Groundwater Brothers Limited was started on 14 Jun 2013 and issued an NZ business identifier of 9429030185630. The registered LTD company has been run by 6 directors: Murray Groundwater - an active director whose contract began on 21 Jan 2025,
Lesley May Groundwater - an active director whose contract began on 21 Jan 2025,
Daniel Alexander Alness Groundwater - an inactive director whose contract began on 14 Jun 2013 and was terminated on 13 Feb 2025,
Ben Kippenberger Hugh Groundwater - an inactive director whose contract began on 14 Jun 2013 and was terminated on 21 Jan 2025,
Murray John Groundwater - an inactive director whose contract began on 14 Jun 2013 and was terminated on 20 Jun 2013.
As stated in our data (last updated on 06 May 2025), the company uses 1 address: 66 High Street, Leeston, Leeston, 7632 (type: physical, registered).
Until 13 Oct 2014, Groundwater Brothers Limited had been using 114 Esler Road, Rd 13, Pleasant Point as their registered address.
BizDb found previous aliases used by the company: from 10 Jun 2013 to 10 Nov 2016 they were named Mice Or Men Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Groundwater, Lesley May (a director) located at Rd 13, Pleasant Point postcode 7983.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Groundwater, Murray - located at Rd 13, Pleasant Point. Groundwater Brothers Limited was classified as "Investment - residential property" (business classification L671150).
Previous address
Address: 114 Esler Road, Rd 13, Pleasant Point, 7983 New Zealand
Registered & physical address used from 14 Jun 2013 to 13 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Groundwater, Lesley May |
Rd 13 Pleasant Point 7983 New Zealand |
13 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Groundwater, Murray |
Rd 13 Pleasant Point 7983 New Zealand |
13 Feb 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Groundwater, Daniel Alexander Alness |
Rd 13 Pleasant Point 7983 New Zealand |
14 Jun 2013 - 13 Feb 2025 |
| Individual | Groundwater, Ben Kippenberger Hugh |
Rd 13 Pleasant Point 7983 New Zealand |
14 Jun 2013 - 13 Feb 2025 |
Murray Groundwater - Director
Appointment date: 21 Jan 2025
Address: Rd 13, Pleasant Point, 7983 New Zealand
Address used since 21 Jan 2025
Lesley May Groundwater - Director
Appointment date: 21 Jan 2025
Address: Rd 13, Pleasant Point, 7983 New Zealand
Address used since 21 Jan 2025
Daniel Alexander Alness Groundwater - Director (Inactive)
Appointment date: 14 Jun 2013
Termination date: 13 Feb 2025
Address: Rd 13, Pleasant Point, 7983 New Zealand
Address used since 14 Jun 2013
Ben Kippenberger Hugh Groundwater - Director (Inactive)
Appointment date: 14 Jun 2013
Termination date: 21 Jan 2025
Address: Rd 13, Pleasant Point, 7983 New Zealand
Address used since 14 Jun 2013
Murray John Groundwater - Director (Inactive)
Appointment date: 14 Jun 2013
Termination date: 20 Jun 2013
Address: Rd 13, Pleasant Point, 7983 New Zealand
Address used since 14 Jun 2013
Lesley May Groundwater - Director (Inactive)
Appointment date: 14 Jun 2013
Termination date: 20 Jun 2013
Address: Rd 13, Pleasant Point, 7983 New Zealand
Address used since 14 Jun 2013
Murphy Pack Limited
66 High Street
Canterbury Pipe Line Inspections Limited
66 High Street
R & L Engineering Limited
66 High Street
Greenpark Ag Limited
66 High Street
The Nut House 2018 Limited
66 High Street
Tumbledown Fencing Limited
66 High Street
43 South Holdings Limited
17 White Road
Coleridge Investments Limited
66 High Street
Levi Developments Limited
66 High Street
Petim Holdings Limited
66 High Street
Twenty 7 Limited
66 High Street
Whyman Trustees Limited
37 Hororata Dunsandel Road