Hot Spring Spas New Zealand Limited, a registered company, was started on 24 Jun 1980. 9429032243192 is the New Zealand Business Number it was issued. The company has been supervised by 9 directors: Nerida Marie Bartlett - an active director whose contract started on 13 Sep 1990,
Dale Paretovich - an active director whose contract started on 13 Sep 1990,
Carl K. - an active director whose contract started on 01 Oct 2020,
Steven S. - an active director whose contract started on 30 Mar 2022,
Steven H. - an inactive director whose contract started on 06 Feb 1997 and was terminated on 30 Mar 2022.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: 35 William Pickering Drive, Rosedale, Auckland, 0632 (category: postal, office).
Hot Spring Spas New Zealand Limited had been using 35 William Pickering Drive, Albany, Auckland as their physical address until 14 Oct 2014.
Previous names for the company, as we identified at BizDb, included: from 24 Jun 1980 to 19 Aug 1991 they were called Hot Water Products Limited.
A total of 1353702 shares are allotted to 7 shareholders (5 groups). The first group includes 169211 shares (12.5%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 169211 shares (12.5%). Finally the 3rd share allotment (676846 shares 50%) made up of 1 entity.
Principal place of activity
35 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 35 William Pickering Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 11 Oct 2011 to 14 Oct 2014
Address #2: 35 William Pickering Drive, Albany, North Shore City 0632 New Zealand
Physical & registered address used from 13 Oct 2009 to 11 Oct 2011
Address #3: 130 Main Highway, Ellerslie, Auckland
Physical address used from 21 Oct 1999 to 21 Oct 1999
Address #4: 35 William Pickering Drive, Albany, Auckland
Physical address used from 21 Oct 1999 to 13 Oct 2009
Address #5: 130 Main Highway, Ellerslie, Auckland
Registered address used from 03 Dec 1998 to 13 Oct 2009
Address #6: 130 Main Highway, Ellerslie, Auckland
Physical address used from 01 Jul 1997 to 21 Oct 1999
Address #7: 123 Main Highway, Ellerslie, Auckland
Registered address used from 19 Nov 1992 to 03 Dec 1998
Address #8: 130 Main Highway, Ellerslie, Auckland
Registered address used from 30 Jul 1991 to 19 Nov 1992
Basic Financial info
Total number of Shares: 1353702
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 169211 | |||
Individual | Paretovich, Dale |
Beach Haven Auckland 0626 New Zealand |
24 Jun 1980 - |
Shares Allocation #2 Number of Shares: 169211 | |||
Individual | Bartlett, Nerida |
Beach Haven Auckland 0626 New Zealand |
24 Jun 1980 - |
Shares Allocation #3 Number of Shares: 676846 | |||
Other (Other) | Watkins Manufacturing Corporation |
Vista California 92081 Usa |
24 Jun 1980 - |
Shares Allocation #4 Number of Shares: 10 | |||
Other (Other) | Watkins Manufacturing Corporation |
Vista California 92081, Usa |
22 Oct 2004 - |
Shares Allocation #5 Number of Shares: 338424 | |||
Individual | Bartlett, Nerida |
Beach Haven Auckland 0626 New Zealand |
24 Jun 1980 - |
Individual | Hilder, Janet Mary |
Milford Auckland 0620 New Zealand |
15 Jun 2018 - |
Individual | Paretovich, Dale |
Beach Haven Auckland 0626 New Zealand |
24 Jun 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hilder, Murray |
Chatswood Auckland 0626 New Zealand |
23 Sep 2005 - 15 Jun 2018 |
Nerida Marie Bartlett - Director
Appointment date: 13 Sep 1990
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 06 Oct 2014
Dale Paretovich - Director
Appointment date: 13 Sep 1990
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 06 Oct 2014
Carl K. - Director
Appointment date: 01 Oct 2020
Steven S. - Director
Appointment date: 30 Mar 2022
Steven H. - Director (Inactive)
Appointment date: 06 Feb 1997
Termination date: 30 Mar 2022
Address: Encinitas, California, 92024 United States
Address used since 08 Oct 2015
Michael G. - Director (Inactive)
Appointment date: 11 Jan 2013
Termination date: 01 May 2020
Address: San Diego, California, 92103 United States
Address used since 11 Jan 2013
Harry A Sundblad - Director (Inactive)
Appointment date: 15 Oct 1997
Termination date: 11 Jan 2013
Address: San Diego California 92124, U S A,
Address used since 15 Oct 1997
Jeffrey King Watkins - Director (Inactive)
Appointment date: 12 Sep 1995
Termination date: 01 Nov 1997
Address: Rancho, Santa Fe, California 92067, U S A,
Address used since 12 Sep 1995
Edward Francis Mcgarry - Director (Inactive)
Appointment date: 12 Sep 1995
Termination date: 06 Feb 1997
Address: Fallbrook, California 92028, U S A,
Address used since 12 Sep 1995
Samoa Paradise Limited
35 William Pickering Drive
Raewyn Hing Trustee Limited
Unit D2, 27 William Pickering Drive
Hing Trustee Limited
Unit D2, 27 William Pickering Drive
La Kanaide Limited
49 A William Pickering Drive
Brownbuild Construction Limited
D2 27-29 William Pickering Drive
Strong Trustee Limited
Unit D2 27 -29 William Pickering Drive