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 01 Apr 2025), this company uses 6 addresess: 27 Charles Street, Carterton, Carterton, 5713 (registered address),
27 Charles Street, Carterton, Carterton, 5713 (service address),
12B Broadway Street, Martinborough, Martinborough, 5711 (delivery address),
12B Broadway Street, Martinborough, Martinborough, 5711 (registered 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).
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
Address #6: 27 Charles Street, Carterton, Carterton, 5713 New Zealand
Registered & service address used from 13 May 2024
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
Basic Financial info
Total number of Shares: 500
Annual return filing month: April
Annual return last filed: 19 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Director | Napier, Rochelle Maree |
Martinborough Martinborough 5711 New Zealand |
24 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Napier, Rochelle |
Martinborough Martinborough 5711 New Zealand |
07 Feb 2008 - 24 Jul 2018 |
Individual | Mcclure, Rebecca |
Miramar Wellington New Zealand |
22 Oct 2004 - 30 Jun 2011 |
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
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
Blueline Premises Limited
Level 11 Crowe Horwath House
Gpp Services Limited
37 Dixon Street
Jhet Holdings Limited
Floor 9, 86 Victoria Street
Mulgrave Land Holdings Limited
Level 7
Pbj Construction Limited
Level 3, Goethe Institute House
Small Fry Innovations Limited
1 Rintoul Street,