Shortcuts

W.b.s. Limited

Type: NZ Limited Company (Ltd)
9429037089252
NZBN
1098823
Company Number
Registered
Company Status
C141110
Industry classification code
Bark Mfg - Ground
Industry classification description
Current address
1180 Lake Road
Rotorua
Other address (Address For Share Register) used since 06 Mar 2008
12 Riverholm Drive
Mangakakahi
Rotorua 3015
New Zealand
Physical & registered & service address used since 26 Oct 2018
12 Riverholm Drive
Mangakakahi
Rotorua 3015
New Zealand
Office & delivery address used since 03 Mar 2020

W.b.s. Limited, a registered company, was started on 31 Oct 2000. 9429037089252 is the business number it was issued. "Bark mfg - ground" (ANZSIC C141110) is how the company was categorised. The company has been run by 12 directors: Bryan Frank Charteris - an active director whose contract began on 22 Nov 2000,
Paula Maree Siery - an active director whose contract began on 01 May 2012,
Irwin Rickard - an inactive director whose contract began on 22 Nov 2000 and was terminated on 01 May 2012,
Douglas Goodin - an inactive director whose contract began on 20 May 2007 and was terminated on 01 May 2012,
Clive Kahotea - an inactive director whose contract began on 20 May 2007 and was terminated on 18 Jan 2012.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 7 addresses this company uses, namely: 18D Malfroy Road, Victoria, Rotorua, 3010 (delivery address),
18D Malfroy Road, Victoria, Rotorua, 3010 (registered address),
18D Malfroy Road, Victoria, Rotorua, 3010 (service address),
18D Malfroy Road, Victoria, Rotorua, 3010 (office address) among others.
W.b.s. Limited had been using 1168 Amohia Street, Rotorua as their registered address up until 26 Oct 2018.
A total of 42000 shares are allocated to 2 shareholders (2 groups). The first group consists of 21000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 21000 shares (50%).

Addresses

Other active addresses

Address #4: P O Box5115, Rotorua, 3015 New Zealand

Postal address used from 03 Mar 2022

Address #5: 18d Malfroy Road, Victoria, Rotorua, 3010 New Zealand

Office & delivery address used from 16 Mar 2023

Address #6: 18d Malfroy Road, Victoria, Rotorua, 3010 New Zealand

Registered & service address used from 27 Mar 2023

Address #7: 18d Malfroy Road, Victoria, Rotorua, 3010 New Zealand

Delivery address used from 11 Mar 2024

Principal place of activity

12 Riverholm Drive, Mangakakahi, Rotorua, 3015 New Zealand


Previous addresses

Address #1: 1168 Amohia Street, Rotorua, 3010 New Zealand

Registered & physical address used from 24 Aug 2018 to 26 Oct 2018

Address #2: 1168 Amohia Street, Rotorua, 3010 New Zealand

Registered & physical address used from 30 Jun 2010 to 24 Aug 2018

Address #3: 1160 Amohia Street, Rotorua 3010 New Zealand

Physical & registered address used from 24 Jun 2010 to 30 Jun 2010

Address #4: 1180 Lake Road, Rotorua

Registered & physical address used from 20 Jul 2007 to 24 Jun 2010

Address #5: C/-david Russell & Co Ltd, 1071 Hinemoa Street, Rotorua

Physical & registered address used from 01 Dec 2006 to 20 Jul 2007

Address #6: Bruce Road, Rd 5, Papamoa

Registered & physical address used from 13 Sep 2006 to 01 Dec 2006

Address #7: Lellman Wearne, 1st Floor, 78 First Avenue, Tauranga

Physical address used from 27 Mar 2002 to 13 Sep 2006

Address #8: 1st Floor, 78 First Avenue, Tauranga

Registered address used from 01 Mar 2002 to 13 Sep 2006

Address #9: 1st Floor, 78 First Avenue, Tauranga

Physical address used from 01 Mar 2002 to 27 Mar 2002

Address #10: C/- Lellman Weaver & Co, Chartered Accountants, Suite 2, 117 Willow Street, Tauranga

Registered & physical address used from 31 Oct 2000 to 01 Mar 2002

Contact info
64 274 321748
11 Mar 2024
64 7 3480999
26 Mar 2019 Phone
wbs.ltd12@gmail.com
11 Mar 2024 customer service
wbs.ltd12@gmail.com
05 Mar 2021 nzbn-reserved-invoice-email-address-purpose
wbsltd.12@gmail.com
03 Mar 2020 customer service
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 42000

