Webmedia Factory Limited, a registered company, was started on 18 Apr 1996. 9429038356209 is the number it was issued. The company has been supervised by 3 directors: Vaughan Keith Davidson - an active director whose contract started on 18 Apr 1996,
Victoria Davidson - an active director whose contract started on 01 Oct 2007,
Victoria Anne Davidson - an inactive director whose contract started on 18 Apr 1996 and was terminated on 08 Oct 2001.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 11 Lennel Road, Wadestown, Wellington, 6012 (category: registered, physical).
Webmedia Factory Limited had been using 11 Oban Street, Wadestown, Wellington as their physical address until 08 Apr 2016.
Other names for the company, as we identified at BizDb, included: from 24 Oct 2001 to 13 Sep 2007 they were named V2 Global Limited, from 07 Nov 1997 to 24 Oct 2001 they were named Information Direct Limited and from 22 Jan 1997 to 07 Nov 1997 they were named Inc Marketing Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group includes 98 shares (98%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1%). Finally we have the 3rd share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 11 Oban Street, Wadestown, Wellington, 6012 New Zealand
Physical & registered address used from 26 May 2014 to 08 Apr 2016
Address #2: 11 Oban Road, Wadestown, Wellington, 6012 New Zealand
Physical & registered address used from 05 Jun 2013 to 26 May 2014
Address #3: Level 6, Hope Gibbons Building, 7-11 Dixon Street, Wellington New Zealand
Physical address used from 17 Oct 2007 to 05 Jun 2013
Address #4: Level 6, 7-11 Dixon Street, Wellington New Zealand
Registered address used from 10 May 2007 to 05 Jun 2013
Address #5: Level 6, 7-11 Dixon Street, Wellington
Physical address used from 10 May 2007 to 17 Oct 2007
Address #6: 44b Bridge Street, Nelson
Physical & registered address used from 09 Dec 2003 to 10 May 2007
Address #7: 343 Nuttall Road, R D 1, Upper Moutere 7152, Nelson
Registered address used from 20 Mar 2002 to 09 Dec 2003
Address #8: 343 Nuttall Rd, R D 1, Upper Moutere 7152, Nelson
Physical address used from 28 Feb 2002 to 09 Dec 2003
Address #9: 8 Peary Road, Mt Eden, Auckland
Physical address used from 09 Jun 2000 to 09 Jun 2000
Address #10: 10 Rangitukehu St, Ohope
Physical address used from 09 Jun 2000 to 28 Feb 2002
Address #11: Munro & Benge, 5th Floor, 104 The Terrace, Wellington
Registered address used from 11 Apr 2000 to 20 Mar 2002
Address #12: 1/31 Grange Road, Mount Eden, Auckland
Physical address used from 05 Nov 1997 to 09 Jun 2000
Address #13: Munro & Benge, 5th Floor, 104 The Terrace, Wellington
Registered address used from 27 Aug 1997 to 11 Apr 2000
Address #14: Munro & Benge, 5th Floor, 104 The Terrace, Wellington
Physical address used from 04 Jun 1997 to 05 Nov 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Davidson, Vaughan Keith |
Wadestown Wellington 6012 New Zealand |
11 May 2004 - |
Individual | Davidson, Victoria Ann |
Wadestown Wellington 6012 New Zealand |
11 May 2004 - |
Entity (NZ Limited Company) | Duncan Cotterill Nelson Trustee (2011) Limited Shareholder NZBN: 9429031248440 |
Nelson Nelson Null 7010 New Zealand |
17 Oct 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Davidson, Vaughan Keith |
Wadestown Wellington 6012 New Zealand |
11 May 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Davidson, Victoria Ann |
Wadestown Wellington 6012 New Zealand |
11 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barton, Jeremy Charles |
Nelson New Zealand |
13 Oct 2006 - 17 Oct 2011 |
Vaughan Keith Davidson - Director
Appointment date: 18 Apr 1996
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 31 Mar 2016
Victoria Davidson - Director
Appointment date: 01 Oct 2007
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 31 Mar 2016
Victoria Anne Davidson - Director (Inactive)
Appointment date: 18 Apr 1996
Termination date: 08 Oct 2001
Address: Ohope 3085,
Address used since 18 Apr 1996
Level 46 Limited
11 Lennel Road
The Village Green Charitable Trust
1 Lennel Road
Payment Infrastructure Limited
1 Lennel Road
Mcgregor Wrights Limited
1 Lennel Road
Double Bottom Investments Limited
20 Lennel Road
Meerkat Nz Limited
24 Oban Street