The Water Stain Doctor Limited, a registered company, was launched on 20 Apr 2005. 9429034821312 is the number it was issued. "Recycling of glass, plastic bottles, etc - collecting, sorting, dealing, wholesaling" (ANZSIC D292220) is how the company is classified. This company has been run by 3 directors: Philip Grant Andrew - an active director whose contract started on 20 Apr 2005,
Clare Diana Giffard - an inactive director whose contract started on 18 Dec 2008 and was terminated on 27 Jul 2009,
Scott Leslie Russell - an inactive director whose contract started on 01 Oct 2007 and was terminated on 18 Dec 2008.
Updated on 08 Mar 2024, our data contains detailed information about 1 address: 82 Risinghurst Terrace, Lower Shotover, Queenstown, 9304 (category: office, postal).
The Water Stain Doctor Limited had been using 73B Molyneux Avenue, Cromwell, Cromwell as their physical address up to 07 Aug 2017.
A single entity owns all company shares (exactly 300 shares) - Andrew, Philip Grant - located at 9304, Lower Shotover, Queenstown.
Principal place of activity
73b Molyneux Avenue, Cromwell, Cromwell, 9310 New Zealand
Previous addresses
Address #1: 73b Molyneux Avenue, Cromwell, Cromwell, 9310 New Zealand
Physical & registered address used from 22 Jun 2015 to 07 Aug 2017
Address #2: 100 Siena Place,, Rd2, San Dona Olive Groves,, Kaiapoi,, North Canterbury New Zealand
Registered address used from 20 Apr 2005 to 22 Jun 2015
Address #3: 100 Siena Place,, Rd2, Kaiapoi,, North Canterbury New Zealand
Physical address used from 20 Apr 2005 to 22 Jun 2015
Basic Financial info
Total number of Shares: 300
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Andrew, Philip Grant |
Lower Shotover Queenstown 9304 New Zealand |
20 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Russell, Scott Leslie |
Rd2, Kaiapoi Christchurch New Zealand |
11 Jul 2006 - 01 Jul 2011 |
Individual | Russell, Scott Leslie |
Kaiapoi 7692 New Zealand |
21 Mar 2012 - 11 Jul 2022 |
Individual | Giffard Andrew, Clare Diana |
Rd2, Kaiapoi North Canterbury New Zealand |
11 Jul 2006 - 16 Mar 2015 |
Ultimate Holding Company
Philip Grant Andrew - Director
Appointment date: 20 Apr 2005
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 03 Jul 2018
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 07 Jul 2016
Clare Diana Giffard - Director (Inactive)
Appointment date: 18 Dec 2008
Termination date: 27 Jul 2009
Address: Rd2, Kaiapoi,, North Canterbury, New Zealand,
Address used since 18 Dec 2008
Scott Leslie Russell - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 18 Dec 2008
Address: Sefton, North Canterbury, New Zealand,
Address used since 01 Oct 2007
Bytespeed Limited
27 Coleraine Street
Gold Trails Limited
22 Kerry Court
Central Otago Recreational Users Forum Incorporated
20 Coleraine Street
R-cades Limited
60 Molyneux Avenue
Igw Event Technology Limited
91 Molyneux Avenue
The Central Otago Company Limited
57 Donegal Street
3669 Project Company Limited
29 Tane Road
Centrefeild Holdings Limited
703 Maitland Crescent
Mcneil Transport Limited
67 Takahe Road
Musa And Shary Pvt Limited
9 Raithburn Terrace
New Zealand Luxury Limited
Unit 2 , 130 Maleme Street
Shining Path Limited
Conroys Road