Tenby Limited, a registered company, was launched on 11 Dec 2013. 9429041024843 is the number it was issued. "Motor vehicle mfg" (business classification C231110) is how the company was categorised. The company has been managed by 2 directors: Keith James Webb - an active director whose contract began on 11 Dec 2013,
Lorna Margeret Webb - an active director whose contract began on 11 Dec 2013.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 38 Wingfield Place, Churton Park, Wellington, 6037 (types include: registered, physical).
Tenby Limited had been using 11 Burgess Road, Johnsonville, Wellington as their registered address up until 11 Mar 2020.
Old names used by the company, as we established at BizDb, included: from 08 Dec 2013 to 30 Sep 2019 they were named Johnsonville Motors Limited.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (50%).
Principal place of activity
38 Wingfield Place, Churton Park, Wellington, 6037 New Zealand
Previous address
Address: 11 Burgess Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 11 Dec 2013 to 11 Mar 2020
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Webb, Keith James |
Churton Park Wellington 6037 New Zealand |
11 Dec 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Webb, Lorna Margeret |
Churton Park Wellington 6037 New Zealand |
11 Dec 2013 - |
Keith James Webb - Director
Appointment date: 11 Dec 2013
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 11 Dec 2013
Lorna Margeret Webb - Director
Appointment date: 11 Dec 2013
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 11 Dec 2013
Woodstone Holdings Limited
6 Burgess Road
Jubilee Property Solutions Limited
6 Burgess Road
Abode Homes Limited
6 Burgess Road
Riversdale Recreation Reserves Committee Incorporated
C/o Tania Shallard
Rent Luxury Limited
Level 1
Jville Fish Supply Limited
11 Johnsonville Road
Autopia Limited
43 Carlyle Street
Ignition Motor Group Limited
Axa Building - Level 13
Readykilowatt Limited
Preston Epplett & Co Ltd
V-electric Limited
91 Fitzroy Street
Zero Emission Vehicles Limited
156 Broadway Avenue
Zoya Saad Cars Limited
403 Cambridge Terrace