Webstream Limited, a registered company, was incorporated on 24 Apr 1997. 9429038107702 is the NZ business number it was issued. "Motion picture or video editing service (including video conversion)" (ANZSIC J551410) is how the company has been classified. This company has been supervised by 3 directors: Amanda Evelyn Milne - an active director whose contract began on 14 Dec 2023,
John Kershaw - an inactive director whose contract began on 24 Apr 1997 and was terminated on 14 Dec 2023,
Amanda Milne - an inactive director whose contract began on 24 Apr 1997 and was terminated on 22 Sep 2003.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 5 addresses the company registered, namely: an address for share register at Unit H2, 18 Triton Drive, Rosedale, Auckland, 0632 (other address),
Unit H2, 18 Triton Drive, Rosedale, Auckland, 0632 (records address),
Unit H2, 18 Triton Drive, Rosedale, Auckland, 0632 (shareregister address),
11 Peregrine Place, Birkenhead, Auckland, 0626 (postal address) among others.
Webstream Limited had been using Same As, Registered Office as their physical address up until 23 Oct 2013.
A single entity owns all company shares (exactly 1000 shares) - Milne, Amanda Evelyn - located at 0632, Birkenhead, Auckland.
Other active addresses
Address #4: 11 Peregrine Place, Birkenhead, Auckland, 0626 New Zealand
Postal & office & delivery address used from 05 Oct 2020
Address #5: Unit H2, 18 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 23 Sep 2021
Principal place of activity
11 Peregrine Place, Birkenhead, Auckland, 0626 New Zealand
Previous addresses
Address #1: Same As, Registered Office New Zealand
Physical address used from 20 Nov 2002 to 23 Oct 2013
Address #2: 11 Peregrine Place, Birkenhead, Auckland New Zealand
Registered address used from 30 Apr 2002 to 23 Oct 2013
Address #3: 69 Beresford St, Bayswater, Auckland
Physical address used from 02 Nov 2001 to 20 Nov 2002
Address #4: 22 Coronation Street, Takapuna, Auckland
Physical address used from 02 Nov 2001 to 02 Nov 2001
Address #5: 22 Coronation Street, Takapuna, Auckland
Registered address used from 02 Nov 2001 to 30 Apr 2002
Address #6: 22 Coronation Street, Takapuna, Auckland
Registered address used from 11 Apr 2000 to 02 Nov 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 05 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Milne, Amanda Evelyn |
Birkenhead Auckland 0626 New Zealand |
15 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kershaw, John |
Birkenhead Auckland 0626 New Zealand |
24 Apr 1997 - 15 Dec 2023 |
Entity | Corporate Sureties Limited Shareholder NZBN: 9429038559822 Company Number: 658938 |
24 Apr 1997 - 22 Oct 2004 | |
Entity | Corporate Sureties Limited Shareholder NZBN: 9429038559822 Company Number: 658938 |
24 Apr 1997 - 22 Oct 2004 |
Amanda Evelyn Milne - Director
Appointment date: 14 Dec 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 14 Dec 2023
John Kershaw - Director (Inactive)
Appointment date: 24 Apr 1997
Termination date: 14 Dec 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 24 Apr 1997
Amanda Milne - Director (Inactive)
Appointment date: 24 Apr 1997
Termination date: 22 Sep 2003
Address: Birkenhead, Auckland,
Address used since 24 Apr 1997
Bullot & Rankine Trustee (no. 13) Limited
Unit H2
Peak Print Finishing Limited
Unit D2, 14-22 Triton Drive
Salefinder Limited
Building B, 14-22 Triton Drive
Grafton Marketing Limited
Building B, 14-22 Triton Drive
Power Gen Marketing Limited
14-22 Triton Drive
Metrohm New Zealand Limited
Unit E2
Conbrio Media Limited
2/35 Teal Crescent
Golem Productions Limited
13a Kenmure Avenue
Independent 3d Limited
79 Sunrise Avenue
Kaltek Limited
28 Oak Valley Road
Momento Photography & Design Limited
15 Rugby Road
Voracious Volition Limited
5/81 Birkenhead Avenue