Waterpro Environmental Limited, a registered company, was registered on 02 Jul 2010. 9429031474740 is the number it was issued. "Water treatment equipment mfg - except household" (business classification C249940) is how the company was classified. This company has been managed by 2 directors: Timothy Stephen Bloy - an active director whose contract began on 02 Jul 2010,
Catherine Joan Bloy - an inactive director whose contract began on 02 Jul 2010 and was terminated on 10 Aug 2017.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 12027, Beckenham, Christchurch, 8242 (types include: postal, office).
Waterpro Environmental Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up until 15 Sep 2017.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Bloy, Catherine Joan (an individual) located at Beckenham, Christchurch postcode 8023,
Bloy, Timothy Stephen (an individual) located at Beckenham, Christchurch postcode 8023.
Previous addresses
Address #1: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 13 Oct 2016 to 15 Sep 2017
Address #2: 71 Eastern Terrace, Beckenham, Christchurch, 8023 New Zealand
Physical & registered address used from 29 Sep 2014 to 13 Oct 2016
Address #3: 65b St James Avenue, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 27 Mar 2013 to 29 Sep 2014
Address #4: 3a/301 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 11 Oct 2012 to 27 Mar 2013
Address #5: 3a/301 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 02 Jul 2010 to 11 Oct 2012
Address #6: 3a/301 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 02 Jul 2010 to 27 Mar 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bloy, Catherine Joan |
Beckenham Christchurch 8023 New Zealand |
13 Apr 2020 - |
Individual | Bloy, Timothy Stephen |
Beckenham Christchurch 8023 New Zealand |
13 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bloy, Catherine Joan |
Beckenham Christchurch 8023 New Zealand |
02 Jul 2010 - 10 Sep 2019 |
Individual | Herring, Anthony Robert |
Beckenham Christchurch 8023 New Zealand |
13 Apr 2020 - 24 Nov 2021 |
Other | T S & C J Bloy Family Trust |
Beckenham Christchurch 8023 New Zealand |
10 Sep 2019 - 13 Apr 2020 |
Director | Bloy, Timothy Stephen |
Beckenham Christchurch 8023 New Zealand |
02 Jul 2010 - 10 Sep 2019 |
Timothy Stephen Bloy - Director
Appointment date: 02 Jul 2010
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 02 Jul 2010
Catherine Joan Bloy - Director (Inactive)
Appointment date: 02 Jul 2010
Termination date: 10 Aug 2017
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 02 Jul 2010
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
A2 Investments Limited
91b Hackthorne Road
Applied Energy Limited
18a Aston Street
Hoseman Limited
222 Memorial Avenue
Kelby Environmental Water Services Limited
7 Rutherglen Avenue
Southwater Limited
257a Queen Street
Water Treatment Technology Consultancy & Services Limited
25 Waiau Street