Water 4U Limited, a registered company, was launched on 06 Jul 2005. 9429034697689 is the number it was issued. This company has been managed by 12 directors: Colin Linklater - an active director whose contract started on 06 Jul 2005,
Lee Linklater - an active director whose contract started on 06 Jul 2005,
Brett Nivard Hunt - an active director whose contract started on 02 Oct 2006,
Philip Antony Day - an active director whose contract started on 14 Dec 2012,
Judith Day - an active director whose contract started on 14 Dec 2012.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 15 Accent Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Water 4U Limited had been using 34 Cavendish Drive, Manukau, Auckland as their registered address up until 04 May 2021.
Old names for the company, as we established at BizDb, included: from 06 Jul 2005 to 22 Jan 2013 they were named Water 4U Holdings Limited.
A total of 100 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 25 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent). Lastly we have the third share allocation (10 shares 10 per cent) made up of 1 entity.
Previous addresses
Address: 34 Cavendish Drive, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 21 Apr 2011 to 04 May 2021
Address: 53 Cavendish Drive, Manukau City, Auckland New Zealand
Physical & registered address used from 06 Jul 2005 to 21 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Water 4 U (south) Limited Shareholder NZBN: 9429033991849 |
East Tamaki Auckland 2013 New Zealand |
07 Dec 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Water 4u Central Limited Shareholder NZBN: 9429030615960 |
Westmere Auckland Null 1022 New Zealand |
14 Dec 2012 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Linklater, Lee |
Kamo Whangarei 0112 New Zealand |
06 Jul 2005 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Linklater, Colin |
Kamo Whangarei 0112 New Zealand |
06 Jul 2005 - |
Shares Allocation #5 Number of Shares: 5 | |||
Other (Other) | Colin & Lee Linklater |
Kamo Whangarei 0112 New Zealand |
03 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newton, Suzanne |
Browns Bay |
06 Jul 2005 - 06 Jul 2005 |
Individual | Graham, Ian |
Mairangi Bay New Zealand |
06 Jul 2005 - 14 Dec 2012 |
Individual | Beer, Joan Shirley |
Milford |
06 Jul 2005 - 07 Dec 2006 |
Individual | Beer, Ian Ernest |
Milford |
06 Jul 2005 - 07 Dec 2006 |
Individual | Graham, Prudence |
Mairangi Bay New Zealand |
06 Jul 2005 - 14 Dec 2012 |
Individual | Newton, Bryen |
Browns Bay |
06 Jul 2005 - 06 Jul 2005 |
Colin Linklater - Director
Appointment date: 06 Jul 2005
Address: Kamo, Kamo, 0112 New Zealand
Address used since 28 Apr 2016
Lee Linklater - Director
Appointment date: 06 Jul 2005
Address: Kamo, Kamo, 0112 New Zealand
Address used since 28 Apr 2016
Brett Nivard Hunt - Director
Appointment date: 02 Oct 2006
Address: Howick, Auckland, 2013 New Zealand
Address used since 28 Apr 2016
Philip Antony Day - Director
Appointment date: 14 Dec 2012
Address: Westmere, Auckland, 1022 New Zealand
Address used since 14 Dec 2012
Judith Day - Director
Appointment date: 14 Dec 2012
Address: Westmere, Auckland, 1022 New Zealand
Address used since 14 Dec 2012
Warren Alfred Hunt - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 03 Apr 2015
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 18 Apr 2012
Ian Graham - Director (Inactive)
Appointment date: 06 Jul 2005
Termination date: 02 Jul 2012
Address: Mairangi Bay, 0630 New Zealand
Address used since 06 Jul 2005
Prudence Graham - Director (Inactive)
Appointment date: 06 Jul 2005
Termination date: 02 Jul 2012
Address: Mairangi Bay, 0630 New Zealand
Address used since 06 Jul 2005
Joan Shirley Beer - Director (Inactive)
Appointment date: 06 Jul 2005
Termination date: 31 Aug 2007
Address: Milford,
Address used since 06 Jul 2005
Ian Ernest Beer - Director (Inactive)
Appointment date: 06 Jul 2005
Termination date: 31 Aug 2007
Address: Milford,
Address used since 06 Jul 2005
Suzanne Newton - Director (Inactive)
Appointment date: 06 Jul 2005
Termination date: 02 Oct 2006
Address: Browns Bay,
Address used since 06 Jul 2005
Bryen Newton - Director (Inactive)
Appointment date: 06 Jul 2005
Termination date: 02 Oct 2006
Address: Browns Bay,
Address used since 06 Jul 2005
Help Office 2011 No.3 Limited
34 Cavendish Drive
Magic Four Limited
34 Cavendish Drive
Nocmap Limited
34 Cavendish Drive
Eastern Expressions Limited
34 Cavendish Drive
Miro Investments Limited
34 Cavendish Drive
Palace Real Estate Limited
34 Cavendish Drive