Shortcuts

Water Borne Technology Limited

Type: NZ Limited Company (Ltd)
9429037283117
NZBN
1030889
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
19 Broadsea Avenue
Ruby Bay
Mapua 7005
New Zealand
Postal & office & delivery address used since 07 Sep 2021
156-158 Stafford Street
Timaru 7910
New Zealand
Registered & physical & service address used since 29 Sep 2021

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.

Addresses

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

Contact info
64 27 7427046
28 Sep 2018 Phone
quickfishy@gmail.com
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
quickfishy@gmail.com
28 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Woods, Blake Melville Tasman
7005
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Woods, Jonte David Tasman
7005
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Woods, Alexander Russell Tasman
7005
New Zealand
Shares Allocation #4 Number of Shares: 50
Individual Woods, Kim Nicole Ruby Bay
Mapua
7005
New Zealand
Shares Allocation #5 Number of Shares: 50
Individual Woods, David Charles Ruby Bay
Mapua
7005
New Zealand
Directors

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

Nearby companies

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

Similar companies

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