Bluewater Group Holdings, a registered company, was started on 03 May 2004. 9429035422891 is the business number it was issued. The company has been supervised by 5 directors: Melanie Joy Barber - an active director whose contract began on 22 Dec 2004,
Matthew Cockram - an active director whose contract began on 18 Apr 2005,
Peter C. - an active director whose contract began on 09 Mar 2006,
James Grant Kirby - an inactive director whose contract began on 22 Dec 2004 and was terminated on 09 Mar 2006,
Peter Charles Cooper - an inactive director whose contract began on 03 May 2004 and was terminated on 12 Dec 2005.
Updated on 23 Feb 2024, BizDb's data contains detailed information about 1 address: Level 2, 130 Quay Street, Auckland, 1010 (type: registered, physical).
Bluewater Group Holdings had been using Level 3, 130 Quay Street, Auckland Cbd as their physical address until 19 Mar 2013.
Other names used by this company, as we identified at BizDb, included: from 03 May 2004 to 19 Jan 2006 they were named Bluewater Group Holdings Limited.
A single entity controls all company shares (exactly 100 shares) - Murray, Thomas Albert Cecil - located at 1010, Takapuna, Auckland.
Previous addresses
Address: Level 3, 130 Quay Street, Auckland Cbd New Zealand
Physical & registered address used from 02 Sep 2004 to 19 Mar 2013
Address: Level 15, West Plaza Bldg, Cnr Albert, Str & Customs Str West, Auckland
Physical & registered address used from 03 May 2004 to 02 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Murray, Thomas Albert Cecil |
Takapuna Auckland New Zealand |
03 May 2004 - |
Ultimate Holding Company
Melanie Joy Barber - Director
Appointment date: 22 Dec 2004
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Nov 2021
Address: Patumahoe, Pukekohe, 2679 New Zealand
Address used since 31 Aug 2015
Matthew Cockram - Director
Appointment date: 18 Apr 2005
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 11 Feb 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Aug 2015
Peter C. - Director
Appointment date: 09 Mar 2006
Address: Newport Beach, California 92660, United States
Address used since 09 Mar 2006
James Grant Kirby - Director (Inactive)
Appointment date: 22 Dec 2004
Termination date: 09 Mar 2006
Address: Kaukapakapa,
Address used since 22 Dec 2004
Peter Charles Cooper - Director (Inactive)
Appointment date: 03 May 2004
Termination date: 12 Dec 2005
Address: California 92660, United States Of, America,
Address used since 03 May 2004
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street