Shortcuts

Water - Rite Limited

Type: NZ Limited Company (Ltd)
9429035604914
NZBN
1470954
Company Number
Registered
Company Status
Current address
61 Kennedy Road
Napier South
Napier 4110
New Zealand
Registered & physical & service address used since 12 Apr 2011

Water - Rite Limited was registered on 21 Jan 2004 and issued a business number of 9429035604914. This registered LTD company has been managed by 3 directors: Andrew Peter Musson - an active director whose contract began on 21 Jan 2004,
Robert Harold Dickson - an inactive director whose contract began on 21 Jan 2004 and was terminated on 22 Nov 2012,
Maurice James Robertson - an inactive director whose contract began on 25 Jan 2008 and was terminated on 30 Nov 2009.
As stated in BizDb's information (updated on 21 Apr 2024), this company uses 1 address: 61 Kennedy Road, Napier South, Napier, 4110 (types include: registered, physical).
Up until 12 Apr 2011, Water - Rite Limited had been using 163 Tennyson Street, Napier as their registered address.
BizDb identified old names used by this company: from 21 Jan 2004 to 19 Aug 2004 they were named Water-Write Limited.
A total of 1000 shares are allotted to 5 groups (9 shareholders in total). When considering the first group, 450 shares are held by 1 entity, namely:
Musson, Andrew Peter (an individual) located at Rd 1, Waipawa postcode 4271.
The second group consists of 3 shareholders, holds 45% shares (exactly 450 shares) and includes
Gresson, Jeremy Francis - located at Rd 12, Havelock North,
Dickson, Robert Harold - located at Hastings,
Dickson, Jacquelin Patricia - located at Hastings.
The third share allotment (96 shares, 9.6%) belongs to 3 entities, namely:
Robertson, Maurice James, located at Torbay, North Shore City (an individual),
Robertson, Maureen Elizabeth, located at Torbay, North Shore City (an individual),
Dunning, Jeanette Rose, located at Glenfield (an individual).

Addresses

Previous addresses

Address: 163 Tennyson Street, Napier New Zealand

Registered & physical address used from 26 Jan 2007 to 12 Apr 2011

Address: Palairet Pearson, 86 Station Street, Napier

Physical & registered address used from 22 Jun 2005 to 26 Jan 2007

Address: Edwards & Co, Chartered Accountants, Old Mow Building, First Floor, Cnr Shakespeare Rd & Browning St, Napier

Registered & physical address used from 21 Jan 2004 to 22 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 450
Individual Musson, Andrew Peter Rd 1
Waipawa
4271
New Zealand
Shares Allocation #2 Number of Shares: 450
Individual Gresson, Jeremy Francis Rd 12
Havelock North

New Zealand
Individual Dickson, Robert Harold Hastings

New Zealand
Individual Dickson, Jacquelin Patricia Hastings

New Zealand
Shares Allocation #3 Number of Shares: 96
Individual Robertson, Maurice James Torbay
North Shore City

New Zealand
Individual Robertson, Maureen Elizabeth Torbay
North Shore City

New Zealand
Individual Dunning, Jeanette Rose Glenfield

New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Robertson, Maurice James Torbay
North Shore City

New Zealand
Shares Allocation #5 Number of Shares: 2
Individual Robertson, Maureen Elizabeth Torbay
North Shore City

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dickson, Robert Harold Hastings
Directors

Andrew Peter Musson - Director

Appointment date: 21 Jan 2004

Address: Rd 1, Waipawa, 4271 New Zealand

Address used since 01 Nov 2012


Robert Harold Dickson - Director (Inactive)

Appointment date: 21 Jan 2004

Termination date: 22 Nov 2012

Address: Hastings, 4122 New Zealand

Address used since 21 Jan 2004


Maurice James Robertson - Director (Inactive)

Appointment date: 25 Jan 2008

Termination date: 30 Nov 2009

Address: Torbay, Auckland 0630,

Address used since 25 Jan 2008