Shortcuts

All Water Pumps And Supplies Limited

Type: NZ Limited Company (Ltd)
9429032165906
NZBN
108907
Company Number
Registered
Company Status
Current address
11columbia Crescent
Beachlands
Auckland 2018
New Zealand
Registered & physical & service address used since 11 Aug 2022
11 Columbia Crescent
Beachlands
Auckland 2018
New Zealand
Registered & service address used since 12 Jun 2023
20 Matara Avenue
Maraetai
Auckland 2018
New Zealand
Registered & service address used since 11 Oct 2023

All Water Pumps and Supplies Limited, a registered company, was incorporated on 16 Jul 1980. 9429032165906 is the NZBN it was issued. The company has been run by 4 directors: Leah Christine Williams - an active director whose contract began on 02 Apr 2013,
Shayne Gary Williams - an active director whose contract began on 02 Apr 2013,
Elaine Olwyn Parsons - an inactive director whose contract began on 16 Jul 1980 and was terminated on 02 Apr 2013,
William Robert Parsons - an inactive director whose contract began on 16 Jul 1980 and was terminated on 02 Apr 2013.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 20 Matara Avenue, Maraetai, Auckland, 2018 (type: registered, service).
All Water Pumps and Supplies Limited had been using 7 Sarah Place, Farm Cove, Auckland as their registered address up to 11 Aug 2022.
Other names for this company, as we managed to find at BizDb, included: from 16 Jul 1980 to 18 Nov 2021 they were called Eastern Suburbs Automotive Limited.
A total of 39000 shares are issued to 2 shareholders (2 groups). The first group consists of 19500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 19500 shares (50%).

Addresses

Previous addresses

Address #1: 7 Sarah Place, Farm Cove, Auckland, 2012 New Zealand

Registered address used from 26 Apr 2022 to 11 Aug 2022

Address #2: Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand

Registered address used from 13 Jun 2017 to 26 Apr 2022

Address #3: 16 Ryan Place, Manukau, Auckland, 2104 New Zealand

Registered address used from 24 Jun 2015 to 13 Jun 2017

Address #4: 7 Sarah Place, Farm Cove, Auckland, 2012 New Zealand

Physical address used from 24 Jun 2015 to 11 Aug 2022

Address #5: 190 Marua Rd, Mt Wellington New Zealand

Physical & registered address used from 01 Jul 1997 to 24 Jun 2015

Financial Data

Basic Financial info

Total number of Shares: 39000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19500
Director Williams, Leah Christine Maraetai
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 19500
Director Williams, Shayne Gary Maraetai
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Devcich, Colin Ian Beachlands
Auckland
2018
New Zealand
Individual Parsons, Elaine Olwyn Beachlands
Auckland
2018
New Zealand
Individual Parsons, William Robert Beachlands
Auckland
2018
New Zealand
Directors

Leah Christine Williams - Director

Appointment date: 02 Apr 2013

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 03 Oct 2023

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 01 Jun 2023

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 05 Aug 2013


Shayne Gary Williams - Director

Appointment date: 02 Apr 2013

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 03 Oct 2023

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 01 Jun 2023

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 05 Aug 2013


Elaine Olwyn Parsons - Director (Inactive)

Appointment date: 16 Jul 1980

Termination date: 02 Apr 2013

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 30 Jul 2012


William Robert Parsons - Director (Inactive)

Appointment date: 16 Jul 1980

Termination date: 02 Apr 2013

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 30 Jul 2012

Nearby companies

R & M Plasterboard Limited
Suite 3, 277 Te Irirangi Drive

Your Electrical Solutions Limited
Suite 3, 277 Te Irirangi Drive

Fowler Family Investments Limited
Suite 3, 277 Te Irirangi Drive

Outpost Consulting Limited
Suite 3, 277 Te Irirangi Drive

Northstar Solutions Limited
Suite 3, 277 Te Irirangi Drive

Idp International Limited
Suite 3, 277 Te Irirangi Drive