On The Water Limited, a registered company, was incorporated on 18 May 2010. 9429031607377 is the New Zealand Business Number it was issued. "Restaurant operation" (business classification H451130) is how the company is classified. The company has been supervised by 5 directors: Colin Mantell - an active director whose contract began on 18 May 2010,
Jane Mantell - an active director whose contract began on 18 May 2010,
John Mantell - an active director whose contract began on 18 May 2010,
Tania Whittaker - an active director whose contract began on 18 May 2010,
Elizabeth Annette Mantell - an active director whose contract began on 18 May 2010.
Last updated on 29 May 2025, our data contains detailed information about 1 address: 1D, 14 Jervois Road, Ponsonby, Auckland, 1011 (type: registered, service).
On The Water Limited had been using 125 St Georges Bay Road, Parnell, Auckland as their registered address until 14 Nov 2024.
A total of 1000 shares are issued to 5 shareholders (5 groups). The first group consists of 200 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 200 shares (20 per cent). Finally the 3rd share allocation (200 shares 20 per cent) made up of 1 entity.
Previous addresses
Address #1: 125 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 04 Aug 2023 to 14 Nov 2024
Address #2: 6 Boston Road, Mt Eden, Auckland, 1023 New Zealand
Physical & registered address used from 03 Jul 2015 to 31 Aug 2018
Address #3: 187 Mt Eden Road, Mt Eden, Auckland, 1024 New Zealand
Physical & registered address used from 14 May 2014 to 03 Jul 2015
Address #4: Level 3, 255 Broadway, Newmarket New Zealand
Registered & physical address used from 18 May 2010 to 14 May 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200 | |||
| Individual | Mantell, John |
Point Chevalier Auckland 1025 New Zealand |
18 May 2010 - |
| Shares Allocation #2 Number of Shares: 200 | |||
| Individual | Chabert, Jane |
Auckland Central Auckland 1010 New Zealand |
18 May 2010 - |
| Shares Allocation #3 Number of Shares: 200 | |||
| Individual | Mantell, Colin |
Mt Eden New Zealand |
18 May 2010 - |
| Shares Allocation #4 Number of Shares: 200 | |||
| Individual | Whittaker, Tania |
Point Chevalier Auckland 1025 New Zealand |
18 May 2010 - |
| Shares Allocation #5 Number of Shares: 200 | |||
| Individual | Mantell, Elizabeth Annette |
Mt Eden New Zealand |
18 May 2010 - |
Colin Mantell - Director
Appointment date: 18 May 2010
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 26 May 2016
Jane Mantell - Director
Appointment date: 18 May 2010
Address: Auckland, 1010 New Zealand
Address used since 25 Jun 2015
John Mantell - Director
Appointment date: 18 May 2010
Address: Point Chevalier, Auckland, 1025 New Zealand
Address used since 25 Jun 2015
Tania Whittaker - Director
Appointment date: 18 May 2010
Address: Point Chevalier, Auckland, 1025 New Zealand
Address used since 25 Jun 2015
Elizabeth Annette Mantell - Director
Appointment date: 18 May 2010
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 26 May 2016
Asw Holdings Limited
6 Boston Road
Oneworld Collection (2012) New Zealand Limited
6 Boston Road
Rwr Ip Limited
6 Boston Road
Trustee Barrett Limited
Suite 1, 6 Boston Road
Serifos Limited
Suite 1, 6 Boston Road
Child Limited
6 Boston Road
Burgerburger Limited
4 Flower Street
Flame Bar And Grill (2016) Limited
Suite 1, 6 Boston Road
Good Brothers Holding Limited
83 Mount Eden Road
Sae Limited
Flat 11, 39 Mount Eden Road
Syw Limited
Level 2
Wok'n Noodle Limited
61 Normanby Road