Webb Developments Limited, a registered company, was registered on 12 Feb 1990. 9429039252135 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Genevieve Jill Webb - an active director whose contract began on 27 Feb 1990,
Michael Edmund Webb - an active director whose contract began on 27 Feb 1990,
Josie Grace Webb - an active director whose contract began on 04 May 2023,
Paul Roger Skipper - an inactive director whose contract began on 27 Feb 1990 and was terminated on 09 Feb 2021.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1/106 Karangahape Road, Newton, Auckland, 1010 (category: physical, service).
Webb Developments Limited had been using Level 5, 110 Symonds Street, Auckland as their registered address up until 19 Apr 2016.
Old names for the company, as we found at BizDb, included: from 12 Feb 1990 to 12 Apr 1990 they were called Lab Shelf 68 Limited.
A single entity owns all company shares (exactly 10000 shares) - Webb Enterprises Limited - located at 1010, Newmarket, Auckland.
Previous addresses
Address #1: Level 5, 110 Symonds Street, Auckland, 1010 New Zealand
Registered address used from 28 Mar 2014 to 19 Apr 2016
Address #2: Adsett & Braddock, Level 2, 90 Symonds Street, Auckland, 1010 New Zealand
Registered address used from 19 Jun 2012 to 28 Mar 2014
Address #3: 8 Rakino Way, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 19 Jun 2012 to 13 May 2021
Address #4: Suite 14, 148 Quay Street, Auckland Central, Auckland 1010 New Zealand
Registered & physical address used from 17 May 2010 to 19 Jun 2012
Address #5: 14/148 Quay Street, Auckland Central, Auckland 1010
Registered & physical address used from 08 May 2008 to 17 May 2010
Address #6: 31 Maungakiekie Ave, One Tree Hill, Auckland
Registered & physical address used from 02 Apr 2004 to 08 May 2008
Address #7: Apartment 14, 148 Quay Street, Auckland
Registered & physical address used from 02 Jul 2003 to 02 Apr 2004
Address #8: Tower Two, Shortland Centre, Shortland Street, Auckland
Registered address used from 10 Mar 1996 to 02 Jul 2003
Address #9: Level 2, 90 Symonds St, Auckland
Physical address used from 21 Feb 1992 to 02 Jul 2003
Address #10: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Webb Enterprises Limited Shareholder NZBN: 9429039681515 |
Newmarket Auckland 1023 New Zealand |
12 Feb 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webb, Michael Edmund |
One Tree Hill Auckland |
12 Feb 1990 - 03 Mar 2005 |
Ultimate Holding Company
Genevieve Jill Webb - Director
Appointment date: 27 Feb 1990
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 May 2016
Michael Edmund Webb - Director
Appointment date: 27 Feb 1990
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 May 2016
Josie Grace Webb - Director
Appointment date: 04 May 2023
Address: Oratia, Auckland, 0604 New Zealand
Address used since 04 May 2023
Paul Roger Skipper - Director (Inactive)
Appointment date: 27 Feb 1990
Termination date: 09 Feb 2021
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 10 May 2017
Cook Islands Outriggers Association Incorporated
252b Panama Road
Cs For Doors Limited
5-7 Rakino Way
Cavity Sliders Limited
5-7 Rakino
Miller International Limited
230 Panama Road
Lovens Building Supplies Limited
1 Rakino Way
Riverside Safer Community Action Trust
36 Jolson Road,