Shortcuts

J And R Pumps Southland Limited

Type: NZ Limited Company (Ltd)
9429033987910
NZBN
1842468
Company Number
Registered
Company Status
Current address
C/-marsden Robinson Chow Limited
Level 2, Chamber Of Commerce Building
100 Mayoral Drive, Auckland 1010
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 30 Jul 2010
Ground Floor
3 City Road
Auckland 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 15 Sep 2017
Ground Floor
3 City Road
Auckland 1010
New Zealand
Physical & registered & service address used since 25 Sep 2017

J and R Pumps Southland Limited was started on 28 Jul 2006 and issued a business number of 9429033987910. This registered LTD company has been run by 5 directors: Ronald Hugh Mcfetridge - an active director whose contract started on 28 Jul 2006,
Judith Helen Mcnaughton - an inactive director whose contract started on 28 Jul 2006 and was terminated on 19 May 2020,
Paul Stephen Donaldson - an inactive director whose contract started on 31 Jan 2014 and was terminated on 01 Apr 2018,
Wayne Francis Bell - an inactive director whose contract started on 28 Jul 2006 and was terminated on 01 Feb 2014,
Roger Andrew Eade - an inactive director whose contract started on 28 Jul 2006 and was terminated on 13 Jun 2011.
According to our information (updated on 11 Apr 2024), the company registered 1 address: Ground Floor, 3 City Road, Auckland, 1010 (category: physical, registered).
Until 25 Sep 2017, J and R Pumps Southland Limited had been using Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Waterforce Limited (an entity) located at 3 City Road, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 75 per cent shares (exactly 75 shares) and includes
Waterforce Limited - located at 3 City Road, Auckland.

Addresses

Previous addresses

Address #1: Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland, 1010 New Zealand

Registered & physical address used from 09 Aug 2010 to 25 Sep 2017

Address #2: C/-marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland New Zealand

Physical & registered address used from 28 Jul 2006 to 09 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 16 Jul 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Entity (NZ Limited Company) Waterforce Limited
Shareholder NZBN: 9429036298594
3 City Road
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 75
Entity (NZ Limited Company) Waterforce Limited
Shareholder NZBN: 9429036298594
3 City Road
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcnaughton, Judith Helen Rd 1 Manapouri
Te Anau
9679
New Zealand
Individual Eade, Roger Andrew R D 3
Otautau 9683, Southland

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Waterforce Limited
Name
Ltd
Type
1245342
Ultimate Holding Company Number
NZ
Country of origin
Ground Floor
3 City Road
Auckland 1010
New Zealand
Address
Directors

Ronald Hugh Mcfetridge - Director

Appointment date: 28 Jul 2006

Address: Poukawa, 4178 New Zealand

Address used since 10 Jun 2019

Address: R D 3, Napier, 4183 New Zealand

Address used since 31 Jul 2015


Judith Helen Mcnaughton - Director (Inactive)

Appointment date: 28 Jul 2006

Termination date: 19 May 2020

Address: Oreti, Rd 3, Winton, 9783 New Zealand

Address used since 18 Sep 2012

Address: Rd 1 Manapouri, Te Anau, 9679 New Zealand

Address used since 26 Jul 2019


Paul Stephen Donaldson - Director (Inactive)

Appointment date: 31 Jan 2014

Termination date: 01 Apr 2018

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 03 Feb 2017


Wayne Francis Bell - Director (Inactive)

Appointment date: 28 Jul 2006

Termination date: 01 Feb 2014

Address: Cromwell, 9310 New Zealand

Address used since 22 Aug 2013


Roger Andrew Eade - Director (Inactive)

Appointment date: 28 Jul 2006

Termination date: 13 Jun 2011

Address: Rd 3, Otautau, 9683 New Zealand

Address used since 30 Jul 2010

Nearby companies