W.b.s. Limited (issued an NZ business identifier of 9429037089252) was launched on 31 Oct 2000. 11 addresess are currently in use by the company: 18D Malfroy Road, Victoria, Rotorua, 3010 (type: delivery, registered). 1168 Amohia Street, Rotorua had been their registered address, until 26 Oct 2018. 42000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 21000 shares (50% of shares), namely:
Charteris, Bryan Frank (an individual) located at Victoria, Rotorua postcode 3010. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 21000 shares); it includes
Siery, Paula Maree (a director) - located at Victoria, Rotorua. "Bark mfg - ground" (ANZSIC C141110) is the category the Australian Bureau of Statistics issued to W.b.s. Limited. Our information was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
1180 Lake Road, Rotorua | Other (Address For Share Register) | 06 Mar 2008 |
12 Riverholm Drive, Mangakakahi, Rotorua, 3015 | Physical & registered & service | 26 Oct 2018 |
12 Riverholm Drive, Mangakakahi, Rotorua, 3015 | Office & delivery | 03 Mar 2020 |
P O Box5115, Rotorua, 3015 | Postal | 03 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Bryan Frank Charteris
Victora, Rotorua, 3015
Address used since 03 Mar 2022
Mangakakahi, Rotorua, 3015
Address used since 25 Feb 2015 |
Director | 22 Nov 2000 - current |
Paula Maree Siery
Victora, Rotorua, 3010
Address used since 03 Mar 2022
Rotorua, 3010
Address used since 01 May 2012 |
Director | 01 May 2012 - current |
Irwin Rickard
Rotorua, 3015
Address used since 22 Nov 2000 |
Director | 22 Nov 2000 - 01 May 2012 |
Douglas Goodin
Rotorua, 3015
Address used since 20 May 2007 |
Director | 20 May 2007 - 01 May 2012 |
Clive Kahotea
Rotorua,
Address used since 20 May 2007 |
Director | 20 May 2007 - 18 Jan 2012 |
Theodor Leopold Ruland
Rotorua,
Address used since 22 Nov 2000 |
Director | 22 Nov 2000 - 20 May 2007 |
David Samuel Jefford
Rotorua,
Address used since 22 Nov 2000 |
Director | 22 Nov 2000 - 20 May 2007 |
Kenneth Angus Holmes
Pohuehue Viaduct, Warkworth,
Address used since 10 Nov 2006 |
Director | 10 Nov 2006 - 01 May 2007 |
Michael Lambert
Papamoa,
Address used since 31 Oct 2000 |
Director | 31 Oct 2000 - 10 Nov 2006 |
Judith Helen Lambert
Papamoa,
Address used since 31 Oct 2000 |
Director | 31 Oct 2000 - 10 Nov 2006 |
Timothy Lewis Butters
Rotorua,
Address used since 22 Nov 2000 |
Director | 22 Nov 2000 - 07 Nov 2005 |
Robert Ian Andrew
Rotorua,
Address used since 22 Nov 2000 |
Director | 22 Nov 2000 - 08 Jun 2001 |
Type | Used since | |
---|---|---|
P O Box5115, Rotorua, 3015 | Postal | 03 Mar 2022 |
18d Malfroy Road, Victoria, Rotorua, 3010 | Office & delivery | 16 Mar 2023 |
18d Malfroy Road, Victoria, Rotorua, 3010 | Registered & service | 27 Mar 2023 |
18d Malfroy Road, Victoria, Rotorua, 3010 | Delivery | 11 Mar 2024 |
12 Riverholm Drive , Mangakakahi , Rotorua , 3015 |
Previous address | Type | Period |
---|---|---|
1168 Amohia Street, Rotorua, 3010 | Registered & physical | 24 Aug 2018 - 26 Oct 2018 |
1168 Amohia Street, Rotorua, 3010 | Registered & physical | 30 Jun 2010 - 24 Aug 2018 |
1160 Amohia Street, Rotorua 3010 | Physical & registered | 24 Jun 2010 - 30 Jun 2010 |
1180 Lake Road, Rotorua | Registered & physical | 20 Jul 2007 - 24 Jun 2010 |
C/-david Russell & Co Ltd, 1071 Hinemoa Street, Rotorua | Physical & registered | 01 Dec 2006 - 20 Jul 2007 |
Bruce Road, Rd 5, Papamoa | Registered & physical | 13 Sep 2006 - 01 Dec 2006 |
Lellman Wearne, 1st Floor, 78 First Avenue, Tauranga | Physical | 27 Mar 2002 - 13 Sep 2006 |
1st Floor, 78 First Avenue, Tauranga | Registered | 01 Mar 2002 - 13 Sep 2006 |
1st Floor, 78 First Avenue, Tauranga | Physical | 01 Mar 2002 - 27 Mar 2002 |
C/- Lellman Weaver & Co, Chartered Accountants, Suite 2, 117 Willow Street, Tauranga | Registered & physical | 31 Oct 2000 - 01 Mar 2002 |
Shareholder Name | Address | Period |
---|---|---|
Charteris, Bryan Frank Individual |
Victoria Rotorua 3010 |
06 Mar 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Siery, Paula Maree Director |
Victoria Rotorua 3010 |
04 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Holmes Ventures Limited Shareholder NZBN: 9429033813264 Company Number: 1875226 Entity |
13 Nov 2006 - 21 May 2007 | |
Goodin, Douglas Individual |
Rotorua |
12 Jun 2006 - 04 May 2012 |
Sawmill Services Limited Other |
31 Oct 2000 - 13 Dec 2004 | |
Charteris, Murray David Individual |
Rotorua |
06 Mar 2008 - 04 May 2012 |
Kahotea, Clive Individual |
Rotorua |
12 Jun 2006 - 01 Mar 2012 |
Harris, Clive Individual |
Rotorua |
12 Jun 2006 - 13 Nov 2006 |
Ruland, Theodor Leopold Individual |
Rotorua |
31 Oct 2000 - 13 Nov 2006 |
Rickard, Irwin Individual |
Rotorua |
31 Oct 2000 - 04 May 2012 |
Holmes Ventures Limited Shareholder NZBN: 9429033813264 Company Number: 1875226 Entity |
13 Nov 2006 - 21 May 2007 | |
Charteris, Bryan Frank Individual |
Rotorua |
31 Oct 2000 - 13 Jul 2007 |
Jefford, David Samuel Individual |
Rotorua |
31 Oct 2000 - 13 Nov 2006 |
Lambert Group Limited Shareholder NZBN: 9429036849789 Company Number: 1147990 Entity |
13 Dec 2004 - 12 Jun 2006 | |
Butters, Timothy Lewis Individual |
Rotorua |
31 Oct 2000 - 13 Dec 2004 |
Null - Sawmill Services Limited Other |
31 Oct 2000 - 13 Dec 2004 | |
Lambert Group Limited Shareholder NZBN: 9429036849789 Company Number: 1147990 Entity |
13 Dec 2004 - 12 Jun 2006 |
Round Tuit Home Maintenance Limited 1168 Amohia Street |
|
Miscanthus International Limited 1168 Amohia Street |
|
Get Up And Go Physio Limited 1168 Amohia Street |
|
Brown Owl Organics Incorporated C/o Bright Wild & Thomas |
|
Omahanui Land Company Limited 1068 Amohia Street |
|
Young Family Farms Limited 1222 Arawa Street |
Greenfuel Logistics Limited 2021 State Highway 1 Spring Creek |
NZ Bark Limited Te Irirangi Drive |