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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Sargison, Linda Mary |
Saint Johns Auckland 1072 New Zealand |
22 May 1987 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Sargison, Paul Graham |
Saint Johns Auckland 1072 New Zealand |
22 May 1987 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sargison, Sarah Anne |
Welcome Bay Tauranga 3112 New Zealand |
22 May 1987 - 02 Sep 2014 |
| Individual | Sargison, Lisa Maryanne |
Epsom Auckland 1023 New Zealand |
22 May 1987 - 03 Apr 2022 |
| Individual | Sargison, Blair Charles |
Epsom Auckland 1023 New Zealand |
22 May 1987 - 03 Apr 2022 |
| Individual | Sargison, Matthew Paul |
Welcome Bay Tauranga 3112 New Zealand |
22 May 1987 - 03 Apr 2022 |
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
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
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