Waterhole Swimming Centre Limited was started on 28 Apr 1982 and issued an NZ business identifier of 9429032094640. The registered LTD company has been run by 3 directors: Judith Ann Wright - an active director whose contract started on 21 Jul 1989,
Gwynneth Betty Ryan - an active director whose contract started on 30 Jun 2004,
Clifford James Rae - an inactive director whose contract started on 21 Jul 1989 and was terminated on 30 Jun 2004.
As stated in our data (last updated on 09 Apr 2024), this company uses 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (types include: registered, physical).
Until 02 Oct 2008, Waterhole Swimming Centre Limited had been using Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612 as their registered address.
A total of 10669 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10669 shares are held by 1 entity, namely:
Wright, Judith Ann (an individual) located at Snells Beach, Snells Beach postcode 0920.
Previous addresses
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612
Registered & physical address used from 02 Oct 2008 to 02 Oct 2008
Address: Butts Bainbridge & Weir, 15 Edsel Street, Henderson, Auckland
Physical & registered address used from 24 Jun 2004 to 02 Oct 2008
Address: Bdo Spicers, Level 8, 120 Albert, Auckland
Registered address used from 07 Mar 2003 to 24 Jun 2004
Address: Bdo Spicers, Level 8, 120 Albert St, Auckland
Physical address used from 07 Mar 2003 to 24 Jun 2004
Address: C/- B D O Spicers, 13th Floor, Quay Tower, 29 Customs St West, Auckland
Physical address used from 06 Sep 2001 to 06 Sep 2001
Address: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland
Physical address used from 06 Sep 2001 to 07 Mar 2003
Address: C/- B D O Spicers, 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 06 Sep 2001 to 07 Mar 2003
Address: C/- Bdo Hogg Young Cathie, 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 05 Apr 2001 to 06 Sep 2001
Address: Bdo Hogg Young Cathie, 13th Floor, Quay Tower, 29 Customs St, Auckland
Physical address used from 05 Apr 2001 to 06 Sep 2001
Address: 130 Main Highway, Ellerslie, Auckland 5
Registered address used from 21 Apr 1995 to 05 Apr 2001
Address: 130 Main Highway, Ellerslie, Auckland 5
Registered address used from 20 Apr 1995 to 21 Apr 1995
Address: 123 Main Highway, Ellerslie, Auckland 5
Registered address used from 30 Nov 1992 to 20 Apr 1995
Address: 130 Main Highway, Ellerslie, Auckland 5
Registered address used from 17 Jul 1991 to 30 Nov 1992
Basic Financial info
Total number of Shares: 10669
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10669 | |||
Individual | Wright, Judith Ann |
Snells Beach Snells Beach 0920 New Zealand |
28 Apr 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rae, Clifford James |
Avondale Auckland |
28 Apr 1982 - 23 Mar 2005 |
Judith Ann Wright - Director
Appointment date: 21 Jul 1989
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 01 May 2018
Address: Henderson, Auckland, 0612 New Zealand
Address used since 21 Jul 1989
Gwynneth Betty Ryan - Director
Appointment date: 30 Jun 2004
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 01 May 2018
Address: Henderson, Waitakere, 0612 New Zealand
Address used since 11 May 2010
Clifford James Rae - Director (Inactive)
Appointment date: 21 Jul 1989
Termination date: 30 Jun 2004
Address: Avondale, Auckland,
Address used since 21 Jul 1989
Mongoose Group Limited
22 Catherine Street
Hamburg Trustees Limited
22 Catherine Street
Bright Lights Limited
22 Catherine Street
Barbour Consulting Limited
22 Catherine Street
Bbw Trustees (2004) Limited
22 Catherine Street
Reardon Electrical Limited
22 Catherine Street