Waterman Gp Limited, a registered company, was registered on 21 Apr 2010. 9429031580199 is the NZ business number it was issued. The company has been run by 5 directors: Barrie Mackechnie Brown - an active director whose contract started on 21 Apr 2010,
Christopher John Whittington Marshall - an active director whose contract started on 21 Apr 2010,
Matthew William Donald Riley - an active director whose contract started on 21 Apr 2010,
John Hendrick Maasland - an active director whose contract started on 21 Apr 2010,
Lance Jenkins - an inactive director whose contract started on 16 Apr 2013 and was terminated on 07 Dec 2018.
Updated on 28 Mar 2024, our data contains detailed information about 1 address: Floor 37 Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, service).
Waterman Gp Limited had been using Level 1, 70 Shortland Street, Auckland as their physical address up to 04 Jan 2019.
Other names used by the company, as we found at BizDb, included: from 21 Apr 2010 to 23 Apr 2010 they were called Waterman General Partner Limited.
A single entity controls all company shares (exactly 100 shares) - Waterman Capital (Fund 2) Limited - located at 1010, Auckland Central, Auckland.
Previous address
Address #1: Level 1, 70 Shortland Street, Auckland New Zealand
Physical & registered address used from 21 Apr 2010 to 04 Jan 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Waterman Capital (fund 2) Limited Shareholder NZBN: 9429031580113 |
Auckland Central Auckland 1010 New Zealand |
21 Apr 2010 - |
Ultimate Holding Company
Barrie Mackechnie Brown - Director
Appointment date: 21 Apr 2010
Address: Parnell, Auckland, 1052 New Zealand
Address used since 12 Feb 2016
Christopher John Whittington Marshall - Director
Appointment date: 21 Apr 2010
Address: 70 Shortland Street, Auckland, 1140 New Zealand
Address used since 12 Feb 2016
Address: 48 Shortland Street, Auckland, 1140 New Zealand
Address used since 01 Feb 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 08 Aug 2019
Matthew William Donald Riley - Director
Appointment date: 21 Apr 2010
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 04 Feb 2020
Address: 70 Shortland Street, Auckland, 1140 New Zealand
Address used since 12 Feb 2016
Address: 48 Shortland Street, Auckland, 1140 New Zealand
Address used since 01 Feb 2019
John Hendrick Maasland - Director
Appointment date: 21 Apr 2010
Address: Brookby Rd1, Manurewa, 2576 New Zealand
Address used since 12 Feb 2016
Lance Jenkins - Director (Inactive)
Appointment date: 16 Apr 2013
Termination date: 07 Dec 2018
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 16 Apr 2013
Plan B Helicopters Limited
Level 2
Peter Rood Holdings Limited
4th Floor
Simmons Corporate Finance Limited
L5 Shortland Chambers Building
Simon Rutherford Limited
Level 2
Gibbs Management Limited
Level 2, Shortland Chambers
Gibbs Viaduct Properties Limited
Level 2, Shortland Chambers