Webb Wood Trustees Limited (issued an NZ business number of 9429031291460) was incorporated on 29 Nov 2010. 4 addresses are currently in use by the company: 16 Lake Street, Cambridge, Cambridge, 3434 (type: registered, service). 13A Anzac Street, Cambridge, Cambridge had been their physical address, up to 23 Jun 2020. Webb Wood Trustees Limited used more names, namely: Rollo Webb Trustees Limited from 30 Jul 2015 to 05 Aug 2015, Solid Oak Trustees Limited (24 Sep 2014 to 30 Jul 2015) and Kiwi Kev The Can Do Man Limited (29 Nov 2010 - 24 Sep 2014). 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50% of shares), namely:
Wood, Michael Stephen (a director) located at Leamington, Cambridge postcode 3432. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Webb, Rollo Gillespie (an individual) - located at Cambridge, Cambridge. "Assembly, erection or installation of prefabricated domestic sheds, garages or carports" (business classification E301110) is the classification the Australian Bureau of Statistics issued to Webb Wood Trustees Limited. The Businesscheck information was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
13 Anzac Street, Cambridge, Cambridge, 3434 | Registered & physical & service | 23 Jun 2020 |
16 Lake Street, Cambridge, Cambridge, 3434 | Registered & service | 04 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Rollo Gillespie Webb
Cambridge, Cambridge, 3434
Address used since 14 Jul 2022
Cambridge, Cambridge, 3434
Address used since 01 Sep 2019
Leamington, Cambridge, 3432
Address used since 30 Jul 2015 |
Director | 30 Jul 2015 - current |
Michael Stephen Wood
Leamington, Cambridge, 3432
Address used since 05 Aug 2015 |
Director | 05 Aug 2015 - current |
Neil James Bridgland
Cambridge, Cambridge, 3434
Address used since 24 Sep 2014 |
Director | 24 Sep 2014 - 31 Jul 2015 |
Paul Albert Alderton
Hamilton, 3282
Address used since 29 Nov 2010 |
Director | 29 Nov 2010 - 01 Apr 2015 |
Michael Cameron Webb
Leamington, Cambridge, 3432
Address used since 09 Jun 2014 |
Director | 29 Nov 2010 - 01 Sep 2014 |
Previous address | Type | Period |
---|---|---|
13a Anzac Street, Cambridge, Cambridge, 3434 | Physical & registered | 18 Mar 2019 - 23 Jun 2020 |
94 Shakespeare Street, Leamington, Cambridge, 3432 | Registered & physical | 16 Jun 2016 - 18 Mar 2019 |
94 Shakespeare Street, Leamington, Cambridge, 3432 | Registered & physical | 17 Jun 2014 - 16 Jun 2016 |
2 Williamson Street, Cambridge, 3434 | Registered & physical | 29 Nov 2010 - 17 Jun 2014 |
Shareholder Name | Address | Period |
---|---|---|
Wood, Michael Stephen Director |
Leamington Cambridge 3432 |
09 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Webb, Rollo Gillespie Individual |
Cambridge Cambridge 3434 |
30 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Webb, Michael Cameron Individual |
Leamington Cambridge 3432 |
29 Nov 2010 - 24 Sep 2014 |
Paul Albert Alderton Director |
Hamilton 3282 |
29 Nov 2010 - 24 Sep 2014 |
Michael Cameron Webb Director |
Leamington Cambridge 3432 |
29 Nov 2010 - 24 Sep 2014 |
Bridgland, Neil James Individual |
Cambridge Cambridge 3434 |
24 Sep 2014 - 30 Jul 2015 |
Alderton, Paul Albert Individual |
Hamilton 3282 |
29 Nov 2010 - 24 Sep 2014 |
Luzyn Properties Limited 94 Shakespeare Street |
|
Birdie Investments Limited 3 Mansfield Street |
|
Tag Business Services Limited 58 Wordsworth Street |
|
Leamington Gospel Trust C/o N.w. Filleul |
|
Ceegee Trustee Limited 74 Shakespeare Street |
|
Raleigh Street Christian Centre Incorporated 24-26 Raleigh Street |
Bart Lee Training Limited 22 Kelvin Place |
Jutatacon Limited 91 Clarence Street |
Nature's Iq (nz) Limited 20 Lachlan Drive |
Tyson Brothers Limited 12 Lingfield Street |
Steel Shed Systems Bop Limited 30 Harbour View Road |
Rotolok Construction Limited 20 Fryer Road |