Water Leak Solutions Limited, a registered company, was started on 24 Mar 2000. 9429037347734 is the business number it was issued. This company has been managed by 2 directors: Julie Louise Cressey - an active director whose contract started on 24 Mar 2000,
Mark Malcolm Cressey - an active director whose contract started on 24 Mar 2000.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
Water Leak Solutions Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 03 Mar 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 02 Sep 2019 to 03 Mar 2020
Address: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 30 May 2018 to 02 Sep 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 01 Aug 2017 to 30 May 2018
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 05 Feb 2016 to 01 Aug 2017
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 11 Jun 2009 to 05 Feb 2016
Address: 119 Harris Road, East Tamaki, Auckland
Registered & physical address used from 01 May 2006 to 11 Jun 2009
Address: C/-t C Daniell & Associates, Unit C Upper Floor, 335 Ti Rakau Dr, East Tamaki, Auckland
Physical & registered address used from 10 Sep 2004 to 01 May 2006
Address: C/-terence Charles Daniell, Unit C 333 Ti Rakau Drive, East Tamaki, Auckland
Registered address used from 12 Apr 2000 to 10 Sep 2004
Address: C/-terence Charles Daniell, Unit C 333 Ti Rakau Drive, East Tamaki, Auckland
Physical address used from 24 Mar 2000 to 10 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cressey, Mark Malcolm |
Mellons Bay Auckland 2014 New Zealand |
24 Mar 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cressey, Julie Louise |
Mellons Bay Auckland 2014 New Zealand |
24 Mar 2000 - |
Julie Louise Cressey - Director
Appointment date: 24 Mar 2000
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 28 Oct 2009
Mark Malcolm Cressey - Director
Appointment date: 24 Mar 2000
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 28 Oct 2009
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building