Webforge (Nz) Limited, a registered company, was launched on 08 Jun 1971. 9429040873299 is the NZBN it was issued. "Fabricated metal product mfg nec" (business classification C229922) is how the company was classified. This company has been run by 25 directors: Roger M. - an active director whose contract began on 15 Apr 2015,
Sean Matthew Furner - an active director whose contract began on 21 Aug 2019,
Bradley Joseph Cauchi - an active director whose contract began on 18 Aug 2023,
Aaron John King - an inactive director whose contract began on 31 Jan 2020 and was terminated on 25 Jul 2023,
Edmund Francis Sill - an inactive director whose contract began on 28 Feb 2019 and was terminated on 23 Jan 2020.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 23 Kelvin Grove, Palmerston North, 4414 (category: postal, office).
Webforge (Nz) Limited had been using 23 Kelvin Grove, Palmerston North as their registered address up to 17 Oct 2018.
Past names used by this company, as we established at BizDb, included: from 08 Jun 1971 to 02 Jul 1991 they were called Web Grating P N Ltd.
A single entity owns all company shares (exactly 2006 shares) - Locker Group Holdings Pty Ltd - located at 4414, Macquarie Park, New South Wales.
Principal place of activity
23 Kelvin Grove, Palmerston North, 4414 New Zealand
Previous address
Address #1: 23 Kelvin Grove, Palmerston North New Zealand
Registered & physical address used from 01 Jul 1997 to 17 Oct 2018
Basic Financial info
Total number of Shares: 2006
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2006 | |||
Other (Other) | Locker Group Holdings Pty Ltd |
Macquarie Park New South Wales 2113 Australia |
30 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Webforge Australia Pty Ltd | 30 Dec 2023 - 30 Dec 2023 | |
Other | Valmont Australia Pty Limited |
Macquarie Park Nsw 2113 Australia |
13 Dec 2018 - 30 Dec 2023 |
Other | Gratings Dga Pty Limited |
Macquarie Park, Nsw 2113 Australia |
08 Jun 1971 - 13 Dec 2018 |
Ultimate Holding Company
Roger M. - Director
Appointment date: 15 Apr 2015
Address: Omaha, Nebraska, 68135 United States
Address used since 15 Apr 2015
Sean Matthew Furner - Director
Appointment date: 21 Aug 2019
ASIC Name: Valmont Australia Pty Ltd
Address: Macquarie Park, Nsw, 2113 Australia
Address: Carindale, Qld, 4152 Australia
Address used since 21 Aug 2019
Bradley Joseph Cauchi - Director
Appointment date: 18 Aug 2023
ASIC Name: Valmont Australia Pty Ltd
Address: Canning Vale, Western Australia, 6115 Australia
Address used since 18 Aug 2023
Aaron John King - Director (Inactive)
Appointment date: 31 Jan 2020
Termination date: 25 Jul 2023
ASIC Name: Valmont Group Holdings Pty Ltd
Address: Wynnum West, Queensland, 4108 Australia
Address used since 31 Jan 2020
Address: Macquarie Park, Nsw, 2113 Australia
Edmund Francis Sill - Director (Inactive)
Appointment date: 28 Feb 2019
Termination date: 23 Jan 2020
ASIC Name: Valmont Group Holdings Pty Ltd
Address: Surrey Hills, Vic, 3127 Australia
Address used since 28 Feb 2019
Address: Macquarie Park, Nsw, 2113 Australia
Christopher Michael James - Director (Inactive)
Appointment date: 06 Nov 1997
Termination date: 25 Jun 2019
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 01 Mar 2019
Address: Palmerston North, 4410 New Zealand
Address used since 08 Sep 2015
Colin Petrie - Director (Inactive)
Appointment date: 15 Apr 2015
Termination date: 27 Feb 2019
ASIC Name: Valmont Australia Pty Ltd
Address: Macquarie Park, Nsw, 2113 Australia
Address: Macquarie Park, Nsw, 2113 Australia
