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 29 Mar 2024, 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: 12 Oct 2023
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
Fairways Airways Limited
55 Oaia Rd
Ghcc 2016 Limited
180 Gulf Harbour Drive
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