Shortcuts

Web Industries Limited

Type: NZ Limited Company (Ltd)
9429031533478
NZBN
2489796
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700040
Industry classification code
Internet Web Site Design Service
Industry classification description
Current address
1042 Heaphy Terrace
Fairfield
Hamilton 3214
New Zealand
Registered & physical & service address used since 11 Apr 2022
1042 Heaphy Terrace
Fairfield
Hamilton 3214
New Zealand
Postal & office & delivery address used since 28 Jun 2022

Web Industries Limited was registered on 08 Jun 2010 and issued an NZ business identifier of 9429031533478. This registered LTD company has been supervised by 6 directors: Steve Flowers - an active director whose contract started on 01 Apr 2022,
Aaron Richard Irvine Magon - an inactive director whose contract started on 03 Sep 2017 and was terminated on 01 Apr 2022,
Chantelle Crystal Anne Magon - an inactive director whose contract started on 07 Jan 2017 and was terminated on 01 Jun 2018,
Aaron Richard Irvine Magon - an inactive director whose contract started on 08 Jun 2010 and was terminated on 01 Jun 2017,
Stephen Lester Flowers - an inactive director whose contract started on 14 Feb 2011 and was terminated on 11 Oct 2013.
According to BizDb's data (updated on 17 Mar 2024), this company registered 1 address: 1042 Heaphy Terrace, Fairfield, Hamilton, 3214 (category: postal, office).
Up to 11 Apr 2022, Web Industries Limited had been using 8 Kempton Street, Greytown as their registered address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Flowers, Steve Lester (an individual) located at Fairfield, Hamilton postcode 3214. Web Industries Limited is classified as "Internet web site design service" (ANZSIC M700040).

Addresses

Principal place of activity

Level 3, 4 Bond Street, Wellington, 6140 New Zealand


Previous addresses

Address #1: 8 Kempton Street, Greytown, 5018 New Zealand

Registered & physical address used from 11 Jun 2021 to 11 Apr 2022

Address #2: 56 Victoria Street, Level 2, Wellington, 6011 New Zealand

Registered address used from 13 Jun 2018 to 11 Jun 2021

Address #3: 4 Bond Street, Level 3, Wellington, 6011 New Zealand

Registered address used from 05 Apr 2017 to 13 Jun 2018

Address #4: 754b Paierau Road, Rd 1, Masterton, 5881 New Zealand

Physical address used from 03 Mar 2015 to 11 Jun 2021

Address #5: 754b Paierau Road, Rd 1, Masterton, 5881 New Zealand

Registered address used from 03 Mar 2015 to 05 Apr 2017

Address #6: 131 Marine Parade, Eastbourne, Lower Hutt, 5013 New Zealand

Physical & registered address used from 11 Jun 2014 to 03 Mar 2015

Address #7: 28 Adelaide Street, Petone, Lower Hutt, 5012 New Zealand

Physical address used from 08 Nov 2013 to 11 Jun 2014

Address #8: 28 Adelaide Street, Petone, Lower Hutt, 5012 New Zealand

Registered address used from 08 Oct 2013 to 11 Jun 2014

Address #9: 28 Adelaide Street, Petone, Lower Hutt, 5012 New Zealand

Physical address used from 08 Oct 2013 to 08 Nov 2013

Address #10: Level 2, Woodward House, 1 Woodward Street, Wellington, 6110 New Zealand

Physical & registered address used from 29 May 2012 to 08 Oct 2013

Address #11: Level 2, 28 Grey Street, Wellington Central, Wellington, 6140 New Zealand

Registered & physical address used from 26 Mar 2012 to 29 May 2012

Address #12: 2a, 5 Kent Terrace, Mount Victoria, Wellington New Zealand

Registered & physical address used from 08 Jun 2010 to 26 Mar 2012

Contact info
64 4 8890903
Phone
64 21 1216332
28 Jun 2022 Phone
contact@webindustries.co.nz
26 Oct 2018 Email
webindustries.co.nz
05 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Flowers, Steve Lester Fairfield
Hamilton
3214
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Magon, Chantelle Crystal Anne Opaki
Masterton
5881
New Zealand
Individual Magon, Aaron Richard Irvine Opaki
5881
New Zealand
Individual Magon, Aaron Richard Irvine Rd 1
Masterton
5881
New Zealand
Individual Magon, Chantelle Crystal-anne Rd 1
Masterton
5881
New Zealand
Individual Flowers, Stephen Lester Harrowfield
Hamilton
3210
New Zealand
Directors

Steve Flowers - Director

Appointment date: 01 Apr 2022

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 01 Apr 2022


Aaron Richard Irvine Magon - Director (Inactive)

Appointment date: 03 Sep 2017

Termination date: 01 Apr 2022

Address: Opaki, 5881 New Zealand

Address used since 03 Sep 2017


Chantelle Crystal Anne Magon - Director (Inactive)

Appointment date: 07 Jan 2017

Termination date: 01 Jun 2018

Address: Masterton, 5881 New Zealand

Address used since 14 Jun 2017

Address: Southbank, Melbourne, 3006 Australia

Address used since 07 Jan 2017


Aaron Richard Irvine Magon - Director (Inactive)

Appointment date: 08 Jun 2010

Termination date: 01 Jun 2017

Address: Rd 1, Masterton, 5881 New Zealand

Address used since 23 Feb 2015


Stephen Lester Flowers - Director (Inactive)

Appointment date: 14 Feb 2011

Termination date: 11 Oct 2013

Address: Harrowfield, Hamilton, 3210 New Zealand

Address used since 14 Feb 2011


Stephen Lester Flowers - Director (Inactive)

Appointment date: 09 Sep 2010

Termination date: 21 Jan 2011

Address: Harrowfield, Hamilton, 3210 New Zealand

Address used since 09 Sep 2010

Nearby companies

Pool Projects Limited
443b Paierau Road

Similar companies

Antzcode Limited
58 Bannister Street

Blackout Web Design Limited
43 Colville Street

Fuzzbox Designs Limited
27a Fleet Street

Wairarapa Web Design Limited
40 Perry Street

Web Success Limited
191 Belvedere Road

Windrush Design Limited
1094 Masterton Castlepoint Road