Shortcuts

Webster Electronic Services Limited

Type: NZ Limited Company (Ltd)
9429039962553
NZBN
236601
Company Number
Registered
Company Status
Current address
59 Woodside Avenue
Northcote
Auckland 0627
New Zealand
Registered & physical & service address used since 11 Mar 2020

Webster Electronic Services Limited, a registered company, was launched on 20 Mar 1984. 9429039962553 is the NZBN it was issued. The company has been supervised by 6 directors: Thomas Charles Webster - an active director whose contract started on 13 Dec 1994,
Ian Henry Gillott - an inactive director whose contract started on 13 Dec 1994 and was terminated on 04 Mar 2016,
Gregor Alexander Mackenzie - an inactive director whose contract started on 13 Dec 1994 and was terminated on 05 Nov 2009,
Donald James Smith - an inactive director whose contract started on 20 Mar 1984 and was terminated on 23 Mar 2001,
Walter Baird Mcintyre - an inactive director whose contract started on 13 Dec 1994 and was terminated on 28 Sep 2000.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: 59 Woodside Avenue, Northcote, Auckland, 0627 (type: registered, physical).
Webster Electronic Services Limited had been using Level 1, 111 Hurstmere Road, Takapuna, Auckland as their registered address until 11 Mar 2020.
Former names used by the company, as we established at BizDb, included: from 12 Oct 1994 to 22 Jun 2016 they were called Webster Electronic Services Limited, from 20 Mar 1984 to 12 Oct 1994 they were called Watt Street Developments Limited.
One entity controls all company shares (exactly 50000 shares) - Generator Fabricators Limited - located at 0627, Northcote, Auckland.

Addresses

Previous addresses

Address: Level 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 20 Feb 2017 to 11 Mar 2020

Address: Level 2, 60 Grafton Road, Grafton, Auckland New Zealand

Physical & registered address used from 04 Dec 2007 to 20 Feb 2017

Address: C/-borich & Associates, Level 2, 60 Grafton Road, Grafton, Auckland

Physical & registered address used from 22 Mar 2006 to 04 Dec 2007

Address: Level 6, 10 Morgan Street, Newmarket, Auckland

Registered address used from 19 Nov 2001 to 22 Mar 2006

Address: 10 Morgan Street - Level 6, New Market, Auckland

Physical address used from 19 Nov 2001 to 19 Nov 2001

Address: C/- Borich & Associates, Ground Floor, 3 Margot Street, Newmarket, Auckland

Physical address used from 19 Nov 2001 to 22 Mar 2006

Address: 10 Morgan Street, New Market, Auckland

Physical address used from 21 Nov 1997 to 19 Nov 2001

Address: 3rd Floor, 90 Symonds Street, Auckland

Registered address used from 22 Apr 1996 to 19 Nov 2001

Address: 2/43 Brigantine Drive, Birkenhead, Auckland 10

Registered address used from 13 Jan 1995 to 22 Apr 1996

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Other (Other) Generator Fabricators Limited Northcote
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackenzie, Gregor Alexander Thames

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Generator Fabricators Limited
Name
Ltd
Type
487347
Ultimate Holding Company Number
NZ
Country of origin
Directors

Thomas Charles Webster - Director

Appointment date: 13 Dec 1994

Address: Milford, North Shore City, 0620 New Zealand

Address used since 13 Nov 2009


Ian Henry Gillott - Director (Inactive)

Appointment date: 13 Dec 1994

Termination date: 04 Mar 2016

Address: 45 Akoranga Drive Northcote, Auckland, 0627 New Zealand

Address used since 14 Aug 2014


Gregor Alexander Mackenzie - Director (Inactive)

Appointment date: 13 Dec 1994

Termination date: 05 Nov 2009

Address: Thames, 3500 New Zealand

Address used since 06 Dec 2007


Donald James Smith - Director (Inactive)

Appointment date: 20 Mar 1984

Termination date: 23 Mar 2001

Address: Birkenhead, Auckland,

Address used since 20 Mar 1984


Walter Baird Mcintyre - Director (Inactive)

Appointment date: 13 Dec 1994

Termination date: 28 Sep 2000

Address: Mt Wellington, Auckland,

Address used since 13 Dec 1994


Lindley Margaret Smith - Director (Inactive)

Appointment date: 20 Mar 1984

Termination date: 13 Dec 1994

Address: Birkenhead, Auckland,

Address used since 20 Mar 1984

Nearby companies

Property Solutions (nz) Limited
Level 3, 507 Lake Road

Kowhai Concepts Limited
Level 1, 507 Lake Road

Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road

Kohi Trust Limited
Level 1, 111 Hurstmere Road

Galloway Property Investments Limited
Level 10, 19 Como Street,

C Dumper Osteopath Limited
Level 1, 507 Lake Road