Shortcuts

Waterhole Swimming Centre Limited

Type: NZ Limited Company (Ltd)
9429032094640
NZBN
114053
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 02 Oct 2008

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10669
Individual Wright, Judith Ann Snells Beach
Snells Beach
0920
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rae, Clifford James Avondale
Auckland
Directors

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

Nearby companies

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