Band 4 Water Limited, a registered company, was registered on 08 Apr 2014. 9429041117149 is the New Zealand Business Number it was issued. The company has been supervised by 7 directors: Simon Peter Le Heron - an active director whose contract began on 01 Jun 2022,
Antony Paul Coltman - an active director whose contract began on 26 Oct 2023,
John William Donkers - an inactive director whose contract began on 25 Jan 2021 and was terminated on 26 Oct 2023,
Zachary Reuben Ward - an inactive director whose contract began on 26 Oct 2017 and was terminated on 01 Jun 2022,
Geoffrey Keith Stevenson - an inactive director whose contract began on 24 Sep 2019 and was terminated on 14 Dec 2020.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 9424, Tower Junction, Christchurch, 8149 (type: postal, office).
Band 4 Water Limited had been using Level 1B, 2 Barry Hogan Place, Riccarton, Christchurch as their registered address until 27 Aug 2019.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (50 per cent).
Principal place of activity
14a Nga Mahi Road, Sockburn, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Level 1b, 2 Barry Hogan Place, Riccarton, Christchurch, 8024 New Zealand
Registered & physical address used from 19 Oct 2016 to 27 Aug 2019
Address #2: Level 1, 114 Wrights Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 14 Oct 2015 to 19 Oct 2016
Address #3: 15 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 08 Apr 2014 to 14 Oct 2015
Basic Financial info
Total number of Shares: 2
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Central Plains Water Limited Shareholder NZBN: 9429035981794 |
Sockburn Christchurch 8042 New Zealand |
08 Apr 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Canterbury Grasslands Limited Shareholder NZBN: 9429037476892 |
Christchurch 8013 New Zealand |
08 Apr 2014 - |
Simon Peter Le Heron - Director
Appointment date: 01 Jun 2022
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Jun 2022
Antony Paul Coltman - Director
Appointment date: 26 Oct 2023
Address: Rd 2, Dunsandel, 7682 New Zealand
Address used since 26 Oct 2023
John William Donkers - Director (Inactive)
Appointment date: 25 Jan 2021
Termination date: 26 Oct 2023
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 25 Jan 2021
Zachary Reuben Ward - Director (Inactive)
Appointment date: 26 Oct 2017
Termination date: 01 Jun 2022
Address: Rd2, Taupiri, 3792 New Zealand
Address used since 26 Oct 2017
Geoffrey Keith Stevenson - Director (Inactive)
Appointment date: 24 Sep 2019
Termination date: 14 Dec 2020
Address: Rolleston, 7678 New Zealand
Address used since 24 Sep 2019
Douglas James Catherwood - Director (Inactive)
Appointment date: 08 Apr 2014
Termination date: 25 Sep 2019
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 08 Apr 2014
Gareth William Van Der Heyden - Director (Inactive)
Appointment date: 08 Apr 2014
Termination date: 26 Oct 2017
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 10 Oct 2017
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 06 Oct 2015
Middleton Storage Limited
Level 1, 35 Leslie Hills Drive
Startled Possum Limited
Level 1, 10 Leslie Hills Drive
Ballooning Canterbury.com Limited
Level 1, 85 Picton Avenue
Alpine Projects Limited
Level 2, 11 Picton Avenue
Opmetrix Limited
Level 1 61 Mandeville Street
Wayne Timms Motor Court Limited
Level 2 11 Picton Avenue