Wep Builders Limited, a registered company, was registered on 22 Jun 1995. 9429038464454 is the NZBN it was issued. The company has been managed by 4 directors: Jeffrey Keith Greening - an active director whose contract began on 22 Jun 1995,
Mary Theresa Greening - an inactive director whose contract began on 22 Jun 1995 and was terminated on 31 Mar 2015,
Thomas Gerald Vink - an inactive director whose contract began on 22 Jun 1995 and was terminated on 14 Oct 1997,
Nichola Vernoica-Jane Vink - an inactive director whose contract began on 22 Jun 1995 and was terminated on 14 Oct 1997.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 68 Grehan Valley Road, Akaroa, Akaroa, 7520 (types include: physical, service).
Wep Builders Limited had been using 36 Birmingham Drive, Middleton, Christchurch as their registered address up until 27 Jan 2017.
Other names used by the company, as we found at BizDb, included: from 22 Jun 1995 to 17 Dec 2013 they were called Wanaka Electrical & Plumbing Limited.
One entity controls all company shares (exactly 10000 shares) - Greening, Jeffrey Keith - located at 7520, Akaroa, Akaroa.
Previous addresses
Address: 36 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 16 Jun 2015 to 27 Jan 2017
Address: Unit 2, 77 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 03 Jan 2014 to 16 Jun 2015
Address: 225a Maidstone Road, Avonhead, Christchurch 8042 New Zealand
Physical & registered address used from 19 Aug 2009 to 03 Jan 2014
Address: 27 Totara Street, Riccarton, Christchurch
Physical address used from 09 Oct 2006 to 19 Aug 2009
Address: 27 Totara Street, Riccharton, Christchurch
Registered address used from 09 Oct 2006 to 19 Aug 2009
Address: C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton
Physical & registered address used from 10 Sep 2002 to 09 Oct 2006
Address: 248 East Street, Ashburton
Registered & physical address used from 22 Jun 1995 to 10 Sep 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Greening, Jeffrey Keith |
Akaroa Akaroa 7520 New Zealand |
22 Jun 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greening, Mary Theresa |
Fendalton Christchurch New Zealand |
22 Jun 1995 - 29 Sep 2015 |
Jeffrey Keith Greening - Director
Appointment date: 22 Jun 1995
Address: Akaroa, Akaroa, 7520 New Zealand
Address used since 01 Aug 2016
Mary Theresa Greening - Director (Inactive)
Appointment date: 22 Jun 1995
Termination date: 31 Mar 2015
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 22 Sep 2003
Thomas Gerald Vink - Director (Inactive)
Appointment date: 22 Jun 1995
Termination date: 14 Oct 1997
Address: Wanaka,
Address used since 22 Jun 1995
Nichola Vernoica-jane Vink - Director (Inactive)
Appointment date: 22 Jun 1995
Termination date: 14 Oct 1997
Address: Wanaka,
Address used since 22 Jun 1995
Altra Internet Limited
4 Vangioni Lane
Teldave Limited
4 Vangioni Lane
Teldave Communications Limited
4 Vangioni Lane
Beaufort House Limited
42 Rue Grehan
Jove Limited
34 Rue Grehan
Peraki Fishing Co Limited
30 Settlers Hill