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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 21000 | |||
Individual | Charteris, Bryan Frank |
Victoria Rotorua 3010 New Zealand |
06 Mar 2008 - |
Shares Allocation #2 Number of Shares: 21000 | |||
Director | Siery, Paula Maree |
Victoria Rotorua 3010 New Zealand |
04 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Holmes Ventures Limited Shareholder NZBN: 9429033813264 Company Number: 1875226 |
13 Nov 2006 - 21 May 2007 | |
Individual | Goodin, Douglas |
Rotorua New Zealand |
12 Jun 2006 - 04 May 2012 |
Other | Sawmill Services Limited | 31 Oct 2000 - 13 Dec 2004 | |
Individual | Charteris, Murray David |
Rotorua New Zealand |
06 Mar 2008 - 04 May 2012 |
Individual | Kahotea, Clive |
Rotorua New Zealand |
12 Jun 2006 - 01 Mar 2012 |
Individual | Harris, Clive |
Rotorua |
12 Jun 2006 - 13 Nov 2006 |
Individual | Ruland, Theodor Leopold |
Rotorua |
31 Oct 2000 - 13 Nov 2006 |
Individual | Rickard, Irwin |
Rotorua |
31 Oct 2000 - 04 May 2012 |
Entity | Holmes Ventures Limited Shareholder NZBN: 9429033813264 Company Number: 1875226 |
13 Nov 2006 - 21 May 2007 | |
Individual | Charteris, Bryan Frank |
Rotorua |
31 Oct 2000 - 13 Jul 2007 |
Individual | Jefford, David Samuel |
Rotorua |
31 Oct 2000 - 13 Nov 2006 |
Entity | Lambert Group Limited Shareholder NZBN: 9429036849789 Company Number: 1147990 |
13 Dec 2004 - 12 Jun 2006 | |
Individual | Butters, Timothy Lewis |
Rotorua |
31 Oct 2000 - 13 Dec 2004 |
Other | Null - Sawmill Services Limited | 31 Oct 2000 - 13 Dec 2004 | |
Entity | Lambert Group Limited Shareholder NZBN: 9429036849789 Company Number: 1147990 |
13 Dec 2004 - 12 Jun 2006 |
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
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
Greenfuel Logistics Limited
181 Redwood Street
Nz Bark Limited
Hudson Kasper
Sustainable Solid Fuels Limited
69 Birkenhead Avenue