Webb Enterprises Limited, a registered company, was launched on 17 Oct 1986. 9429039681515 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Michael Edmund Webb - an active director whose contract began on 19 Oct 1989,
Torey Keith Leggett - an active director whose contract began on 01 Aug 2002,
Brett Dwayne Wells - an active director whose contract began on 01 Aug 2002,
Wayne Neil Mcintyre - an active director whose contract began on 01 Apr 2015,
Josie Grace Webb - an active director whose contract began on 18 Feb 2021.
Updated on 14 Sep 2021, our database contains detailed information about 1 address: Level 1 / 106 Karangahape Road, Newton, Auckland, 1010 (type: physical, registered).
Webb Enterprises Limited had been using Level 5, 110 Symonds Street, Auckland as their registered address until 19 Apr 2016.
Other names used by the company, as we established at BizDb, included: from 17 Oct 1986 to 12 Dec 1986 they were named Brandon Services (No. 1) Limited.
A total of 10000 shares are allocated to 4 shareholders (3 groups). The first group consists of 9920 shares (99.2%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 79 shares (0.79%). Lastly the next share allocation (1 share 0.01%) made up of 1 entity.
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: 8 Rakino Way, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 19 Jun 2012 to 21 May 2021
Address #3: Adsett & Braddock, Level2, 90 Symonds Street, Auckland, 1010 New Zealand
Registered address used from 19 Jun 2012 to 28 Mar 2014
Address #4: Suite 14, 148 Quay Street, Auckland Central, Auckland New Zealand
Registered address used from 17 May 2010 to 19 Jun 2012
Address #5: Suite 14, 148 Quay Street, Auckland Central, Auckland 1010 New Zealand
Physical address used from 17 May 2010 to 19 Jun 2012
Address #6: 14/148 Quay Street, Auckland Central, Auckland 1010
Physical & registered address used from 22 May 2008 to 17 May 2010
Address #7: 31 Maungakiekei Ave, One Tree Hill, Auckland
Registered address used from 02 Apr 2004 to 22 May 2008
Address #8: 31 Maungakiekie Ave, One Tree Hill, Auckland
Physical address used from 02 Apr 2004 to 22 May 2008
Address #9: Apartment 14, 148 Quay Street, Auckland
Physical & registered address used from 02 Jul 2003 to 02 Apr 2004
Address #10: Asett & Braddock, Level 2, 90 Symonds St, Auckland
Physical address used from 03 Apr 1998 to 02 Jul 2003
Address #11: 31 Maungakiekie Avenue, One Tree Hill, Auckland
Registered address used from 10 Mar 1996 to 02 Jul 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 12 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9920 | |||
Individual | Genevieve Jill Webb |
Auckland Central Auckland 1010 New Zealand |
17 Oct 1986 - |
Individual | Michael Edmund Webb |
Auckland Central Auckland 1010 New Zealand |
17 Oct 1986 - |
Shares Allocation #2 Number of Shares: 79 | |||
Individual | Michael Edmund Webb |
Auckland Central Auckland 1010 New Zealand |
17 Oct 1986 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Genevieve Jill Webb |
Auckland Central Auckland 1010 New Zealand |
17 Oct 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Skipper Marua Trustee Limited Shareholder NZBN: 9429043336227 Company Number: 6112594 |
5-7 Kingdon Street Newmarket, Auckland 1023 New Zealand |
15 Nov 2016 - 11 Feb 2021 |
Individual | Paul Roger Skipper |
Sunnyhills Auckland 2010 New Zealand |
17 Oct 1986 - 11 Feb 2021 |
Individual | Paul Roger Skipper |
Sunnyhills Auckland 2010 New Zealand |
17 Oct 1986 - 11 Feb 2021 |
Individual | Paul Roger Skipper |
Sunnyhills Auckland 2010 New Zealand |
17 Oct 1986 - 11 Feb 2021 |
Entity | B & A Trustees (10) Limited Shareholder NZBN: 9429035500124 Company Number: 1490144 |
31 Mar 2005 - 30 May 2016 | |
Entity | B & A Trustees (10) Limited Shareholder NZBN: 9429035500124 Company Number: 1490144 |
31 Mar 2005 - 30 May 2016 | |
Individual | Kaye Skipper |
Saint Johns Auckland 1072 New Zealand |
31 Mar 2005 - 15 Nov 2016 |
Entity | B & A Trustees (10) Limited Shareholder NZBN: 9429035500124 Company Number: 1490144 |
31 Mar 2005 - 30 May 2016 |
Michael Edmund Webb - Director
Appointment date: 19 Oct 1989
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 May 2016
Torey Keith Leggett - Director
Appointment date: 01 Aug 2002
Address: 148 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Address used since 10 May 2010
Brett Dwayne Wells - Director
Appointment date: 01 Aug 2002
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Apr 2015
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 15 May 2018
Wayne Neil Mcintyre - Director
Appointment date: 01 Apr 2015
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 01 Apr 2015
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 20 May 2019
Josie Grace Webb - Director
Appointment date: 18 Feb 2021
Address: Oratia, Auckland, 0604 New Zealand
Address used since 18 Feb 2021
Paul Roger Skipper - Director (Inactive)
Appointment date: 19 Oct 1989
Termination date: 09 Feb 2021
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 15 Nov 2016
Genevieve Jill Webb - Director (Inactive)
Appointment date: 19 Oct 1989
Termination date: 16 Mar 2001
Address: One Tree Hill, Auckland,
Address used since 19 Oct 1989
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,