Web Sites Limited, a registered company, was incorporated on 06 Jun 1997. 9429038068119 is the NZBN it was issued. "Sporting club or association - golf" (ANZSIC R911262) is how the company is classified. This company has been supervised by 2 directors: John Mcgovern - an active director whose contract began on 06 Jun 1997,
Stephen Prentice - an inactive director whose contract began on 06 Jun 1997 and was terminated on 17 Aug 1997.
Updated on 04 May 2025, our data contains detailed information about 1 address: 5 Kaka Street, Ahipara, Northland, 0481 (types include: physical, service).
Web Sites Limited had been using 127 Takahe Road, Kaitaia as their registered address until 31 Oct 2022.
A single entity owns all company shares (exactly 2 shares) - Mcgovern, John - located at 0481, Ahipara, Northland.
Principal place of activity
131 Takahe St, Ahipara, Northland, 0449 New Zealand
Previous addresses
Address: 127 Takahe Road, Kaitaia, 0481 New Zealand
Registered & physical address used from 28 Nov 2019 to 31 Oct 2022
Address: 131 Takahe St, Ahipara, Northland, 0449 New Zealand
Registered address used from 02 Nov 2018 to 28 Nov 2019
Address: 45 Korora Street, Ahipara, Northland, 0449 New Zealand
Registered address used from 24 Nov 2017 to 02 Nov 2018
Address: 45 Korora Street, Ahipara, Northland, 0449 New Zealand
Physical address used from 24 Nov 2017 to 28 Nov 2019
Address: 44 Kaka, Ahipara, Northland, 0449 New Zealand
Physical & registered address used from 18 Oct 2011 to 24 Nov 2017
Address: 31a Pomaria Road, Henderson, Auckland
Registered address used from 26 Aug 1997 to 26 Aug 1997
Address: 2/27 Hepburn Street, Freemand Bay, Auckland
Registered address used from 26 Aug 1997 to 26 Aug 1997
Address: 3/27 Hepburn Street, Freemans Bay, Auckland New Zealand
Registered address used from 26 Aug 1997 to 18 Oct 2011
Address: 2/27 Hepburn Street, Freemans Bay, Auckland
Physical address used from 22 Aug 1997 to 22 Aug 1997
Address: 3 /27 Hepburn Street, Freemans Bay, Auckland New Zealand
Physical address used from 22 Aug 1997 to 18 Oct 2011
Address: 31a Pomaria Road, Henderson, Auckland
Registered address used from 22 Aug 1997 to 26 Aug 1997
Address: 31a Pomaria Road, Henderson, Auckland
Physical address used from 22 Aug 1997 to 22 Aug 1997
Basic Financial info
Total number of Shares: 2
Annual return filing month: October
Annual return last filed: 10 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2 | |||
| Individual | Mcgovern, John |
Ahipara Northland 0481 New Zealand |
06 Jun 1997 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Prentice, Stephen |
Henderson Auckland |
06 Jun 1997 - 19 Nov 2019 |
John Mcgovern - Director
Appointment date: 06 Jun 1997
Address: Ahipara, Northland, 0449 New Zealand
Address used since 10 Jan 2023
Address: Ahipara, Northland, 0449 New Zealand
Address used since 21 Oct 2021
Address: Ahipara, Northland, 0449 New Zealand
Address used since 20 Nov 2019
Address: Ahipara, Northland, 0449 New Zealand
Address used since 18 Oct 2011
Stephen Prentice - Director (Inactive)
Appointment date: 06 Jun 1997
Termination date: 17 Aug 1997
Address: Henderson, Auckland,
Address used since 06 Jun 1997
Yates Scaffolding Limited
39 Korora Street
Kemcare Limited
10 Kaka Street
Far North Community Events Trust
4 Kaka Street
Maui Inc Limited
80 Kakapo Street
Te Ahi Ka Ki Ahipara Charitable Trust
80 Kakapo Street
Natural Oora Limited
48 Kakapo Street
Clearwater Sales Limited
C/-trans Tasman Properties Nz Limited
Fairways Airways Limited
55 Oaia Rd
Nsgc 2011 Limited
51 Appleby Road
Pegasus Golf Limited
6 Wainoni Heights
Sambur Retreat Limited
11 Maraenui Drive
Two Under Club Nz Limited
4 Bangor Street