Shortcuts

Waterplus 2008 Limited

Type: NZ Limited Company (Ltd)
9429036656721
NZBN
1183330
Company Number
Registered
Company Status
C244970
Industry classification code
Water Treatment Equipment Mfg - Household
Industry classification description
Current address
1925 Pakowhai Road
Rd 3
Napier 4183
New Zealand
Postal & office & delivery address used since 16 Nov 2019
1925 Pakowhai Road
Rd 3
Napier 4183
New Zealand
Registered & physical & service address used since 25 Nov 2019

Waterplus 2008 Limited, a registered company, was registered on 10 Jan 2002. 9429036656721 is the New Zealand Business Number it was issued. "Water treatment equipment mfg - household" (business classification C244970) is how the company is categorised. The company has been managed by 5 directors: Maria Jane Hollingshead - an active director whose contract started on 01 Oct 2019,
Geoffrey Bruce Downer - an active director whose contract started on 01 Oct 2019,
Ross Wilkie - an inactive director whose contract started on 01 Apr 2008 and was terminated on 01 Nov 2019,
Peter John Beaven - an inactive director whose contract started on 10 Jan 2002 and was terminated on 01 Oct 2019,
Christine Anne Thomas - an inactive director whose contract started on 10 Jan 2002 and was terminated on 01 Apr 2008.
Last updated on 09 Mar 2024, our database contains detailed information about 1 address: 1925 Pakowhai Road, Rd 3, Napier, 4183 (category: registered, physical).
Waterplus 2008 Limited had been using 301 Nottingley Road, Frimley, Hastings as their registered address up until 25 Nov 2019.
Former names used by the company, as we found at BizDb, included: from 10 Jan 2002 to 08 Apr 2008 they were called Middle Earth Cafe Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Principal place of activity

1925 Pakowhai Road, Rd 3, Napier, 4183 New Zealand


Previous addresses

Address #1: 301 Nottingley Road, Frimley, Hastings, 4120 New Zealand

Registered & physical address used from 05 Nov 2008 to 25 Nov 2019

Address #2: 10 Selwyn Road, Havelock North, Hawkes Bay

Registered & physical address used from 17 Feb 2006 to 05 Nov 2008

Address #3: 210 Ormond Road, Rd5, Hastings

Registered & physical address used from 10 Jan 2002 to 17 Feb 2006

Contact info
64 21 798712
16 Nov 2019 Phone
waterplusnz@gmail.com
07 Nov 2022 nzbn-reserved-invoice-email-address-purpose
pacificagardenart@gmail.com
16 Nov 2019 contact
No website
Website
waterclear.co.nz
07 Nov 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 09 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Hollingshead, Maria Jane Rd 3
Napier
4183
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Downer, Geoffrey Bruce Rd 3
Napier
4183
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkie, Ross Hastings

New Zealand
Individual Beaven, Peter John Havelock North 4130

New Zealand
Individual Thomas, Christine Anne Rd5
Hastings
Directors

Maria Jane Hollingshead - Director

Appointment date: 01 Oct 2019

Address: Rd 3, Napier, 4183 New Zealand

Address used since 01 Oct 2019


Geoffrey Bruce Downer - Director

Appointment date: 01 Oct 2019

Address: Rd 3, Napier, 4183 New Zealand

Address used since 01 Oct 2019


Ross Wilkie - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 01 Nov 2019

Address: Hastings, Hawkes Bay, 4120 New Zealand

Address used since 13 Oct 2015


Peter John Beaven - Director (Inactive)

Appointment date: 10 Jan 2002

Termination date: 01 Oct 2019

Address: Mangawhai, 0573 New Zealand

Address used since 01 Nov 2019

Address: Havelock North, Hawkes Bay, 4130 New Zealand

Address used since 13 Oct 2015


Christine Anne Thomas - Director (Inactive)

Appointment date: 10 Jan 2002

Termination date: 01 Apr 2008

Address: Rd5, Hastings,

Address used since 10 Jan 2002

Nearby companies
Similar companies

Arctica Pure Water Limited
97 Westmorland Rise

Ecocycle Corporation Limited
396a Oropi Road

Gb Innovations Limited
50 Gloucester Road

Hydrozone Limited
28 Brown St, Inglewood

Okere Trading Limited
26 Jameson Avenue

Reaman Industries 2020 Limited
62 Station Street