Shortcuts

Water Leak Solutions Limited

Type: NZ Limited Company (Ltd)
9429037347734
NZBN
1018458
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 03 Mar 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Cressey, Mark Malcolm Mellons Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Cressey, Julie Louise Mellons Bay
Auckland
2014
New Zealand
Directors

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

Nearby companies