Shortcuts

L'eau Below Central Otago Limited

Type: NZ Limited Company (Ltd)
9429036397877
NZBN
1227986
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M699930
Industry classification code
Meteorological Service
Industry classification description
Current address
85 Gala Street
Invercargill 9810
New Zealand
Registered address used since 11 Jun 2021
5b Junction Court
Cromwell 9310
New Zealand
Physical & service address used since 15 Jun 2021

L'eau Below Central Otago Limited, a registered company, was launched on 05 Aug 2002. 9429036397877 is the business number it was issued. "Meteorological service" (ANZSIC M699930) is how the company is categorised. This company has been supervised by 5 directors: Trevor Donald Mackay - an active director whose contract began on 10 Sep 2002,
Linda Christine Mackay - an inactive director whose contract began on 21 Mar 2007 and was terminated on 15 Oct 2019,
Andrew James Thompson - an inactive director whose contract began on 05 Aug 2002 and was terminated on 10 Sep 2002,
Warrick Joseph Thompson - an inactive director whose contract began on 05 Aug 2002 and was terminated on 10 Sep 2002,
Ralph Douglas Hill - an inactive director whose contract began on 05 Aug 2002 and was terminated on 09 Sep 2002.
Updated on 26 Feb 2024, our database contains detailed information about 2 addresses the company registered, namely: 5B Junction Court, Cromwell, 9310 (physical address),
5B Junction Court, Cromwell, 9310 (service address),
85 Gala Street, Invercargill, 9810 (registered address).
L'eau Below Central Otago Limited had been using 11B, Junction Court, Cromwell as their physical address up to 15 Jun 2021.
A single entity owns all company shares (exactly 100 shares) - Mackay, Trevor Donald - located at 9310, Cromwell, Cromwell.

Addresses

Principal place of activity

5 Daniels Terrace, Wanaka, 9305 New Zealand


Previous addresses

Address #1: 11b, Junction Court, Cromwell, 9310 New Zealand

Physical address used from 14 Jun 2021 to 15 Jun 2021

Address #2: 85 Gala Street, Invercargill, 9810 New Zealand

Physical address used from 11 Jun 2021 to 14 Jun 2021

Address #3: 5 Daniels Terrace, Wanaka, 9305 New Zealand

Physical address used from 12 Jun 2012 to 11 Jun 2021

Address #4: 85 Gala Street, Invercargill New Zealand

Registered address used from 29 Aug 2006 to 11 Jun 2021

Address #5: Cook Adam & Co, 11 Brownston St, Wanaka

Registered address used from 23 Jul 2004 to 29 Aug 2006

Address #6: 439 Aubrey Rd, Wanaka New Zealand

Physical address used from 23 Jul 2004 to 12 Jun 2012

Address #7: Flintoff Chartered Accountants, 85 Gala Street, Invercargill

Registered address used from 11 Aug 2003 to 23 Jul 2004

Address #8: 156 Anderson Road, Wanaka

Physical address used from 04 Aug 2003 to 23 Jul 2004

Address #9: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 05 Aug 2002 to 04 Aug 2003

Address #10: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 05 Aug 2002 to 11 Aug 2003

Contact info
64 027 2205945
Phone
64 027 272205945
07 Jun 2022 Phone
tmackay901@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mackay, Trevor Donald Cromwell
Cromwell
9310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackay, Trevor Donald Wanaka
Directors

Trevor Donald Mackay - Director

Appointment date: 10 Sep 2002

Address: Junction Court, Cromwell, 9310 New Zealand

Address used since 02 Jun 2021

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 04 Jun 2012


Linda Christine Mackay - Director (Inactive)

Appointment date: 21 Mar 2007

Termination date: 15 Oct 2019

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 04 Jun 2012


Andrew James Thompson - Director (Inactive)

Appointment date: 05 Aug 2002

Termination date: 10 Sep 2002

Address: Fernhill, Queenstown,

Address used since 05 Aug 2002


Warrick Joseph Thompson - Director (Inactive)

Appointment date: 05 Aug 2002

Termination date: 10 Sep 2002

Address: Castor Bay, Auckland,

Address used since 05 Aug 2002


Ralph Douglas Hill - Director (Inactive)

Appointment date: 05 Aug 2002

Termination date: 09 Sep 2002

Address: Rd 1, Christchurch,

Address used since 05 Aug 2002

Nearby companies

Dodat Limited
8 Coromandel St

Proteam International Limited
207 A Stone Street

Total Group Consulting Limited
207a Stone Street

Big Duck Company Limited
14 Coromandel Street

Haydon Building Limited
207 Stone Street

Huw Davies Contracting Limited
20 Ruby Ridge

Similar companies

Blue Skies Weather And Climate Services Limited
Same As Registered Office

Fountainworks Limited
Pohangina Road

Meteorological Service Of New Zealand Limited
30 Salamanca Road

NŪhaka Subtropika Limited
58d Chatsworth Road

Rainfall.nz Limited
15 Martin Avenue

Rossby Consulting Limited
64a Exploration Way