Shortcuts

Webforge (nz) Limited

Type: NZ Limited Company (Ltd)
9429040873299
NZBN
24989
Company Number
Registered
Company Status
013704945
GST Number
No Abn Number
Australian Business Number
C229922
Industry classification code
Fabricated Metal Product Mfg Nec
Industry classification description
Current address
23 Kelvin Grove
Palmerston North 4414
New Zealand
Registered & physical & service address used since 17 Oct 2018
23 Kelvin Grove
Palmerston North 4414
New Zealand
Postal & office & delivery address used since 25 Sep 2019

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.

Addresses

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

Contact info
64 6 3561246
25 Sep 2019 Phone
APACfinance@valmont.com
25 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.webforge.co.nz
25 Sep 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 2006
Other (Other) Locker Group Holdings Pty Ltd Macquarie Park
New South Wales
2113
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Webforge Australia Pty Ltd
Other Valmont Australia Pty Limited Macquarie Park
Nsw
2113
Australia
Other Gratings Dga Pty Limited Macquarie Park, Nsw
2113
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Valmont Industries Inc
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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

Similar companies

Drover Enterprises Limited
10 James Line

Global Metalwork Limited
Unit 3, 21 Ihakara Street

J E Ashcroft Limited
188 Oroua Road

Nuan Manufacturing Limited
-

Quin Buildings Limited
Fitzherbert Rowe

Quin Steel Limited
Hansens Line