Address: West Pymble, New South Wales, 2073 Australia
Address used since 15 Apr 2015
John Adrian Fehon - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 17 Apr 2015
Address: Burrodoo, 2576 Australia
Address used since 31 Jan 2012
Vikas Bansal - Director (Inactive)
Appointment date: 02 Mar 2011
Termination date: 23 Mar 2015
Address: West Pennant Hills Nsw, 2125 Australia
Address used since 02 Mar 2011
Alan (sandy) Robertson - Director (Inactive)
Appointment date: 25 Feb 2003
Termination date: 30 Jun 2012
Address: Cornubia 4130, Queensland, Australia,
Address used since 17 Sep 2004
Peter Bernard Snell - Director (Inactive)
Appointment date: 14 Apr 2008
Termination date: 31 Jan 2012
Address: Carindale Qld 4152,
Address used since 14 Apr 2008
Paul Bernard Mcnicholl - Director (Inactive)
Appointment date: 14 Apr 2008
Termination date: 02 Mar 2011
Address: Norman Park Qld 4170, Australia,
Address used since 05 May 2009
Anthony James Simpson - Director (Inactive)
Appointment date: 17 Nov 2003
Termination date: 21 Apr 2008
Address: Ivanhoe, Victoria 3079, Australia,
Address used since 17 Nov 2003
David Wayne Lew - Director (Inactive)
Appointment date: 25 Feb 2003
Termination date: 31 Aug 2005
Address: Toowong, Queensland 4006, Australia,
Address used since 25 Feb 2003
Ross Stanley Joblin - Director (Inactive)
Appointment date: 08 Feb 1995
Termination date: 25 Feb 2003
Address: Beaunavis, Victoria 3193, Australia,
Address used since 08 Feb 1995
Lindsay James Cook - Director (Inactive)
Appointment date: 24 Nov 1997
Termination date: 25 Feb 2003
Address: Howick, Auckland,
Address used since 24 Nov 1997
Anthony Scoton - Director (Inactive)
Appointment date: 06 Nov 1997
Termination date: 12 Oct 2000
Address: Hilarys, Wa 6025,
Address used since 06 Nov 1997
Helen Anne Cocker - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 15 Sep 1998
Address: Palmerston North,
Address used since 20 Nov 1997
Michael John Smith - Director (Inactive)
Appointment date: 21 Sep 1995
Termination date: 30 Oct 1997
Address: Palmerston North,
Address used since 21 Sep 1995
Douglas James Watson - Director (Inactive)
Appointment date: 15 Oct 1990
Termination date: 27 Oct 1997
Address: Attadale Wa6156,
Address used since 15 Oct 1990
Russell Ivan Whyte - Director (Inactive)
Appointment date: 31 Aug 1993
Termination date: 28 Jun 1995
Address: Feilding,
Address used since 31 Aug 1993
Graham John Kraehe - Director (Inactive)
Appointment date: 31 Aug 1993
Termination date: 08 Feb 1995
Address: Toorak, Victoria 3142, Australia,
Address used since 31 Aug 1993
Benety Chang - Director (Inactive)
Appointment date: 15 Oct 1990
Termination date: 31 Aug 1993
Address: Singapore 1024,
Address used since 15 Oct 1990
Brian Chang - Director (Inactive)
Appointment date: 15 Oct 1990
Termination date: 31 Aug 1993
Address: Chatsworth Crt, Singapore 1024,
Address used since 15 Oct 1990
Kok-kim Quah - Director (Inactive)
Appointment date: 15 Oct 1990
Termination date: 29 Jan 1992
Address: Singapore 1024,
Address used since 15 Oct 1990
Industrial Galvanizers Corporation (nz) Limited
23 Kelvin Grove Road
Gunac Manawatu Limited
33 Kelvin Grove Road
Om Sai Enterprises Limited
1 Kaimanawa Street
A1 Sandblasters & Sacks Limited
55 Kelvin Grove Road
Sideline Systems Limited
9 Anakiwa Street
Project Youth Racers
11 Anakiwa Street
Drover Enterprises Limited
10 James Line
Global Metalwork Limited
Unit 3, 21 Ihakara Street
J E Ashcroft Limited
188 Oroua Road
Quin Buildings Limited
Fitzherbert Rowe
Quin Steel Limited
Hansens Line