Shortcuts

John G. Webber Limited

Type: NZ Limited Company (Ltd)
9429039301628
NZBN
441164
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
Ngaio Marsh Village, 95 Grants Road
Papanui
Christchurch 8052
New Zealand
Physical & registered & service address used since 20 Apr 2022
Townhouse 91, 95 Grants Road
Papanui
Christchurch 8052
New Zealand
Office & postal & delivery & invoice address used since 22 Apr 2022
174 Condell Avenue
Papanui
Christchurch 8053
New Zealand
Registered & service address used since 18 May 2023

John G. Webber Limited, a registered company, was started on 24 Jul 1989. 9429039301628 is the New Zealand Business Number it was issued. "Investment - financial assets" (business classification K624040) is how the company is classified. This company has been run by 7 directors: Hugh Webber - an active director whose contract started on 08 Apr 1994,
Angela Claire Matthews - an active director whose contract started on 09 Oct 2022,
Hugh Evan Webber - an inactive director whose contract started on 08 Apr 1994 and was terminated on 10 May 2023,
Marie Marguerite Pownall - an inactive director whose contract started on 10 Sep 1997 and was terminated on 12 Jul 1999,
Donald Ernest Brooker - an inactive director whose contract started on 24 Jul 1989 and was terminated on 10 Sep 1997.
Last updated on 20 Apr 2024, our data contains detailed information about 1 address: 174 Condell Avenue, Papanui, Christchurch, 8053 (type: postal, office).
John G. Webber Limited had been using 8 Deepdale Street, Burnside, Christchurch as their physical address up to 20 Apr 2022.
A single entity owns all company shares (exactly 100 shares) - Webber, Hugh Evan - located at 8053, Papanui, Christchurch.

Addresses

Other active addresses

Address #4: 174 Condell Avenue, Papanui, Christchurch, 8053 New Zealand

Postal & office & delivery address used from 16 Apr 2024

Principal place of activity

Townhouse 91, 95 Grants Road, Papanui, Christchurch, 8052 New Zealand


Previous addresses

Address #1: 8 Deepdale Street, Burnside, Christchurch, 8053 New Zealand

Physical address used from 09 Jul 1999 to 20 Apr 2022

Address #2: C/- Horwath Wellington, Level 3, 32 Waring Taylor Street, Wellington

Physical address used from 09 Jul 1999 to 09 Jul 1999

Address #3: C/- Horwath Wellington, Level3, 32 Waring Taylor Street, Wellington

Registered address used from 29 May 1998 to 29 May 1998

Address #4: 8 Deepdale Street, Burnside, Christchurch, 8053 New Zealand

Registered address used from 29 May 1998 to 20 Apr 2022

Address #5: C/- Horwath & Horwath, Level3, 32 Waring Taylor Street, Wellington

Registered address used from 12 Jan 1998 to 29 May 1998

Address #6: -

Physical address used from 01 Jul 1997 to 09 Jul 1999

Address #7: 2nd Floor, Dunbar Sloane Buildings, 32 Waring Taylor Street, Wellington

Registered address used from 30 Sep 1996 to 12 Jan 1998

Contact info
64 03 3583235
03 Apr 2019 Home
64 03 021402454
03 Apr 2019 Mobile
matthewsfamily174@gmail.com
16 Apr 2024 matthewsfamily174@gmail.com
hugh.webber@xtra.co.nz
03 Apr 2019 Home
enavant03@live.com
03 Apr 2019 Mobile
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 16 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Webber, Hugh Evan Papanui
Christchurch
8052
New Zealand
Directors

Hugh Webber - Director

Appointment date: 08 Apr 1994

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 08 Apr 1994


Angela Claire Matthews - Director

Appointment date: 09 Oct 2022

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 09 Oct 2022


Hugh Evan Webber - Director (Inactive)

Appointment date: 08 Apr 1994

Termination date: 10 May 2023

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 22 Apr 2022

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 08 Apr 1994


Marie Marguerite Pownall - Director (Inactive)

Appointment date: 10 Sep 1997

Termination date: 12 Jul 1999

Address: Karori, Wellington,

Address used since 10 Sep 1997


Donald Ernest Brooker - Director (Inactive)

Appointment date: 24 Jul 1989

Termination date: 10 Sep 1997

Address: Paremata, Wellington,

Address used since 24 Jul 1989


Phyllis Laurel Webber - Director (Inactive)

Appointment date: 08 Apr 1994

Termination date: 10 Sep 1997

Address: Wellington,

Address used since 08 Apr 1994


John Gerrard Webber - Director (Inactive)

Appointment date: 24 Jul 1989

Termination date: 08 Apr 1994

Address: Wellington 5,

Address used since 24 Jul 1989

Nearby companies

Brock-smith Holdings Limited
17a Deepdale Street

The Ian Thorn Memorial Begonia Trust
47 Burnside Crescent

Up The Garden Path Limited
45 Whitby Street

Paradise Investment Properties Limited
100 Roydvale Avenue

Lanmar Limited
144 Kendal Avenue

Technotutorz Limited
33 Burnside Crescent

Similar companies

Fortune8 Trustee Limited
40 Dunster Street

Glenrannoch Trustees Limited
30 Sir William Pickering Drive

Npl Investments Limited
Level 2, 504 Wairakei Road

Riccarton Properties Limited
162 Kendal Avenue

Ullrich Holdings Limited
Level 1, 567 Wairakei Road

Waimea Koura Limited
Level 1, 567 Wairakei Road