Shortcuts

Waters Holdings (2005) Limited

Type: NZ Limited Company (Ltd)
9429034629864
NZBN
1670563
Company Number
Registered
Company Status
Current address
101 Wairau Road
Wairau Valley
Auckland 0627
New Zealand
Registered & physical & service address used since 13 Jun 2022
Level 1, 1 Shea Terrace
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 05 Dec 2023

Waters Holdings (2005) Limited, a registered company, was incorporated on 02 Aug 2005. 9429034629864 is the NZBN it was issued. The company has been supervised by 4 directors: Angela Waters - an active director whose contract started on 02 Aug 2005,
Michael Waters - an active director whose contract started on 02 Aug 2005,
Marion Waters - an active director whose contract started on 02 Aug 2005,
Brendan Waters - an active director whose contract started on 02 Aug 2005.
Last updated on 16 Mar 2024, our data contains detailed information about 1 address: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (type: registered, service).
Waters Holdings (2005) Limited had been using Suite 3, 27 Bath Street, Parnell, Auckland as their physical address until 13 Jun 2022.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group consists of 25 shares (25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25 shares (25 per cent). Finally there is the third share allotment (25 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 23 Nov 2015 to 13 Jun 2022

Address #2: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 13 Apr 2011 to 23 Nov 2015

Address #3: 25 Starlight Cove, Hobsonville New Zealand

Physical address used from 30 Apr 2010 to 13 Apr 2011

Address #4: C/o Bertelsen Harry Waters Limited, 139 Great South Road, Greenlane, Auckland New Zealand

Registered address used from 23 Feb 2009 to 13 Apr 2011

Address #5: C/o Bertelsen Harry Waters Limited, 139 Great South Road, Greenlane, Auckland

Physical address used from 23 Feb 2009 to 30 Apr 2010

Address #6: 25 Starlight Cove, Hobsonville

Registered & physical address used from 02 Aug 2005 to 23 Feb 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Director Waters, Michael Unsworth Heights
North Shore City
0632
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Waters, Marion Unsworth Heights
North Shore City
0632
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Waters, Angela Greenhithe
Auckland
0632
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Waters, Brendan Greenhithe
Auckland
0632
New Zealand
Directors

Angela Waters - Director

Appointment date: 02 Aug 2005

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 02 Jun 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2016


Michael Waters - Director

Appointment date: 02 Aug 2005

Address: Unsworth Heights, North Shore City, 0632 New Zealand

Address used since 27 Mar 2010


Marion Waters - Director

Appointment date: 02 Aug 2005

Address: Unsworth Heights, North Shore City, 0632 New Zealand

Address used since 27 Mar 2010


Brendan Waters - Director

Appointment date: 02 Aug 2005

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 02 Jun 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2016

Nearby companies

Rmb Trading Limited
Suite 3, 27 Bath Street

Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street

Uniled Limited
Suite 3, 27 Bath Street

New-b Plants Limited
Suite 3, 27 Bath Street

Privateer Property Limited
Suite 3, 27 Bath Street

The Addmore Group Limited
Suite 3, 27 Bath Street