Shortcuts

Webbuilder Limited

Type: NZ Limited Company (Ltd)
9429037581299
NZBN
960469
Company Number
Registered
Company Status
Current address
197a Browns Bay Road
Browns Bay
Auckland 0630
New Zealand
Registered & physical & service address used since 03 Oct 2018

Webbuilder Limited was launched on 10 Jun 1999 and issued a New Zealand Business Number of 9429037581299. The registered LTD company has been managed by 4 directors: Philippus Stephanus Coetzee - an active director whose contract began on 10 Jun 1999,
Barbara Renee Coetzee - an active director whose contract began on 10 Jun 1999,
Andre Gerard Van Breda - an inactive director whose contract began on 10 Jun 1999 and was terminated on 06 Jun 2001,
Catherine Clare Williamson - an inactive director whose contract began on 10 Jun 1999 and was terminated on 06 Jun 2001.
As stated in BizDb's data (last updated on 22 Feb 2024), this company registered 1 address: 197A Browns Bay Road, Browns Bay, Auckland, 0630 (category: registered, physical).
Up to 03 Oct 2018, Webbuilder Limited had been using 197A Browns Bay Road, Browns Bay, Auckland as their physical address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 40 shares are held by 1 entity, namely:
Coetzee, Philippus Stephanus (an individual) located at Browns Bay, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 40 per cent shares (exactly 40 shares) and includes
Coetzee, Barbara Renee - located at Browns Bay, Auckland.
The third share allotment (20 shares, 20%) belongs to 1 entity, namely:
Coetzee, Shaun Philip, located at Browns Bay, Auckland (an individual).

Addresses

Previous addresses

Address: 197a Browns Bay Road, Browns Bay, Auckland, 0630 New Zealand

Physical address used from 30 Jan 2012 to 03 Oct 2018

Address: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 08 Sep 2011 to 03 Oct 2018

Address: C/o Ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland New Zealand

Registered address used from 21 Sep 2006 to 08 Sep 2011

Address: C/-ascent Business Directions, Level 5, 145 Symonds Street, Auckland

Registered address used from 18 Nov 2004 to 21 Sep 2006

Address: 2/22 Hauraki Rd, Takapuna, Auckland New Zealand

Physical address used from 05 Oct 2001 to 30 Jan 2012

Address: 34 Cassino Street, Belmont, Auckland

Registered address used from 05 Oct 2001 to 18 Nov 2004

Address: 34 Cassino Street, Belmont, Auckland

Physical address used from 05 Oct 2001 to 05 Oct 2001

Address: 34 Cassino Street, Belmont, Auckland

Registered address used from 12 Apr 2000 to 05 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 06 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Coetzee, Philippus Stephanus Browns Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Coetzee, Barbara Renee Browns Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Coetzee, Shaun Philip Browns Bay
Auckland
0630
New Zealand
Directors

Philippus Stephanus Coetzee - Director

Appointment date: 10 Jun 1999

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 19 Jan 2012


Barbara Renee Coetzee - Director

Appointment date: 10 Jun 1999

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 19 Jan 2012


Andre Gerard Van Breda - Director (Inactive)

Appointment date: 10 Jun 1999

Termination date: 06 Jun 2001

Address: Belmont,

Address used since 10 Jun 1999


Catherine Clare Williamson - Director (Inactive)

Appointment date: 10 Jun 1999

Termination date: 06 Jun 2001

Address: Belmont,

Address used since 10 Jun 1999

Nearby companies

Ellah Limited
Suite 1, 7 Mccoll Street

Btjm Limited
Suite 1, 7 Mccoll Street

Giggles And Scribbles Early Learning Centre Limited
Suite 1, 7 Mccoll Street

Quisteq Rentals Limited
Suite 1, 7 Mccoll Street

Mediatribe Limited
7-9 Mccoll Street

Bc Mechanical Limited
7-9 Mccoll Street