Waterworth Holdings Limited, a registered company, was started on 25 Oct 2001. 9429036727643 is the business number it was issued. The company has been managed by 5 directors: Rebecca Chan - an active director whose contract began on 31 Oct 2001,
David Chan - an active director whose contract began on 31 Oct 2001,
Rebecca Tai Pang Chan - an active director whose contract began on 31 Oct 2001,
David Pak Wai Chan - an active director whose contract began on 31 Oct 2001,
Richard John Clark - an inactive director whose contract began on 25 Oct 2001 and was terminated on 31 Oct 2001.
Last updated on 09 Mar 2024, our data contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: physical, registered).
Waterworth Holdings Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address up until 19 Sep 2019.
More names used by this company, as we identified at BizDb, included: from 25 Oct 2001 to 02 Nov 2001 they were named Tai Pang Holdings Limited.
A total of 150000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 75000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 75000 shares (50%).
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 01 Apr 2019 to 19 Sep 2019
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 29 Sep 2014 to 01 Apr 2019
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 14 Aug 2013 to 29 Sep 2014
Address: C/-pieter Holl & Associates Limited, Level 4, 52 Swanson Street, Auckland, 1142 New Zealand
Physical & registered address used from 08 Oct 2012 to 14 Aug 2013
Address: C/-pieter Holl & Associates Limited, Level 4, 52 Swanson Street, Auckland, 1142 New Zealand
Physical & registered address used from 05 Oct 2012 to 08 Oct 2012
Address: C/-pieter Holl & Associates Limited, Level 4, 52 Swanson Street, Auckland, 1142 New Zealand
Registered & physical address used from 19 Sep 2012 to 05 Oct 2012
Address: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical address used from 08 May 2007 to 19 Sep 2012
Address: Kdb Chartered Accountants Ltd, Level 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered address used from 08 May 2007 to 19 Sep 2012
Address: C/-kdb Chartered Accountants Limited, 16 Morgan Street, Newmarket, Auckland
Registered & physical address used from 20 Jun 2005 to 08 May 2007
Address: The Offices Of Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt
Physical & registered address used from 25 Oct 2001 to 20 Jun 2005
Basic Financial info
Total number of Shares: 150000
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75000 | |||
Director | Chan, Rebecca |
Remuera Auckland 1050 New Zealand |
08 Sep 2020 - |
Shares Allocation #2 Number of Shares: 75000 | |||
Director | Chan, David |
Remuera Auckland 1050 New Zealand |
08 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chan, Rebecca Tai Pang |
Remuera Auckland 1050 New Zealand |
25 Oct 2001 - 08 Sep 2020 |
Individual | Chan, David Pak Wai |
Remuera Auckland 1050 New Zealand |
25 Oct 2001 - 08 Sep 2020 |
Rebecca Chan - Director
Appointment date: 31 Oct 2001
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Sep 2010
David Chan - Director
Appointment date: 31 Oct 2001
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Jun 2004
Rebecca Tai Pang Chan - Director
Appointment date: 31 Oct 2001
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Sep 2010
David Pak Wai Chan - Director
Appointment date: 31 Oct 2001
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Jun 2004
Richard John Clark - Director (Inactive)
Appointment date: 25 Oct 2001
Termination date: 31 Oct 2001
Address: Lower Hutt,
Address used since 25 Oct 2001
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road