Shortcuts

Above Water Limited

Type: NZ Limited Company (Ltd)
9429030064706
NZBN
4644161
Company Number
Registered
Company Status
C191270
Industry classification code
Plastic Injection Moulded Product Mfg
Industry classification description
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 29 Aug 2019
Po Box 941
Hastings 4156
New Zealand
Postal address used since 03 Nov 2020
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Office & delivery address used since 03 Nov 2020

Above Water Limited was launched on 16 Sep 2013 and issued an NZ business number of 9429030064706. The registered LTD company has been managed by 7 directors: John Oliver - an active director whose contract began on 16 Sep 2013,
John Edward Oliver - an active director whose contract began on 16 Sep 2013,
Glennis Elaine Oliver - an active director whose contract began on 16 Sep 2013,
Glennis Oliver - an active director whose contract began on 16 Sep 2013,
Alan Dick - an active director whose contract began on 20 Sep 2013.
According to BizDb's database (last updated on 27 Mar 2024), this company uses 1 address: Po Box 941, Hastings, 4156 (category: postal, office).
Up to 29 Aug 2019, Above Water Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address.
A total of 12000 shares are allotted to 3 groups (7 shareholders in total). As far as the first group is concerned, 3000 shares are held by 3 entities, namely:
Dick, William Alan (a director) located at Westshore, Napier postcode 4110,
Dick, Kerry (an individual) located at Westshore, Napier postcode 4110,
Sainsbury Reid Trustee Company Limited (an entity) located at Napier South, Napier postcode 4110.
Then there is a group that consists of 2 shareholders, holds 25% shares (exactly 3000 shares) and includes
Sainsbury Reid Trustee Company Limited - located at Napier South, Napier,
Roughan, Peter John - located at Ahuriri, Napier.
The third share allocation (3000 shares, 25%) belongs to 2 entities, namely:
Oliver, Glennis Elaine, located at Remuera, Auckland (an individual),
Oliver, John Edward, located at Remuera, Auckland (an individual). Above Water Limited was categorised as "Plastic injection moulded product mfg" (business classification C191270).

Addresses

Principal place of activity

Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand


Previous addresses

Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 06 Mar 2018 to 29 Aug 2019

Address #2: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered & physical address used from 29 Jan 2015 to 06 Mar 2018

Address #3: 123a Apirana Avenue, Glen Innes, Auckland, 1072 New Zealand

Registered & physical address used from 16 Sep 2013 to 29 Jan 2015

Contact info
64 27 2135342
02 Nov 2018 Phone
kerry@hiandri.com
03 Nov 2020 nzbn-reserved-invoice-email-address-purpose
kerry@hiandri.com
02 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: November

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Director Dick, William Alan Westshore
Napier
4110
New Zealand
Individual Dick, Kerry Westshore
Napier
4110
New Zealand
Entity (NZ Limited Company) Sainsbury Reid Trustee Company Limited
Shareholder NZBN: 9429030466418
Napier South
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 3000
Entity (NZ Limited Company) Sainsbury Reid Trustee Company Limited
Shareholder NZBN: 9429030466418
Napier South
Napier
4110
New Zealand
Director Roughan, Peter John Ahuriri
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 3000
Individual Oliver, Glennis Elaine Remuera
Auckland
1050
New Zealand
Individual Oliver, John Edward Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burn, Alison Elizabeth Kirk 61 Tennyson St
Napier
4140
New Zealand
Individual Sullivan, Gerald John 61 Tennyson Street
Napier
4140
New Zealand
Individual Burn, Alison Elizabeth Kirk 61 Tennyson St
Napier
4140
New Zealand
Individual Burn, Alison Elizabeth Kirk 61 Tennyson St
Napier
4140
New Zealand
Director Oliver, Glennis Hillsborough
Auckland
1042
New Zealand
Director Oliver, John Hillsborough
Auckland
1042
New Zealand
Directors

John Oliver - Director

Appointment date: 16 Sep 2013

Address: Auckland, 1050 New Zealand

Address used since 07 Nov 2016


John Edward Oliver - Director

Appointment date: 16 Sep 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Jul 2020


Glennis Elaine Oliver - Director

Appointment date: 16 Sep 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Jul 2020


Glennis Oliver - Director

Appointment date: 16 Sep 2013

Address: Auckland, 1050 New Zealand

Address used since 07 Nov 2016


Alan Dick - Director

Appointment date: 20 Sep 2013

Address: Westshore, Napier, 4110 New Zealand

Address used since 20 Sep 2013


William Alan Dick - Director

Appointment date: 20 Sep 2013

Address: Westshore, Napier, 4110 New Zealand

Address used since 20 Sep 2013


Peter John Roughan - Director

Appointment date: 20 Sep 2013

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 30 Nov 2021

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 03 Nov 2020

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 20 Sep 2013

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South

Similar companies

E.s.plastics Limited
-

Hiandri Solutions Limited
Building A, Level 1, Farming House

Polymer Systems International Limited
1 Puketapu Road

Springfield Plastics Limited
22 Pine Road

Super Vinyl (nz) Limited
40 Wharf Street

Uniplas Nz Limited
201 Eastern Hutt Rd