Shortcuts

Overwater Investments Limited

Type: NZ Limited Company (Ltd)
9429035330479
NZBN
1525847
Company Number
Registered
Company Status
Current address
1010 Kihikihi Road
Te Awamutu
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 05 Aug 2021

Overwater Investments Limited, a registered company, was started on 17 Jun 2004. 9429035330479 is the NZ business identifier it was issued. The company has been run by 2 directors: Paul John Overwater - an active director whose contract started on 17 Jun 2004,
Catherine Jean Overwater - an active director whose contract started on 17 Jun 2004.
Last updated on 18 Feb 2024, the BizDb data contains detailed information about 1 address: 1010 Kihikihi Road, Te Awamutu, Te Awamutu, 3800 (types include: registered, physical).
Overwater Investments Limited had been using 844 Kihikihi Road, Te Awamutu, Te Awamutu as their registered address up to 05 Aug 2021.
Previous names for this company, as we identified at BizDb, included: from 17 Jun 2004 to 09 Nov 2006 they were named Northcote Motor Lodge Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 844 Kihikihi Road, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 14 Jul 2017 to 05 Aug 2021

Address: 311 Christie Avenue, Te Awamutu, Te Awamutu, 3800 New Zealand

Physical & registered address used from 25 Jun 2015 to 14 Jul 2017

Address: 22 Armitage Street, Bishopdale, Christchurch 8053 New Zealand

Physical & registered address used from 28 Jun 2010 to 25 Jun 2015

Address: 31 Creese Pl;ace, Redwood, Christchurch 8005

Registered address used from 20 Jun 2008 to 20 Jun 2008

Address: 31 Creese Place, Redwood, Christchurch 8005 New Zealand

Physical & registered address used from 20 Jun 2008 to 28 Jun 2010

Address: 5 Thicket Close, Redwood, Christchurch

Physical & registered address used from 03 Jul 2007 to 20 Jun 2008

Address: 309 North Road, Northcote, Christchurch

Physical & registered address used from 30 Jun 2006 to 03 Jul 2007

Address: 309 North Road, Redwood, Christchurch

Registered & physical address used from 19 Sep 2005 to 30 Jun 2006

Address: C/-northcote Motor Lodge Limited, 309 Main South Road, Redwood, Christchurch

Physical & registered address used from 17 Jun 2004 to 19 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 14 Jul 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Overwater, Catherine Jean Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Overwater, Paul John Te Awamutu
Te Awamutu
3800
New Zealand
Directors

Paul John Overwater - Director

Appointment date: 17 Jun 2004

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 28 Jul 2021

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 02 Apr 2016


Catherine Jean Overwater - Director

Appointment date: 17 Jun 2004

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 28 Jul 2021

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 01 Apr 2016

Nearby companies