Shortcuts

Sparkling Waters Lodge Limited

Type: NZ Limited Company (Ltd)
9429037229269
NZBN
1041751
Company Number
Registered
Company Status
Current address
59 Te Hei Place
Turangi 3334
New Zealand
Physical & registered & service address used since 20 Feb 2019

Sparkling Waters Lodge Limited, a registered company, was launched on 20 Jun 2000. 9429037229269 is the business number it was issued. The company has been supervised by 4 directors: Jeffrey Alexander Gould - an active director whose contract started on 20 Jun 2000,
Martine Marie Gould - an inactive director whose contract started on 01 Mar 2002 and was terminated on 01 Jan 2013,
Timothy Walcot Wood - an inactive director whose contract started on 20 Jun 2000 and was terminated on 01 Jul 2001,
Brian Jeffray Wallis - an inactive director whose contract started on 20 Jun 2000 and was terminated on 01 Jul 2001.
Last updated on 22 Apr 2024, our data contains detailed information about 1 address: 59 Te Hei Place, Turangi, 3334 (type: physical, registered).
Sparkling Waters Lodge Limited had been using 346 Ocean Beach Road, Rd 4, Whangarei as their physical address until 20 Feb 2019.
Old names for this company, as we established at BizDb, included: from 20 Jun 2000 to 10 Nov 2005 they were named Brickhouse Bar & Restaurant Limited.
A single entity controls all company shares (exactly 30000 shares) - Gould, Jeffrey Alexander - located at 3334, Turangi.

Addresses

Previous addresses

Address: 346 Ocean Beach Road, Rd 4, Whangarei, 0174 New Zealand

Physical & registered address used from 02 Nov 2009 to 20 Feb 2019

Address: 346 Ocean Beach Rd, Whangarei Heads, Northland

Physical & registered address used from 18 Oct 2006 to 02 Nov 2009

Address: 508 East Coast Rd, Mairangi Bay, Auckland

Physical address used from 11 Nov 2005 to 18 Oct 2006

Address: 508 East Coast Rd, Mairangi Bay, Auckland

Registered address used from 03 Jan 2005 to 18 Oct 2006

Address: C/- Barry & Co, Lawyers, 1 Pompallier Terrace, Ponsonby, Auckland

Physical address used from 17 Dec 2001 to 17 Dec 2001

Address: C/- Barry & Co, Lawyers, 2 Pompallier Tce, Ponsonby, Auckland

Registered address used from 17 Dec 2001 to 03 Jan 2005

Address: 1 Omega Street, Albany, Auckland

Physical address used from 17 Dec 2001 to 11 Nov 2005

Address: Hendren & Associates, Chartered Accountants, 20 Aberdeen St, Christchurch

Registered address used from 13 Nov 2001 to 17 Dec 2001

Address: 28 Repton Street, Christchurch

Physical address used from 13 Nov 2001 to 17 Dec 2001

Address: 28 Repton Street, Christchurch

Registered address used from 13 Sep 2000 to 13 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: November

Annual return last filed: 11 Dec 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30000
Individual Gould, Jeffrey Alexander Turangi
3334
New Zealand
Directors

Jeffrey Alexander Gould - Director

Appointment date: 20 Jun 2000

Address: Turangi, 3334 New Zealand

Address used since 12 Feb 2019

Address: Rd 4, Whangarei, 0174 New Zealand

Address used since 24 Oct 2009


Martine Marie Gould - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 01 Jan 2013

Address: Rd 4, Whangarei, 0174 New Zealand

Address used since 24 Oct 2009


Timothy Walcot Wood - Director (Inactive)

Appointment date: 20 Jun 2000

Termination date: 01 Jul 2001

Address: Christchurch,

Address used since 20 Jun 2000


Brian Jeffray Wallis - Director (Inactive)

Appointment date: 20 Jun 2000

Termination date: 01 Jul 2001

Address: Greenhithe, Auckland,

Address used since 20 Jun 2000