Shortcuts

Webezi Limited

Type: NZ Limited Company (Ltd)
9429039607201
NZBN
344569
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700040
Industry classification code
Internet Web Site Design Service
Industry classification description
Current address
Level 7, 59 High Street
Auckland City
Auckland 1010
New Zealand
Service & physical & registered address used since 15 Sep 2011
Po Box 3015
Shortland Street
Auckland 1140
New Zealand
Postal address used since 17 Sep 2020
Level 7, 59 High Street
Auckland City
Auckland 1010
New Zealand
Delivery & office address used since 02 Sep 2022

Webezi Limited, a registered company, was registered on 22 May 1987. 9429039607201 is the NZ business identifier it was issued. "Internet web site design service" (ANZSIC M700040) is how the company has been classified. This company has been supervised by 5 directors: Paul Graham Sargison - an active director whose contract started on 06 Aug 1996,
Linda Mary Sargison - an active director whose contract started on 02 Sep 2017,
Linda Mary Sargison - an inactive director whose contract started on 23 Dec 1987 and was terminated on 21 Jun 2012,
Matthew Paul Sargison - an inactive director whose contract started on 06 Jun 1994 and was terminated on 06 Aug 1996,
Marilyn May Cullens - an inactive director whose contract started on 23 Dec 1987 and was terminated on 06 Jun 1994.
Updated on 31 May 2025, the BizDb data contains detailed information about 1 address: Apartment 2303, 180 St Johns Road, Saint Johns, Auckland, 1072 (category: registered, service).
Webezi Limited had been using 70 Bell Road, Remuera, Auckland as their physical address until 15 Sep 2011.
Previous names for this company, as we found at BizDb, included: from 29 Jul 1998 to 03 May 2000 they were named Advantage Financial Services Limited, from 12 May 1998 to 29 Jul 1998 they were named First Registry Services Limited and from 31 Oct 1995 to 12 May 1998 they were named First Publications Limited.
A total of 200 shares are issued to 2 shareholders (2 groups). The first group includes 100 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (50%).

Addresses

Other active addresses

Address #4: 6a Glen Esk Place, Remuera, Auckland, 1050 New Zealand

Registered & service address used from 11 Sep 2023

Address #5: Apartment 2303, 180 St Johns Road, Saint Johns, Auckland, 1072 New Zealand

Registered & service address used from 26 May 2025

Principal place of activity

59 High Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 70 Bell Road, Remuera, Auckland New Zealand

Physical address used from 01 Jul 1997 to 15 Sep 2011

Address #2: 11b Kamla Way, Khandallan, Wellington

Registered address used from 29 Jun 1994 to 29 Jun 1994

Address #3: 70 Bell Road, Remuera, Auckland New Zealand

Registered address used from 29 Jun 1994 to 15 Sep 2011

Address #4: 120 Panarama Road, Christchurch

Registered address used from 13 Apr 1993 to 29 Jun 1994

Address #5: C/o Messrs Peat Marwick Mitchell & Co, 9th Floor Bnz House, Cathedral Square, Christchurch

Registered address used from 10 Jan 1992 to 13 Apr 1993

Contact info
64 21 313033
Phone
paul.sargison@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: September

Annual return last filed: 02 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Sargison, Linda Mary Saint Johns
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Sargison, Paul Graham Saint Johns
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sargison, Sarah Anne Welcome Bay
Tauranga
3112
New Zealand
Individual Sargison, Lisa Maryanne Epsom
Auckland
1023
New Zealand
Individual Sargison, Blair Charles Epsom
Auckland
1023
New Zealand
Individual Sargison, Matthew Paul Welcome Bay
Tauranga
3112
New Zealand
Directors

Paul Graham Sargison - Director

Appointment date: 06 Aug 1996

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 16 May 2025

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Sep 2024

Address: Auckland City, Auckland, 1010 New Zealand

Address used since 18 Feb 2011


Linda Mary Sargison - Director

Appointment date: 02 Sep 2017

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 16 May 2025

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Sep 2024

Address: 59 High Street, Auckland, 1010 New Zealand

Address used since 02 Sep 2022

Address: 59 High Streer, Auckland, 1010 New Zealand

Address used since 10 Sep 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Sep 2017


Linda Mary Sargison - Director (Inactive)

Appointment date: 23 Dec 1987

Termination date: 21 Jun 2012

Address: Auckland City, Auckland, 1010 New Zealand

Address used since 18 Feb 2011


Matthew Paul Sargison - Director (Inactive)

Appointment date: 06 Jun 1994

Termination date: 06 Aug 1996

Address: Remuera, Auckland,

Address used since 06 Jun 1994


Marilyn May Cullens - Director (Inactive)

Appointment date: 23 Dec 1987

Termination date: 06 Jun 1994

Address: Christchurch 8,

Address used since 23 Dec 1987

Nearby companies

Sidelife Limited
59 High Street

5 Fold Property Limited
59 High Street

Coulthard Arts Trust
C/-peters Doig Limited

Grange Capital Limited
Level 8 Southern Cross Building

Tryka Holdings Limited
L8 Southern Cross Building

Ishi Limited
9th Floor

Similar companies

Envisage Design Limited
Suite 4b

Gwdesign Limited
C/- Eliot-cotton Associates

Mister Digital Limited
Level 10

Myinfo Limited
2f 166 Queen St

Perpetual Technology Co. Limited
220 Queen Street

Tim Gummer Design Limited
2f/11 Durham St East