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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Overwater, Catherine Jean |
Te Awamutu Te Awamutu 3800 New Zealand |
17 Jun 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Overwater, Paul John |
Te Awamutu Te Awamutu 3800 New Zealand |
17 Jun 2004 - |
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
Jg Consulting Limited
812 Kihikihi Road
Harrison Of New Zealand Limited
141 Turere Lane
Jac Holdings (2005) Limited
81 Turere Lane
The Te Awamutu Bible Chapel Trust
Chapel Drive
Hamilton Futures Limited
425 Kihikihi Road
Waipa Christian Education Trust
380 Swarbrick Road