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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Flowers, Steve Lester |
Fairfield Hamilton 3214 New Zealand |
01 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Magon, Chantelle Crystal Anne |
Opaki Masterton 5881 New Zealand |
07 Jan 2017 - 26 Oct 2018 |
Individual | Magon, Aaron Richard Irvine |
Opaki 5881 New Zealand |
04 Sep 2017 - 01 Apr 2022 |
Individual | Magon, Aaron Richard Irvine |
Rd 1 Masterton 5881 New Zealand |
08 Jun 2010 - 07 Jan 2017 |
Individual | Magon, Chantelle Crystal-anne |
Rd 1 Masterton 5881 New Zealand |
07 Apr 2015 - 04 Jun 2015 |
Individual | Flowers, Stephen Lester |
Harrowfield Hamilton 3210 New Zealand |
09 Sep 2010 - 14 Nov 2013 |
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
Pool Projects Limited
443b Paierau Road
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