Waterford Enterprises Limited was incorporated on 10 Oct 1980 and issued a New Zealand Business Number of 9429032155303. The registered LTD company has been managed by 3 directors: Mark Hamilton Orr - an active director whose contract began on 01 May 1997,
Thompson Hamilton Orr - an inactive director whose contract began on 10 Oct 1980 and was terminated on 20 Dec 2015,
Johanna Orr - an inactive director whose contract began on 10 Oct 1980 and was terminated on 01 May 2011.
As stated in the BizDb data (last updated on 20 Apr 2024), this company uses 3 addresses: 3/7 Porana Road, Wairau Valley, North Shore City, 0627 (office address),
2/107 Mountbatten Ave, Hillcrest, Auckland, 0627 (physical address),
2/107 Mountbatten Ave, Hillcrest, Auckland, 0627 (service address),
16 Unsworth Drive, Albany, Auckland (registered address) among others.
Up until 04 Jun 2014, Waterford Enterprises Limited had been using 16 Unsworth Drive, Albany, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Orr, Mark Hamilton (an individual) located at Unsworth Heights, Auckland postcode 0632. Waterford Enterprises Limited has been categorised as "Spray painting of buildings or other structures" (ANZSIC E324440).
Principal place of activity
3/7 Porana Road, Wairau Valley, North Shore City, 0627 New Zealand
Previous addresses
Address #1: 16 Unsworth Drive, Albany, Auckland New Zealand
Physical address used from 26 May 2004 to 04 Jun 2014
Address #2: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Physical address used from 06 Jul 1998 to 06 Jul 1998
Address #3: 81 Mountbatten Avenue, Glenfield, Auckland
Physical address used from 06 Jul 1998 to 26 May 2004
Address #4: 4/9 Miford Road, Milford, Auckland 9
Physical address used from 09 Jul 1997 to 06 Jul 1998
Address #5: 81 Mountbatten Ave, Glenfield 10
Registered address used from 28 Jul 1995 to 26 May 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Orr, Mark Hamilton |
Unsworth Heights Auckland 0632 New Zealand |
10 Oct 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Orr, Thompson Hamilton |
Unsworth Heights Auckland 0632 New Zealand |
05 May 2005 - 09 May 2016 |
Individual | Orr, Thompson |
Unsworth Heights Auckland 0632 New Zealand |
02 May 2010 - 09 May 2016 |
Individual | Orr, Johanna |
Unsworth Heights Auckland 0632 New Zealand |
10 Oct 1980 - 10 Dec 2019 |
Individual | Orr, Thompson Hamilton |
Glenfield |
10 Oct 1980 - 05 May 2005 |
Individual | Orr, Thompson Hamilton |
Albany Auckland |
05 May 2005 - 09 May 2016 |
Mark Hamilton Orr - Director
Appointment date: 01 May 1997
Address: Hillcrest, North Shore City, 0629 New Zealand
Address used since 09 May 2016
Thompson Hamilton Orr - Director (Inactive)
Appointment date: 10 Oct 1980
Termination date: 20 Dec 2015
Address: Unsworth Heights, North Shore City, 0632 New Zealand
Address used since 02 May 2010
Johanna Orr - Director (Inactive)
Appointment date: 10 Oct 1980
Termination date: 01 May 2011
Address: Unsworth Heights, North Shore City, 0632 New Zealand
Address used since 02 May 2010
Porana Future Limited
Unit 2 107 Mount Batten Ave
Zyc Group Limited
75b Coronation Road
Utton Investments Limited
64 Lynden Avenue
Legio Siete (felix) Limited
110 Mountbatten Avenue
Tkds 2015 Limited
63 Coronation Road
Mahi Mahi Trustees Limited
4/25 Orion Place
De Silva Painting Limited
36 Akoranga Drive
Excellent Painting Service Limited
23 Lingfield Street
Recoat Limited
202 Ponsonby Road
Salm 2020 Limited
9/6 Sarsfield Street
Srg Global Asset Services (nz) Limited
10 Viaduct Harbour Avenue
Srg Global Asset Services (taranaki) Limited
10 Viaduct Harbour Avenue