Canterbury Cool Water Limited, a registered company, was started on 16 Jul 1993. 9429038848391 is the number it was issued. The company has been supervised by 2 directors: Mark Richard Durham - an active director whose contract started on 16 Jul 1993,
Susan Maree Durham - an inactive director whose contract started on 16 Jul 1993 and was terminated on 26 Feb 2002.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 3 Royalist Avenue, North New Brighton, Christchurch, 8083 (types include: registered, physical).
Canterbury Cool Water Limited had been using 54 Champion Street, Edgeware, Christchurch as their registered address until 07 Dec 2016.
Old names for the company, as we identified at BizDb, included: from 07 Dec 2004 to 23 Dec 2004 they were named Canterbury Cool Water Company Limited, from 25 Aug 1998 to 07 Dec 2004 they were named Otp Limited and from 16 Jul 1993 to 25 Aug 1998 they were named Kapiti Clear Water Systems Limited.
One entity controls all company shares (exactly 100 shares) - Durham, Mark - located at 8083, North New Brighton, Christchurch.
Previous addresses
Address #1: 54 Champion Street, Edgeware, Christchurch, 8013 New Zealand
Registered & physical address used from 03 Jul 2015 to 07 Dec 2016
Address #2: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 22 Dec 2014 to 03 Jul 2015
Address #3: 26 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 12 Nov 2014 to 22 Dec 2014
Address #4: 26 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered address used from 09 Feb 2011 to 12 Nov 2014
Address #5: Martz Limited, 26 Birmingham Drive, Christchurch, 8024 New Zealand
Physical address used from 09 Feb 2011 to 12 Nov 2014
Address #6: Kpmg, Level 3, 62 Worcester Boulevard, Christchurch New Zealand
Physical & registered address used from 03 Nov 2009 to 09 Feb 2011
Address #7: Ground Floor, 52 Cashel Street, Christchurch
Registered & physical address used from 11 May 2007 to 03 Nov 2009
Address #8: Level 2, Ami House, 116 Riccarton Road, Christchurch
Registered & physical address used from 04 May 2006 to 11 May 2007
Address #9: C/- Ashton Wheelans And Hegan, Chartered Accountants, 190 Williams Street, Kaiapoi
Registered address used from 09 Dec 2002 to 04 May 2006
Address #10: C/- Ashton Wheelans And Hegan, 190 Williams Street, Kaiapoi
Physical address used from 09 Dec 2002 to 04 May 2006
Address #11: B J King & Associates Ltd, 23 Mary Huse Grove Manor Park, Lower Hutt
Physical address used from 06 Dec 1999 to 09 Dec 2002
Address #12: C/- B J King & Associates Limited, 69 Hillside Drive, Upper Hutt
Registered address used from 06 Dec 1999 to 09 Dec 2002
Address #13: C/- B J King & Associates Limited, 69 Hillside Drive, Upper Hutt
Physical address used from 06 Dec 1999 to 06 Dec 1999
Address #14: C/- B. J. King & Associates Ltd, 211 Plateau Rd, Upper Hutt
Physical & registered address used from 04 Jun 1999 to 06 Dec 1999
Address #15: Flat 2, 5 Charles Street, Belmont Domain, Lower Hutt
Registered & physical address used from 25 May 1999 to 04 Jun 1999
Address #16: C/- Wade & Co, 17-19 Seaview Road, Paraparaumu Beach
Registered address used from 20 Sep 1998 to 25 May 1999
Address #17: Wade & Co, Level 1, 17-19 Seaview Road, Paraparaumu Beach
Physical address used from 20 Sep 1998 to 25 May 1999
Address #18: 134 B Kapiti Road, Paraparaumu
Physical address used from 12 Dec 1997 to 20 Sep 1998
Address #19: 134 B Kapiti Road, Paraparaumu
Registered address used from 29 Sep 1997 to 20 Sep 1998
Address #20: 136 Kapiti Road, Paraparaumu
Registered address used from 21 Nov 1996 to 29 Sep 1997
Address #21: 40 Sea Vista Drive, Pukerua Bay, Wellington
Registered address used from 01 Dec 1995 to 21 Nov 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Durham, Mark |
North New Brighton Christchurch 8083 New Zealand |
21 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Durham, Susan Maree |
Christchurch |
21 Nov 2003 - 21 Nov 2003 |
Mark Richard Durham - Director
Appointment date: 16 Jul 1993
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 29 Nov 2016
Susan Maree Durham - Director (Inactive)
Appointment date: 16 Jul 1993
Termination date: 26 Feb 2002
Address: Christchurch,
Address used since 16 Jul 1993
Rosesmith Limited
10 Royalist Avenue
The Canterbury Branch Of The Theosophical Society Incorporated
89 Effineham Street
Richards Rentals Limited
23 Endeavour Street
Te Ara O Taku Wairua Ora Productions
6 Woodgrove Avenue
Help For The Homeless Christchurch
41 Woodgrove Avenue
Heyday Electric Limited
117 Effingham Street