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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Webber, Hugh Evan |
Papanui Christchurch 8052 New Zealand |
24 Jul 1989 - |
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
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
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