L'eau Below Central Otago Limited, a registered company, was launched on 05 Aug 2002. 9429036397877 is the business number it was issued. "Meteorological service" (ANZSIC M699930) is how the company is categorised. This company has been supervised by 5 directors: Trevor Donald Mackay - an active director whose contract began on 10 Sep 2002,
Linda Christine Mackay - an inactive director whose contract began on 21 Mar 2007 and was terminated on 15 Oct 2019,
Andrew James Thompson - an inactive director whose contract began on 05 Aug 2002 and was terminated on 10 Sep 2002,
Warrick Joseph Thompson - an inactive director whose contract began on 05 Aug 2002 and was terminated on 10 Sep 2002,
Ralph Douglas Hill - an inactive director whose contract began on 05 Aug 2002 and was terminated on 09 Sep 2002.
Updated on 06 Apr 2024, our database contains detailed information about 2 addresses the company registered, namely: 5B Junction Court, Cromwell, 9310 (physical address),
5B Junction Court, Cromwell, 9310 (service address),
85 Gala Street, Invercargill, 9810 (registered address).
L'eau Below Central Otago Limited had been using 11B, Junction Court, Cromwell as their physical address up to 15 Jun 2021.
A single entity owns all company shares (exactly 100 shares) - Mackay, Trevor Donald - located at 9310, Cromwell, Cromwell.
Principal place of activity
5 Daniels Terrace, Wanaka, 9305 New Zealand
Previous addresses
Address #1: 11b, Junction Court, Cromwell, 9310 New Zealand
Physical address used from 14 Jun 2021 to 15 Jun 2021
Address #2: 85 Gala Street, Invercargill, 9810 New Zealand
Physical address used from 11 Jun 2021 to 14 Jun 2021
Address #3: 5 Daniels Terrace, Wanaka, 9305 New Zealand
Physical address used from 12 Jun 2012 to 11 Jun 2021
Address #4: 85 Gala Street, Invercargill New Zealand
Registered address used from 29 Aug 2006 to 11 Jun 2021
Address #5: Cook Adam & Co, 11 Brownston St, Wanaka
Registered address used from 23 Jul 2004 to 29 Aug 2006
Address #6: 439 Aubrey Rd, Wanaka New Zealand
Physical address used from 23 Jul 2004 to 12 Jun 2012
Address #7: Flintoff Chartered Accountants, 85 Gala Street, Invercargill
Registered address used from 11 Aug 2003 to 23 Jul 2004
Address #8: 156 Anderson Road, Wanaka
Physical address used from 04 Aug 2003 to 23 Jul 2004
Address #9: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 05 Aug 2002 to 04 Aug 2003
Address #10: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 05 Aug 2002 to 11 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mackay, Trevor Donald |
Cromwell Cromwell 9310 New Zealand |
16 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackay, Trevor Donald |
Wanaka |
05 Aug 2002 - 27 Jun 2010 |
Trevor Donald Mackay - Director
Appointment date: 10 Sep 2002
Address: Junction Court, Cromwell, 9310 New Zealand
Address used since 02 Jun 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 04 Jun 2012
Linda Christine Mackay - Director (Inactive)
Appointment date: 21 Mar 2007
Termination date: 15 Oct 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 04 Jun 2012
Andrew James Thompson - Director (Inactive)
Appointment date: 05 Aug 2002
Termination date: 10 Sep 2002
Address: Fernhill, Queenstown,
Address used since 05 Aug 2002
Warrick Joseph Thompson - Director (Inactive)
Appointment date: 05 Aug 2002
Termination date: 10 Sep 2002
Address: Castor Bay, Auckland,
Address used since 05 Aug 2002
Ralph Douglas Hill - Director (Inactive)
Appointment date: 05 Aug 2002
Termination date: 09 Sep 2002
Address: Rd 1, Christchurch,
Address used since 05 Aug 2002
Dodat Limited
8 Coromandel St
Proteam International Limited
207 A Stone Street
Total Group Consulting Limited
207a Stone Street
Big Duck Company Limited
14 Coromandel Street
Haydon Building Limited
207 Stone Street
Huw Davies Contracting Limited
20 Ruby Ridge
Blue Skies Weather And Climate Services Limited
Same As Registered Office
Fountainworks Limited
Pohangina Road
Meteorological Service Of New Zealand Limited
30 Salamanca Road
NŪhaka Subtropika Limited
58d Chatsworth Road
Rainfall.nz Limited
15 Martin Avenue
Rossby Consulting Limited
64a Exploration Way