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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Individual | Musson, Andrew Peter |
Rd 1 Waipawa 4271 New Zealand |
21 Jan 2004 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Gresson, Jeremy Francis |
Rd 12 Havelock North New Zealand |
15 Jun 2005 - |
Individual | Dickson, Robert Harold |
Hastings New Zealand |
15 Jun 2005 - |
Individual | Dickson, Jacquelin Patricia |
Hastings New Zealand |
15 Jun 2005 - |
Shares Allocation #3 Number of Shares: 96 | |||
Individual | Robertson, Maurice James |
Torbay North Shore City New Zealand |
11 Jun 2007 - |
Individual | Robertson, Maureen Elizabeth |
Torbay North Shore City New Zealand |
11 Jun 2007 - |
Individual | Dunning, Jeanette Rose |
Glenfield New Zealand |
28 Jun 2007 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Robertson, Maurice James |
Torbay North Shore City New Zealand |
11 Jun 2007 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Robertson, Maureen Elizabeth |
Torbay North Shore City New Zealand |
11 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dickson, Robert Harold |
Hastings |
21 Jan 2004 - 10 Jun 2005 |
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
Gear Investments (arataki) Limited
61 Kennedy Road
Mulching Crushing And Screening Limited
61 Kennedy Road
Jim Brown Rentals Limited
61 Kennedy Road
Dry Roasted Investments Limited
61 Kennedy Road
Hospitality And Training Solutions Nz Limited
61 Kennedy Road
Workwear House (nz) Limited
61 Kennedy Road