Shortcuts

W J Herbert Limited

Type: NZ Limited Company (Ltd)
9429040265179
NZBN
155736
Company Number
Registered
Company Status
Current address
25d Victoria Avenue
Invercargill 9810
New Zealand
Registered & physical & service address used since 03 Jul 2018

W J Herbert Limited, a registered company, was registered on 06 Oct 1961. 9429040265179 is the NZ business number it was issued. The company has been managed by 4 directors: Kate Louise Stainton-Herbert - an active director whose contract began on 12 Jul 2019,
Joseph Baven Stainton-Herbert - an active director whose contract began on 12 Jul 2019,
Douglas John Herbert - an inactive director whose contract began on 27 May 1991 and was terminated on 18 Jul 2019,
Kerry Rae Stainton Herbert - an inactive director whose contract began on 30 Jun 2009 and was terminated on 18 Jul 2019.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: 25D Victoria Avenue, Invercargill, 9810 (type: registered, physical).
W J Herbert Limited had been using 117 Spey Street, Invercargill as their physical address up until 03 Jul 2018.
A total of 120 shares are allotted to 4 shareholders (3 groups). The first group consists of 118 shares (98.33 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.83 per cent). Lastly we have the next share allocation (1 share 0.83 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 117 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 26 Jun 2017 to 03 Jul 2018

Address: 28 Mersey Street, Gore New Zealand

Registered address used from 11 Nov 2005 to 26 Jun 2017

Address: 28 Mersey Street, Gore New Zealand

Physical address used from 03 Oct 2005 to 26 Jun 2017

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Registered address used from 08 Feb 2002 to 11 Nov 2005

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Physical address used from 08 Feb 2002 to 03 Oct 2005

Address: Forrest Burns & Ashby, 143 Spey Street, Invercargill

Physical address used from 28 May 1997 to 08 Feb 2002

Address: Forrest Burns And Ashby, 143 Spey Street, Invercargill

Registered address used from 16 Mar 1995 to 08 Feb 2002

Address: Messrs Harrington & Partners, 65 Don Street, Invercargill

Registered address used from 16 Mar 1995 to 16 Mar 1995

Address: 110 Seaward Road, Edendale, Southland

Registered address used from 07 Apr 1994 to 16 Mar 1995

Address: C/o Farmers Mutual Activities Ltd, Edendale

Registered address used from 06 Aug 1992 to 07 Apr 1994

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 118
Director Stainton-herbert, Kate Louise Rd 2
Clinton
9584
New Zealand
Director Stainton-herbert, Joseph Baven Rd 2
Clinton
9584
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Stainton-herbert, Joseph Baven Rd 2
Clinton
9584
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Stainton-herbert, Kate Louise Rd 2
Clinton
9584
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Herbert, Kerry Rae Stainton Rd 2
Cromwell
9384
New Zealand
Individual Herbert, Douglas John Rd 2
Cromwell
9384
New Zealand
Directors

Kate Louise Stainton-herbert - Director

Appointment date: 12 Jul 2019

Address: Rd 2, Clinton, 9584 New Zealand

Address used since 12 Jul 2019


Joseph Baven Stainton-herbert - Director

Appointment date: 12 Jul 2019

Address: Rd 2, Clinton, 9584 New Zealand

Address used since 12 Jul 2019


Douglas John Herbert - Director (Inactive)

Appointment date: 27 May 1991

Termination date: 18 Jul 2019

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 01 Jun 2011


Kerry Rae Stainton Herbert - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 18 Jul 2019

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 01 Jun 2011

Nearby companies