Webby Holdings Limited, a registered company, was started on 24 Aug 1984. 9429039912565 is the business number it was issued. The company has been supervised by 9 directors: Graham Robert Webby - an active director whose contract began on 20 Aug 2013,
Howard W. - an active director whose contract began on 01 Nov 2019,
Mark Raymond Webby - an active director whose contract began on 01 Nov 2019,
Leigh Margaret Whitelaw - an active director whose contract began on 01 Nov 2019,
John Strahl - an inactive director whose contract began on 20 Aug 2013 and was terminated on 01 Nov 2019.
Last updated on 27 Feb 2024, the BizDb data contains detailed information about 1 address: 69 Rutherford Street, Lower Hutt, 5010 (types include: physical, registered).
Webby Holdings Limited had been using C/O Kendon Cox & Co, 69 Rutherford St, Lower Hutt as their registered address until 26 Nov 2008.
A total of 3644000 shares are allocated to 7 shareholders (4 groups). The first group is comprised of 911000 shares (25%) held by 1 entity. Next there is the second group which includes 4 shareholders in control of 911000 shares (25%). Finally there is the third share allotment (911000 shares 25%) made up of 1 entity.
Previous addresses
Address: C/o Kendon Cox & Co, 69 Rutherford St, Lower Hutt
Registered address used from 09 Dec 1998 to 26 Nov 2008
Address: C/o Keddon Cox & Co, 69 Rutherford St, Lower Hutt
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: C/- Kendons, 69 Rutherford St, Lower Hutt
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: C/- The Offices Of Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt
Physical address used from 01 Jul 1997 to 26 Nov 2008
Basic Financial info
Total number of Shares: 3644000
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 911000 | |||
Individual | Whitelaw, Leigh Margaret |
Woburn Lower Hutt 5010 New Zealand |
14 Nov 2019 - |
Shares Allocation #2 Number of Shares: 911000 | |||
Individual | Whitelaw, Leigh Margaret |
Woburn Lower Hutt 5010 New Zealand |
14 Nov 2019 - |
Entity (NZ Limited Company) | Gault Mitchell Trustee Services Limited Shareholder NZBN: 9429035111399 |
Wellington Central Wellington 6011 New Zealand |
14 Nov 2019 - |
Individual | Webby, Howard Michael | 14 Nov 2019 - | |
Individual | Webby, Graham Robert |
Eastbourne Lower Hutt 5013 New Zealand |
06 May 2014 - |
Shares Allocation #3 Number of Shares: 911000 | |||
Individual | Webby, Mark Raymond |
Petone Lower Hutt 5012 New Zealand |
14 Nov 2019 - |
Shares Allocation #4 Number of Shares: 911000 | |||
Individual | Webby, Graham Robert |
Eastbourne Lower Hutt 5013 New Zealand |
06 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blandford, Philippa Rose |
Woburn Lower Hutt 5010 New Zealand |
14 Nov 2019 - 21 Nov 2023 |
Individual | Blandford, Philippa Rose |
Woburn Lower Hutt 5010 New Zealand |
14 Nov 2019 - 21 Nov 2023 |
Individual | Thom, Denis Grenville |
Thorndon Wellington 6011 New Zealand |
24 Aug 1984 - 06 May 2014 |
Entity | Pml Trustees (2017) Limited Shareholder NZBN: 9429045973062 Company Number: 6242037 |
Lower Hutt 5011 New Zealand |
14 Nov 2019 - 18 Jul 2023 |
Entity | Kca Trustees (webby) Limited Shareholder NZBN: 9429030087996 Company Number: 4611441 |
Lower Hutt 5040 New Zealand |
06 May 2014 - 14 Nov 2019 |
Entity | Kca Trustees (webby) Limited Shareholder NZBN: 9429030087996 Company Number: 4611441 |
Lower Hutt 5040 New Zealand |
06 May 2014 - 14 Nov 2019 |
Individual | Cameron, Francis John |
High Street North Carterton 5713 New Zealand |
24 Aug 1984 - 06 May 2014 |
Individual | Strahl, John |
Waiwhetu Lower Hutt 5010 New Zealand |
06 May 2014 - 14 Nov 2019 |
Individual | Strahl, John |
Waiwhetu Lower Hutt 5010 New Zealand |
06 May 2014 - 14 Nov 2019 |
Individual | Fokerd, Ronald |
Lowry Bay Lower Hutt 5013 New Zealand |
24 Aug 1984 - 06 May 2014 |
Graham Robert Webby - Director
Appointment date: 20 Aug 2013
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 10 Dec 2020
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 20 Aug 2013
Howard W. - Director
Appointment date: 01 Nov 2019
Mark Raymond Webby - Director
Appointment date: 01 Nov 2019
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Nov 2019
Leigh Margaret Whitelaw - Director
Appointment date: 01 Nov 2019
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Nov 2019
John Strahl - Director (Inactive)
Appointment date: 20 Aug 2013
Termination date: 01 Nov 2019
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 20 Aug 2013
Brian Mansfield - Director (Inactive)
Appointment date: 20 Aug 2013
Termination date: 01 Apr 2019
Address: Aotea, Porirua, 5024 New Zealand
Address used since 12 Nov 2018
Address: Aotea, Porirua, 5024 New Zealand
Address used since 20 Aug 2013
Ronald Fokerd - Director (Inactive)
Appointment date: 30 Mar 1992
Termination date: 20 Aug 2013
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 19 Nov 2008
Francis John Cameron - Director (Inactive)
Appointment date: 30 Mar 1992
Termination date: 20 Aug 2013
Address: High Street North, Carterton 5713,
Address used since 19 Nov 2008
Denis Grenville Thom - Director (Inactive)
Appointment date: 30 Mar 1992
Termination date: 20 Aug 2013
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 19 Nov 2008
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street