Shortcuts

Brightwater Holdings Limited

Type: NZ Limited Company (Ltd)
9429035116158
NZBN
1569584
Company Number
Registered
Company Status
89177243
GST Number
No Abn Number
Australian Business Number
L671233
Industry classification code
Non-residential Property Development (excluding Construction
Industry classification description
Current address
78 Jellicoe Street
Martinborough
Martinborough 5711
New Zealand
Delivery address used since 06 May 2019
12b Broadway Street
Martinborough
Martinborough 5711
New Zealand
Postal address used since 06 May 2019
39 Jellicoe Street
Martinborough
Martinborough 5711
New Zealand
Office address used since 14 May 2019

Brightwater Holdings Limited was incorporated on 22 Oct 2004 and issued a business number of 9429035116158. This registered LTD company has been managed by 3 directors: Rochelle Napier - an active director whose contract began on 25 May 2011,
Rochelle Maree Napier - an active director whose contract began on 25 May 2011,
Rebecca Mcclure - an inactive director whose contract began on 22 Oct 2004 and was terminated on 25 May 2011.
As stated in our information (updated on 05 Apr 2024), this company uses 5 addresess: 12B Broadway Street, Martinborough, Martinborough, 5711 (delivery address),
12B Broadway Street, Martinborough, Martinborough, 5711 (registered address),
12B Broadway Street, Martinborough, Martinborough, 5711 (physical address),
12B Broadway Street, Martinborough, Martinborough, 5711 (service address) among others.
Until 10 Jun 2021, Brightwater Holdings Limited had been using 5B Avenger Crescent, Wigram, Christchurch as their registered address.
A total of 500 shares are allotted to 1 group (1 sole shareholder). In the first group, 500 shares are held by 1 entity, namely:
Napier, Rochelle Maree (a director) located at Martinborough, Martinborough postcode 5711. Brightwater Holdings Limited was categorised as "Non-residential property development (excluding construction" (business classification L671233).

Addresses

Other active addresses

Address #4: 12b Broadway Street, Martinborough, Martinborough, 5711 New Zealand

Registered & physical & service address used from 10 Jun 2021

Address #5: 12b Broadway Street, Martinborough, Martinborough, 5711 New Zealand

Delivery address used from 24 May 2023

Principal place of activity

23 Ellesmere Avenue, Miramar, Wellington, 6022 New Zealand


Previous addresses

Address #1: 5b Avenger Crescent, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 25 Nov 2020 to 10 Jun 2021

Address #2: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Registered & physical address used from 22 May 2019 to 25 Nov 2020

Address #3: 78 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Registered address used from 14 May 2019 to 22 May 2019

Address #4: 5 Malcolm Street, Martinborough, Martinborough, 5711 New Zealand

Physical address used from 22 May 2017 to 22 May 2019

Address #5: 5 Malcolm Street, Martinborough, Martinborough, 5711 New Zealand

Registered address used from 22 May 2017 to 14 May 2019

Address #6: 14b Ohio Street, Martinborough, Martinborough, 5711 New Zealand

Registered & physical address used from 02 Oct 2015 to 22 May 2017

Address #7: 33 Strasbourge Street, Martinborough, Martinborough, 5711 New Zealand

Physical & registered address used from 01 Jul 2013 to 02 Oct 2015

Address #8: 23 Ellesmere Avenue, Miramar, Wellington, 6022 New Zealand

Registered & physical address used from 08 Jul 2011 to 01 Jul 2013

Address #9: Neville Kennerley, 96 Hassall Street, Timaru New Zealand

Registered & physical address used from 11 Jun 2009 to 08 Jul 2011

Address #10: D M Lander, 19 -21 Broderick Road, Johnsonville, Wellington

Physical & registered address used from 22 Oct 2004 to 11 Jun 2009

Contact info
64 021 2681885
06 May 2019 Phone
martinboroughhomestays@gmail.com
06 May 2019 nzbn-reserved-invoice-email-address-purpose
martinboroughhomestays@gmail.com
06 May 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: April

Annual return last filed: 24 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Director Napier, Rochelle Maree Martinborough
Martinborough
5711
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Napier, Rochelle Martinborough
Martinborough
5711
New Zealand
Individual Mcclure, Rebecca Miramar
Wellington

New Zealand
Directors

Rochelle Napier - Director

Appointment date: 25 May 2011

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 31 Mar 2016


Rochelle Maree Napier - Director

Appointment date: 25 May 2011

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 02 Apr 2021

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 17 Nov 2020

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 31 Mar 2016

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 14 May 2019


Rebecca Mcclure - Director (Inactive)

Appointment date: 22 Oct 2004

Termination date: 25 May 2011

Address: Miramar, Wellington, 0622 New Zealand

Address used since 27 Jun 2011

Nearby companies

Dashcode Limited
25 Ellesmere Avenue

Birkhall Investment Limited
25 Ellesmere Avenue

Loc 8 It Limited
23 Strathavon Road

Sldg Limited
17 Strathavon Road

Wayne Huxford Limited
10 Strathavon Road

Yella Investments Limited
34 Strathavon Road

Similar companies

Dransfield House Bar And Restaurant Limited
335 Willis Street

Gpp Services Limited
37 Dixon Street

Jhet Holdings Limited
Floor 9, 86 Victoria Street

Pbj Construction Limited
Level 3, Goethe Institute House

Small Fry Innovations Limited
1 Rintoul Street,

Telford Land Holdings Limited
Level 7