Shortcuts

Blue Water Partners Limited

Type: NZ Limited Company (Ltd)
9429030870673
NZBN
3670331
Company Number
Registered
Company Status
H451130
Industry classification code
Restaurant Operation
Industry classification description
Current address
102 Hobson Road
Lucas Heights
Auckland 0632
New Zealand
Postal & office & delivery address used since 04 May 2021
39 Harris Street
Huntly
Huntly 3700
New Zealand
Physical & registered & service address used since 11 Jul 2022

Blue Water Partners Limited was registered on 25 Nov 2011 and issued a New Zealand Business Number of 9429030870673. This registered LTD company has been managed by 2 directors: Heith Cheesman - an active director whose contract began on 25 Nov 2011,
Maxine Helen Stephenson - an inactive director whose contract began on 11 Dec 2014 and was terminated on 16 Mar 2021.
According to BizDb's data (updated on 22 Mar 2024), this company uses 1 address: 39 Harris Street, Huntly, Huntly, 3700 (types include: physical, registered).
Up until 11 Jul 2022, Blue Water Partners Limited had been using 16 Gulf View Road, Murrays Bay, Auckland as their registered address.
BizDb found former names for this company: from 24 Nov 2011 to 10 Dec 2014 they were called Peaches and Cream Builders Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Stephenson, Maxine Helen (an individual) located at Days Bay, Lower Hutt postcode 5013.
Then there is a group that consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Cheesman, Heith - located at Huntly, Huntly. Blue Water Partners Limited was categorised as "Restaurant operation" (ANZSIC H451130).

Addresses

Principal place of activity

102 Hobson Road, Lucas Heights, Auckland, 0632 New Zealand


Previous addresses

Address #1: 16 Gulf View Road, Murrays Bay, Auckland, 0630 New Zealand

Registered & physical address used from 03 Dec 2021 to 11 Jul 2022

Address #2: 102 Hobson Road, Lucas Heights, Auckland, 0632 New Zealand

Registered & physical address used from 12 May 2021 to 03 Dec 2021

Address #3: 2d Pitoitoi Road, Days Bay, Lower Hutt, 5013 New Zealand

Physical address used from 20 Jul 2020 to 12 May 2021

Address #4: 2d Pitoitoi Road, Days Bay, Lower Hutt, 5013 New Zealand

Registered address used from 07 Jan 2020 to 12 May 2021

Address #5: 40 Brendan Beach, Pukerua Bay, Porirua, 5026 New Zealand

Registered address used from 12 Dec 2019 to 07 Jan 2020

Address #6: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand

Registered address used from 18 Dec 2014 to 12 Dec 2019

Address #7: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand

Physical address used from 18 Dec 2014 to 20 Jul 2020

Address #8: Level 2, Woodward House, 1 Woodward Street, Wellington, 6140 New Zealand

Physical & registered address used from 25 Nov 2011 to 18 Dec 2014

Contact info
maxtag32@gmail.com
Email
heithcheezy@gmail.com
04 May 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Stephenson, Maxine Helen Days Bay
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 99
Director Cheesman, Heith Huntly
Huntly
3700
New Zealand
Directors

Heith Cheesman - Director

Appointment date: 25 Nov 2011

Address: Huntly, Huntly, 3700 New Zealand

Address used since 01 Jul 2022

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 19 Dec 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 24 Nov 2016


Maxine Helen Stephenson - Director (Inactive)

Appointment date: 11 Dec 2014

Termination date: 16 Mar 2021

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 19 Dec 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 24 Nov 2016

Address: Porirua, 5026 New Zealand

Address used since 22 Jun 2018

Nearby companies

Waiwhetu Subs Limited
58 Oriental Parade

N H Builders Limited
58 Oriental Parade

Tamaki Makaurau Office Architecture Limited
58 Oriental Parade

Ariel Consulting Limited
58 Oriental Parade

Small Eyes Limited
58 Oriental Parade

Skyhigh Investments Limited
58 Oriental Parade

Similar companies

Acme & Co Limited
12 Mcfarlane Street

Afrika Limited
18 Cambridge Terrace

Blue Bamboo Cafe Limited
Flat 1, 15 Hawker Street

Casa De Suggate Limited
8 Courtenay Place

Five Star Entertainment Limited
10 Kent Terrace

Nicolini's Bistro Limited
26 Courtenay Place