Shortcuts

Webb & Wood Accountants Limited

Type: NZ Limited Company (Ltd)
9429037620141
NZBN
953599
Company Number
Registered
Company Status
071690024
GST Number
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
P O Box 115
Cambridge 3450
New Zealand
Postal address used since 17 Sep 2019
13a Anzac Street
Cambridge
Cambridge 3434
New Zealand
Other address (Address for Records) used since 15 Jan 2020
13 Anzac Street
Cambridge 3434
New Zealand
Office & delivery address used since 21 May 2020

Webb & Wood Accountants Limited, a registered company, was launched on 07 Apr 1999. 9429037620141 is the NZ business number it was issued. "Accounting service" (business classification M693220) is how the company has been classified. The company has been run by 3 directors: Rollo Gillespie Webb - an active director whose contract started on 23 Aug 2000,
Michael Stephen Wood - an active director whose contract started on 29 Jul 2014,
Susan Jennifer Webb - an inactive director whose contract started on 07 Apr 1999 and was terminated on 23 Aug 2000.
Last updated on 13 Mar 2024, the BizDb data contains detailed information about 7 addresses this company registered, specifically: 5A Ada Close,, Cambridge, Cambridge, 3434 (registered address),
5A Ada Close,, Cambridge, Cambridge, 3434 (service address),
5A Ada Close, Cambridge, Cambridge, 3434 (records address),
13 Anzac Street, Cambridge, Cambridge, 3434 (registered address) among others.
Webb & Wood Accountants Limited had been using 13A Anzac Street, Cambridge, Cambridge as their physical address until 29 May 2020.
Other names for this company, as we found at BizDb, included: from 10 Apr 2007 to 05 Aug 2015 they were called Rollo Webb & Associates Limited, from 07 Apr 1999 to 10 Apr 2007 they were called Belmont Business Advisory Limited.
A total of 1000 shares are allocated to 8 shareholders (6 groups). The first group includes 400 shares (40%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 50 shares (5%). Lastly the third share allocation (50 shares 5%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 13 Anzac Street, Cambridge, Cambridge, 3434 New Zealand

Other (Address for Records) & records address (Address for Records) used from 21 May 2020

Address #5: 13 Anzac Street, Cambridge, Cambridge, 3434 New Zealand

Registered & physical & service address used from 29 May 2020

Address #6: 5a Ada Close, Cambridge, Cambridge, 3434 New Zealand

Records address used from 11 Oct 2023

Address #7: 5a Ada Close,, Cambridge, Cambridge, 3434 New Zealand

Registered & service address used from 19 Oct 2023

Principal place of activity

13 Anzac Street, Cambridge, 3434 New Zealand


Previous addresses

Address #1: 13a Anzac Street, Cambridge, Cambridge, 3434 New Zealand

Physical & registered address used from 18 Mar 2019 to 29 May 2020

Address #2: 94 Shakespeare Street, Leamington, Cambridge, 3432 New Zealand

Registered & physical address used from 17 Sep 2014 to 18 Mar 2019

Address #3: Graham Scott, Chartered Accountant, 22-24 Victoria Street, Cambridge

Registered address used from 31 Aug 2000 to 31 Aug 2000

Address #4: 111 Kingsley Street, Cambridge New Zealand

Registered address used from 31 Aug 2000 to 17 Sep 2014

Address #5: Graham Scott, Chartered Accountant, 22-24 Victoria Street, Cambridge

Registered address used from 12 Apr 2000 to 31 Aug 2000

Address #6: 111 Kingsley Street, Cambridge New Zealand

Physical address used from 07 Apr 1999 to 17 Sep 2014

Address #7: Graham Scott, Chartered Accountant, 22-24 Victoria Street, Cambridge

Physical address used from 07 Apr 1999 to 07 Apr 1999

Contact info
64 7 8233217
08 Mar 2019 Phone
sue@webbwood.co.nz
21 May 2020 nzbn-reserved-invoice-email-address-purpose
sue@webbwood.co.nz
08 Mar 2019 Email
webbwood.co.nz
08 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Individual Wood, Michael Stephen Leamington
Cambridge
3432
New Zealand
Individual Wood, Fiona Jane Leamington
Cambridge
3432
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Webb, Susan Jennifer Cambridge
Cambridge
3434
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Webb, Rollo Gillespie Cambridge
Cambridge
3434
New Zealand
Shares Allocation #4 Number of Shares: 400
Individual Webb, Rollo Gillespie Cambridge
Cambridge
3434
New Zealand
Individual Webb, Susan Jennifer Cambridge
Cambridge
3434
New Zealand
Shares Allocation #5 Number of Shares: 50
Director Wood, Michael Stephen Leamington
Cambridge
3432
New Zealand
Shares Allocation #6 Number of Shares: 50
Individual Wood, Fiona Jane Leamington
Cambridge
3432
New Zealand
Directors

Rollo Gillespie Webb - Director

Appointment date: 23 Aug 2000

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 11 Oct 2023

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 26 Aug 2019

Address: Cambridge, New Zealand, 3432 New Zealand

Address used since 29 Jun 2015

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 08 Jul 2019


Michael Stephen Wood - Director

Appointment date: 29 Jul 2014

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 01 Jun 2015


Susan Jennifer Webb - Director (Inactive)

Appointment date: 07 Apr 1999

Termination date: 23 Aug 2000

Address: Tauranga,

Address used since 07 Apr 1999

Nearby companies

Luzyn Properties Limited
94 Shakespeare Street

Birdie Investments Limited
3 Mansfield Street

Tag Business Services Limited
58 Wordsworth Street

Leamington Gospel Trust
C/o N.w. Filleul

Ceegee Trustee Limited
74 Shakespeare Street

Raleigh Street Christian Centre Incorporated
24-26 Raleigh Street

Similar companies

Cloud Based Accountants Limited
10d Moore Street

Gjh Trustees Limited
22-24 Victoria Street

Indepth Forensic Limited
7 Dick Street

Innovant Accounting Solutions Limited
3 Austen Place

Keith D Herbert (2011) Limited
19 Victoria Street

Tag Business Services Limited
58 Wordsworth Street