Annual return filing month: March

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 21000
Individual Charteris, Bryan Frank Victoria
Rotorua
3010
New Zealand
Shares Allocation #2 Number of Shares: 21000
Director Siery, Paula Maree Victoria
Rotorua
3010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Holmes Ventures Limited
Shareholder NZBN: 9429033813264
Company Number: 1875226
Individual Goodin, Douglas Rotorua

New Zealand
Other Sawmill Services Limited
Individual Charteris, Murray David Rotorua

New Zealand
Individual Kahotea, Clive Rotorua

New Zealand
Individual Harris, Clive Rotorua
Individual Ruland, Theodor Leopold Rotorua
Individual Rickard, Irwin Rotorua
Entity Holmes Ventures Limited
Shareholder NZBN: 9429033813264
Company Number: 1875226
Individual Charteris, Bryan Frank Rotorua
Individual Jefford, David Samuel Rotorua
Entity Lambert Group Limited
Shareholder NZBN: 9429036849789
Company Number: 1147990
Individual Butters, Timothy Lewis Rotorua
Other Null - Sawmill Services Limited
Entity Lambert Group Limited
Shareholder NZBN: 9429036849789
Company Number: 1147990
Directors

Bryan Frank Charteris - Director

Appointment date: 22 Nov 2000

Address: Victora, Rotorua, 3015 New Zealand

Address used since 03 Mar 2022

Address: Mangakakahi, Rotorua, 3015 New Zealand

Address used since 25 Feb 2015


Paula Maree Siery - Director

Appointment date: 01 May 2012

Address: Victora, Rotorua, 3010 New Zealand

Address used since 03 Mar 2022

Address: Rotorua, 3010 New Zealand

Address used since 01 May 2012


Irwin Rickard - Director (Inactive)

Appointment date: 22 Nov 2000

Termination date: 01 May 2012

Address: Rotorua, 3015 New Zealand

Address used since 22 Nov 2000


Douglas Goodin - Director (Inactive)

Appointment date: 20 May 2007

Termination date: 01 May 2012

Address: Rotorua, 3015 New Zealand

Address used since 20 May 2007


Clive Kahotea - Director (Inactive)

Appointment date: 20 May 2007

Termination date: 18 Jan 2012

Address: Rotorua,

Address used since 20 May 2007


Theodor Leopold Ruland - Director (Inactive)

Appointment date: 22 Nov 2000

Termination date: 20 May 2007

Address: Rotorua,

Address used since 22 Nov 2000


David Samuel Jefford - Director (Inactive)

Appointment date: 22 Nov 2000

Termination date: 20 May 2007

Address: Rotorua,

Address used since 22 Nov 2000


Kenneth Angus Holmes - Director (Inactive)

Appointment date: 10 Nov 2006

Termination date: 01 May 2007

Address: Pohuehue Viaduct, Warkworth,

Address used since 10 Nov 2006


Michael Lambert - Director (Inactive)

Appointment date: 31 Oct 2000

Termination date: 10 Nov 2006

Address: Papamoa,

Address used since 31 Oct 2000


Judith Helen Lambert - Director (Inactive)

Appointment date: 31 Oct 2000

Termination date: 10 Nov 2006

Address: Papamoa,

Address used since 31 Oct 2000


Timothy Lewis Butters - Director (Inactive)

Appointment date: 22 Nov 2000

Termination date: 07 Nov 2005

Address: Rotorua,

Address used since 22 Nov 2000


Robert Ian Andrew - Director (Inactive)

Appointment date: 22 Nov 2000

Termination date: 08 Jun 2001

Address: Rotorua,

Address used since 22 Nov 2000

Nearby companies

Round Tuit Home Maintenance Limited
1168 Amohia Street

Miscanthus International Limited
1168 Amohia Street

Get Up And Go Physio Limited
1168 Amohia Street

Brown Owl Organics Incorporated
C/o Bright Wild & Thomas

Omahanui Land Company Limited
1068 Amohia Street

Young Family Farms Limited
1222 Arawa Street

Similar companies

Greenfuel Logistics Limited
181 Redwood Street

Nz Bark Limited
Hudson Kasper

Sustainable Solid Fuels Limited
69 Birkenhead Avenue