E1 Web Concepts Limited, a registered company, was registered on 17 Oct 2012. 9429030474581 is the business number it was issued. "Landscaping and property maintenance service" (ANZSIC E329150) is how the company was categorised. This company has been managed by 2 directors: Eve Vernik - an active director whose contract began on 17 Oct 2012,
Eve Vernik-Taaffe - an active director whose contract began on 17 Oct 2012.
Updated on 21 Feb 2024, BizDb's database contains detailed information about 1 address: 40 Moana Crescent, Musselburgh, Dunedin, 9013 (type: registered, service).
E1 Web Concepts Limited had been using 1289 Ada Street, Parkvale, Hastings as their registered address up until 27 Jun 2023.
One entity owns all company shares (exactly 100 shares) - Vernik, Eve - located at 9013, Musselburgh, Dunedin.
Other active addresses
Address #4: 40 Moana Crescent, Musselburgh, Dunedin, 9013 New Zealand
Registered & service address used from 27 Jun 2023
Principal place of activity
609 Charles Street, Saint Leonards, Hastings, 4120 New Zealand
Previous addresses
Address #1: 1289 Ada Street, Parkvale, Hastings, 4122 New Zealand
Registered & service address used from 06 Oct 2021 to 27 Jun 2023
Address #2: 96a Te Awa Avenue, Te Awa, Napier, 4110 New Zealand
Registered & physical address used from 30 Jun 2020 to 06 Oct 2021
Address #3: 215 Grove Road, Mayfair, Hastings, 4122 New Zealand
Registered & physical address used from 15 Jun 2018 to 30 Jun 2020
Address #4: 609 Charles Street, Saint Leonards, Hastings, 4120 New Zealand
Physical address used from 01 Jul 2014 to 15 Jun 2018
Address #5: 609 Charles Street, Saint Leonards, Hastings, 4120 New Zealand
Registered address used from 01 Nov 2013 to 15 Jun 2018
Address #6: 207 Riverslea Road South, Akina, Hastings, 4122 New Zealand
Registered address used from 17 Oct 2012 to 01 Nov 2013
Address #7: 207 Riverslea Road South, Akina, Hastings, 4122 New Zealand
Physical address used from 17 Oct 2012 to 01 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Vernik, Eve |
Musselburgh Dunedin 9013 New Zealand |
17 Oct 2012 - |
Eve Vernik - Director
Appointment date: 17 Oct 2012
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 01 Jan 2023
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 01 Jun 2022
Address: Te Awa, Napier, 4110 New Zealand
Address used since 22 Jun 2020
Address: Mayfair, Hastings, 4122 New Zealand
Address used since 01 Apr 2018
Eve Vernik-taaffe - Director
Appointment date: 17 Oct 2012
Address: Saint Leonards, Hastings, 4120 New Zealand
Address used since 23 Jun 2014
P. Mcgowan Orchards Limited
803 Dufferin Street
Granite Electrical Limited
806 Ferguson Street
Wes Limited
116 Willowpark Road South
Jai Bhavani Limited
Flat 3, 114 Willowpark Road
Hawke's Bay East Coast Kidney Society Charitable Trust
216 Willowpark Road South
First Church Of Christ Scientist Hastings New Zealand Trust Board
718 Heretaunga Street East
Aj Im Stiver Limited
613b Windsor Avenue
Elforest Limited
Cnr Eastbourne & Market Streets
Hnh Maintenance Limited
1005 Hood Street
Pimp My Lawn (waikato) Limited
810 Karamu Road
Yard Crew Limited
208-210 Avenue Road East
Zasambri Limited
Howard Padman Chartered