Shortcuts

Tangled Web Marketing Limited

Type: NZ Limited Company (Ltd)
9429039203946
NZBN
475715
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

Tangled Web Marketing Limited was registered on 27 Jul 1990 and issued a number of 9429039203946. The registered LTD company has been managed by 2 directors: Rebecca Mary Francis - an active director whose contract began on 27 Jul 1990,
Geoffrey Robert Mckeown - an active director whose contract began on 27 Jul 1990.
According to BizDb's database (last updated on 09 Apr 2024), the company filed 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up until 10 Nov 2021, Tangled Web Marketing Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address.
A total of 20000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 10000 shares are held by 1 entity, namely:
Mckeown, Geoffrey Robert (an individual) located at West Eyreton, Christchurch.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 10000 shares) and includes
Francis, Rebecca Mary - located at West Eyreton, Christchurch.

Addresses

Previous addresses

Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Apr 2019 to 10 Nov 2021

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Apr 2017 to 05 Apr 2019

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Feb 2014 to 05 Apr 2017

Address: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 12 Apr 2011 to 05 Feb 2014

Address: Duns Limited, Level 16/pricewaterhouse Centre, 119 Armagh Street, Christchurch New Zealand

Physical address used from 02 Jun 2000 to 12 Apr 2011

Address: Level 9, Langwood House, 90 Armagh Street, Christchurch

Physical address used from 02 Jun 2000 to 02 Jun 2000

Address: Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 26 May 2000 to 26 May 2000

Address: Duns Limited, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand

Registered address used from 26 May 2000 to 12 Apr 2011

Address: Level 9 Langwood House, 90 Armagh Street, Christchurch

Registered address used from 24 Feb 1997 to 26 May 2000

Address: 7 Proctor Street, Papanui, Christchurch

Registered address used from 17 Feb 1995 to 24 Feb 1997

Address: Studholme Barker, 107a Cashel Street, Weekly Press Building, Christchurch

Registered address used from 03 Jun 1992 to 17 Feb 1995

Address: -

Physical address used from 21 Feb 1992 to 02 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Mckeown, Geoffrey Robert West Eyreton
Christchurch
Shares Allocation #2 Number of Shares: 10000
Individual Francis, Rebecca Mary West Eyreton
Christchurch
Directors

Rebecca Mary Francis - Director

Appointment date: 27 Jul 1990

Address: West Eyreton, Christchurch, 7475 New Zealand

Address used since 21 Mar 2016


Geoffrey Robert Mckeown - Director

Appointment date: 27 Jul 1990

Address: West Eyreton, Christchurch, 7475 New Zealand

Address used since 21 Mar 2016

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue