Shortcuts

Spirit Mountain Water Limited

Type: NZ Limited Company (Ltd)
9429035904847
NZBN
1340324
Company Number
Registered
Company Status
Current address
52c Stonedon Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Aug 2021

Spirit Mountain Water Limited, a registered company, was launched on 22 Jul 2003. 9429035904847 is the NZ business number it was issued. The company has been run by 2 directors: Mark Richard Willis - an active director whose contract started on 22 Jul 2003,
Nivan Gene Taylor - an inactive director whose contract started on 22 Jul 2003 and was terminated on 31 Mar 2008.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: 52C Stonedon Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Spirit Mountain Water Limited had been using Level 3, 148-150 Cuba Street, Te Aro, Wellington as their registered address up to 02 Aug 2021.
Other names for this company, as we established at BizDb, included: from 22 Jul 2003 to 13 Aug 2021 they were called Gfh Properties Limited.
One entity controls all company shares (exactly 100 shares) - Willis, Mark Richard - located at 2013, Mount Wellington, Auckland.

Addresses

Previous addresses

Address: Level 3, 148-150 Cuba Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 04 Oct 2017 to 02 Aug 2021

Address: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand

Physical & registered address used from 04 Aug 2015 to 04 Oct 2017

Address: Level 1, 46 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 27 Apr 2011 to 04 Aug 2015

Address: Level 1, 46 Hurstmere Road, Takapuna, North Shore City 0740 New Zealand

Registered & physical address used from 13 May 2010 to 27 Apr 2011

Address: L3 44 Khyber Pass Rd, Grafton

Physical & registered address used from 08 Apr 2009 to 13 May 2010

Address: 86 Nelson Street, Auckland Central

Physical & registered address used from 22 Jul 2003 to 08 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Willis, Mark Richard Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Nivan Gene Botany Downs
Auckland
2010
New Zealand
Directors

Mark Richard Willis - Director

Appointment date: 22 Jul 2003

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 06 May 2010


Nivan Gene Taylor - Director (Inactive)

Appointment date: 22 Jul 2003

Termination date: 31 Mar 2008

Address: Howick, Auckland,

Address used since 22 Jul 2003

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street