Webb Farry Limited, a registered company, was started on 28 Oct 1999. 9429037455095 is the NZ business number it was issued. This company has been supervised by 12 directors: David Joseph Ehlers - an active director whose contract began on 28 Oct 1999,
Megan Lisa Bartlett - an active director whose contract began on 01 Apr 2013,
Warren James Moffat - an inactive director whose contract began on 01 Jul 2016 and was terminated on 01 Jun 2020,
Larna Jensen-Mccloy - an inactive director whose contract began on 30 Jan 2018 and was terminated on 31 Mar 2020,
Larna Jensen-Mccloy - an inactive director whose contract began on 01 Nov 2017 and was terminated on 20 Dec 2017.
Last updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, Webb Farry Building, 70 Stuart Street, Dunedin, Dunedin, 9016 (type: registered, physical).
Webb Farry Limited had been using Asb House, Level 8, 248 Cumberland Street, Dunedin as their registered address until 02 Sep 2022.
One entity owns all company shares (exactly 60 shares) - Webb Farry Trustee Holdings Limited - located at 9016, 70 Stuart Street, Dunedin.
Previous addresses
Address: Asb House, Level 8, 248 Cumberland Street, Dunedin, 9016 New Zealand
Registered & physical address used from 17 May 2021 to 02 Sep 2022
Address: 79 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 31 May 2011 to 17 May 2021
Address: Webb Farry, Solicitors, 79 Lower Stuart Street, Dunedin New Zealand
Registered address used from 13 Apr 2000 to 31 May 2011
Address: Webb Farry, Solicitors, 79 Lower Stuart Street, Dunedin
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: Webb Farry, Solicitors, 79 Lower Stuart Street, Dunedin New Zealand
Physical address used from 28 Oct 1999 to 31 May 2011
Basic Financial info
Total number of Shares: 60
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Entity (NZ Limited Company) | Webb Farry Trustee Holdings Limited Shareholder NZBN: 9429042061939 |
70 Stuart Street Dunedin 9016 New Zealand |
11 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lovelock, James Hunter |
Opoho Dunedin 9010 New Zealand |
29 Jul 2011 - 11 Feb 2016 |
Individual | Farrow, John Anthony |
Maori Hill Dunedin 9010 New Zealand |
24 Jun 2004 - 11 Feb 2016 |
Director | Bartlett, Megan Lisa |
Maori Hill Dunedin 9010 New Zealand |
29 Aug 2014 - 11 Feb 2016 |
Individual | Ehlers, David Joseph |
Maori Hill Dunedin 9010 New Zealand |
28 Oct 1999 - 11 Feb 2016 |
Individual | Chin, Peter Wing Ho |
Maori Hill Dunedin |
28 Oct 1999 - 15 Jun 2005 |
Individual | Lovelock, James Hunter |
Opoho Dunedin 9010 |
29 Apr 2009 - 29 Apr 2009 |
Director | James Hunter Lovelock |
Opoho Dunedin 9010 New Zealand |
29 Jul 2011 - 11 Feb 2016 |
Individual | Chan, Teresa Mo Sze |
Opoho Dunedin 9010 New Zealand |
24 Jun 2004 - 29 Jul 2011 |
Ultimate Holding Company
David Joseph Ehlers - Director
Appointment date: 28 Oct 1999
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 28 Oct 1999
Megan Lisa Bartlett - Director
Appointment date: 01 Apr 2013
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 23 Apr 2013
Warren James Moffat - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 01 Jun 2020
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 01 Jul 2016
Larna Jensen-mccloy - Director (Inactive)
Appointment date: 30 Jan 2018
Termination date: 31 Mar 2020
Address: Waikouaiti, 9472 New Zealand
Address used since 12 Mar 2019
Address: Saint Kilda, Dunedin, 9012 New Zealand
Address used since 30 Jan 2018
Larna Jensen-mccloy - Director (Inactive)
Appointment date: 01 Nov 2017
Termination date: 20 Dec 2017
Address: Saint Kilda, Dunedin, 9012 New Zealand
Address used since 01 Nov 2017
John Anthony Farrow - Director (Inactive)
Appointment date: 28 Oct 1999
Termination date: 01 Nov 2017
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 22 Jan 2009
James Hunter Lovelock - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 13 Jul 2016
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 01 Apr 2009
Teresa Mo Sze Chan - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 29 Jul 2011
Address: Dunedin, 9010 New Zealand
Address used since 01 Apr 2004
Peter Wing Ho Chin - Director (Inactive)
Appointment date: 28 Oct 1999
Termination date: 15 Jun 2005
Address: Maori Hill, Dunedin,
Address used since 28 Oct 1999
Peter Austin Gowing - Director (Inactive)
Appointment date: 28 Oct 1999
Termination date: 31 May 2003
Address: Helensburgh, Dunedin,
Address used since 28 Oct 1999
Nicola Dawn Sinclair - Director (Inactive)
Appointment date: 28 Oct 1999
Termination date: 20 Jun 2001
Address: Oamaru,
Address used since 28 Oct 1999
Peter Stuart Rollo - Director (Inactive)
Appointment date: 28 Oct 1999
Termination date: 25 Sep 2000
Address: Portobello Road, Waverley, Dunedin,
Address used since 28 Oct 1999
Tolcarne Investments Limited
79 Lower Stuart Street
Gum Tree Properties Limited
Webb Farry
504 George Limited
Webb Farry
Marca Investments Limited
79 Lower Stuart Street
Woodlands Holdings Investments Limited
Webb Farry
Queenstown Hill Developments Limited
Webb Farry