Shortcuts

Watering Cove Investments Limited

Type: NZ Limited Company (Ltd)
9429037371692
NZBN
1014031
Company Number
Registered
Company Status
Current address
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 28 Jan 2013

Watering Cove Investments Limited, a registered company, was started on 08 Feb 2000. 9429037371692 is the NZBN it was issued. The company has been run by 4 directors: Timothy Allan Crighton - an active director whose contract began on 08 Feb 2000,
Elizabeth Helen Agnes Crighton - an active director whose contract began on 08 Feb 2000,
Elizabeth Helen Crighton - an active director whose contract began on 08 Feb 2000,
Timothy Alan Crighton - an active director whose contract began on 08 Feb 2000.
Last updated on 07 Apr 2024, our database contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (types include: registered, physical).
Watering Cove Investments Limited had been using Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch as their physical address up to 28 Jan 2013.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch New Zealand

Physical & registered address used from 23 Jun 2009 to 28 Jan 2013

Address: 120 Thames Street, Oamaru

Registered & physical address used from 12 Aug 2002 to 23 Jun 2009

Address: Mackay Bailey Butchard Ltd, 262 Oxford Tce, Christchurch

Physical address used from 28 Feb 2001 to 28 Feb 2001

Address: Central Chambers, 19 Eden Street, Oamaru

Physical address used from 28 Feb 2001 to 12 Aug 2002

Address: Mackay Bailey Butchard Ltd, 262 Oxford Tce, Christchurch

Registered address used from 28 Feb 2001 to 12 Aug 2002

Address: Mackay Bailey Butchard Ltd, 291 Madras Street, Christchurch

Registered & physical address used from 03 Aug 2000 to 28 Feb 2001

Address: Mackay Bailey Butchard Ltd, 291 Madras Street, Christchurch

Registered address used from 12 Apr 2000 to 03 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Crighton, Elizabeth Helen Agnes Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Crighton, Timothy Allan Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crighton, Timothy Alan Mount Pleasant
Christchurch
8081
New Zealand
Individual Crighton, Elizabeth Helen Mount Pleasant
Christchurch
8081
New Zealand
Directors

Timothy Allan Crighton - Director

Appointment date: 08 Feb 2000

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 04 Aug 2005


Elizabeth Helen Agnes Crighton - Director

Appointment date: 08 Feb 2000

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 04 Aug 2005


Elizabeth Helen Crighton - Director

Appointment date: 08 Feb 2000

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 04 Aug 2005


Timothy Alan Crighton - Director

Appointment date: 08 Feb 2000

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 04 Aug 2005

Nearby companies