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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Other (Other) | Generator Fabricators Limited |
Northcote Auckland 0627 New Zealand |
20 Mar 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackenzie, Gregor Alexander |
Thames New Zealand |
20 Mar 1984 - 10 Sep 2010 |
Ultimate Holding Company
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
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