Water Borne Technology Limited, a registered company, was launched on 17 Apr 2000. 9429037283117 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been categorised. This company has been run by 3 directors: David Charles Woods - an active director whose contract began on 17 Apr 2000,
Kim Nicole Woods - an active director whose contract began on 02 Mar 2006,
Susan Jean Girdler - an inactive director whose contract began on 17 Apr 2000 and was terminated on 17 Apr 2000.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 156-158 Stafford Street, Timaru, 7910 (type: registered, physical).
Water Borne Technology Limited had been using 46 George Street, Timaru, Timaru as their registered address up to 29 Sep 2021.
A total of 130 shares are allocated to 5 shareholders (5 groups). The first group consists of 10 shares (7.69 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10 shares (7.69 per cent). Lastly there is the third share allotment (10 shares 7.69 per cent) made up of 1 entity.
Principal place of activity
19 Broadsea Avenue, Ruby Bay, Mapua, 7005 New Zealand
Previous addresses
Address #1: 46 George Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 09 Jul 2018 to 29 Sep 2021
Address #2: 55 Theodosia Street, Timaru, 7910 New Zealand
Registered & physical address used from 05 Oct 2012 to 09 Jul 2018
Address #3: C/-paul Johnston, Chartered Accountant, 55 Theodosia Street, Timaru New Zealand
Registered & physical address used from 18 Mar 2008 to 05 Oct 2012
Address #4: 128 Gleniti Road, Timaru
Registered address used from 17 Sep 2002 to 18 Mar 2008
Address #5: 29 Rotheram Terrace, Miramar, Wellington
Physical address used from 13 Nov 2000 to 13 Nov 2000
Address #6: 29 Rotheram Terrace, Miramar, Wellington
Registered address used from 13 Nov 2000 to 17 Sep 2002
Address #7: 126 A Gleniti Road, Timaru
Physical address used from 13 Nov 2000 to 18 Mar 2008
Address #8: 128 Gleniti Road, Timaru
Physical address used from 13 Nov 2000 to 13 Nov 2000
Basic Financial info
Total number of Shares: 130
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Woods, Blake Melville |
Tasman 7005 New Zealand |
01 Mar 2024 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Woods, Jonte David |
Tasman 7005 New Zealand |
01 Mar 2024 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Woods, Alexander Russell |
Tasman 7005 New Zealand |
01 Mar 2024 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Woods, Kim Nicole |
Ruby Bay Mapua 7005 New Zealand |
17 Apr 2000 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Woods, David Charles |
Ruby Bay Mapua 7005 New Zealand |
17 Apr 2000 - |
David Charles Woods - Director
Appointment date: 17 Apr 2000
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 01 Sep 2021
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 10 Sep 2008
Kim Nicole Woods - Director
Appointment date: 02 Mar 2006
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 01 Sep 2021
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 10 Sep 2008
Susan Jean Girdler - Director (Inactive)
Appointment date: 17 Apr 2000
Termination date: 17 Apr 2000
Address: Raumati Beach,
Address used since 17 Apr 2000
Klifden Limited
57a Theodosia Street
Yonder.co.nz Limited
57a Theodosia Street
G.b. Timaru Limited
57a Theodosia Street
Aerialtech Limited
57a Theodosia Street
South Canterbury Morris Minor Club Incorporated
57a Theodosia Street
South Canterbury Mountain Bike Club Incorporated
C/o Mitchell Mccleary
Aoraki Property Management Limited
55 Theodosia Street
Home Base 2011 Limited
26 Canon Street
Marlee Limited
55 Theodosia Street
Munenga Limited
C/-mitchell Mccleary
Proverbial Holdings Limited
55 Theodosia Street
Sadler Rural Services Limited
100-104 Sophia Street