Redcliffs Christchurch 8081 New Zealand |
28 Feb 2013 - |
| Individual | Tremewan, Colin Andrew Spencer |
Christchurch 8053 New Zealand |
15 Jul 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sheard, Alistair John |
Christchurch 8051 New Zealand |
15 Jul 2008 - 28 Feb 2013 |
| Individual | Tremewan, Robert Daniel |
Christchurch |
21 May 2004 - 27 Jun 2010 |
Robert Daniel Tremewan - Director
Appointment date: 15 Feb 2013
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 15 Feb 2013
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 15 Feb 2013
Colin Andrew Spencer Tremewan - Director (Inactive)
Appointment date: 25 Feb 2009
Termination date: 26 Feb 2013
Address: Christchurch, 8053 New Zealand
Address used since 25 Feb 2009
Robert Daniel Tremewan - Director (Inactive)
Appointment date: 23 Sep 2002
Termination date: 23 Feb 2009
Address: Wellington,
Address used since 09 Jun 2008
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road