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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19500 | |||
Director | Williams, Leah Christine |
Maraetai Auckland 2018 New Zealand |
03 Apr 2013 - |
Shares Allocation #2 Number of Shares: 19500 | |||
Director | Williams, Shayne Gary |
Maraetai Auckland 2018 New Zealand |
03 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Devcich, Colin Ian |
Beachlands Auckland 2018 New Zealand |
27 Jul 2004 - 03 Apr 2013 |
Individual | Parsons, Elaine Olwyn |
Beachlands Auckland 2018 New Zealand |
16 Jul 1980 - 03 Apr 2013 |
Individual | Parsons, William Robert |
Beachlands Auckland 2018 New Zealand |
16 Jul 1980 - 03 Apr 2013 |
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
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