Shortcuts

Watercheck Limited

Type: NZ Limited Company (Ltd)
9429037405793
NZBN
1007436
Company Number
Registered
Company Status
Current address
Ground Floor
3 City Road
Auckland 1141
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 30 Apr 2017
Ground Floor
3 City Road
Auckland 1010
New Zealand
Records address used since 30 Apr 2017
Ground Floor
3 City Road
Auckland 1010
New Zealand
Physical & registered & service address used since 08 May 2017

Watercheck Limited, a registered company, was started on 10 Jan 2000. 9429037405793 is the number it was issued. The company has been supervised by 5 directors: Tanya Fei Mun Fong - an active director whose contract started on 03 Mar 2003,
Ronald Hugh Mcfetridge - an active director whose contract started on 30 Aug 2022,
Jason Lewis Grant - an inactive director whose contract started on 03 Mar 2003 and was terminated on 30 Aug 2022,
Kevin George Grant - an inactive director whose contract started on 10 Jan 2000 and was terminated on 03 Mar 2003,
Alastair Michael Acland - an inactive director whose contract started on 10 Jan 2000 and was terminated on 28 Feb 2002.
Updated on 14 Mar 2024, our data contains detailed information about 3 addresses this company uses, specifically: Ground Floor, 3 City Road, Auckland, 1010 (physical address),
Ground Floor, 3 City Road, Auckland, 1010 (registered address),
Ground Floor, 3 City Road, Auckland, 1010 (service address),
Ground Floor, 3 City Road, Auckland, 1141 (other address) among others.
Watercheck Limited had been using Level 2, Chamber Of Commerce Bldg., 100 Mayoral Drive, Auckland as their registered address up until 08 May 2017.
Other names used by this company, as we managed to find at BizDb, included: from 09 Apr 2002 to 01 Apr 2022 they were named Affari Limited, from 04 Mar 2002 to 09 Apr 2002 they were named Kevin Grant Limited and from 10 Jan 2000 to 04 Mar 2002 they were named Automatic Irrigation Limited.
A total of 102 shares are issued to 3 shareholders (3 groups). The first group includes 34 shares (33.33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 34 shares (33.33%). Finally there is the next share allocation (34 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 2, Chamber Of Commerce Bldg., 100 Mayoral Drive, Auckland, 1010 New Zealand

Registered & physical address used from 08 Jul 2011 to 08 May 2017

Address #2: C/-marsden Robinson Chow Ltd., Level 2, Chamber Of Commerce Bldg., 100 Mayoral Drive, Auckland New Zealand

Registered & physical address used from 02 Mar 2006 to 08 Jul 2011

Address #3: C/- Marsden B Robinson Fca, Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland

Registered address used from 12 Apr 2000 to 02 Mar 2006

Address #4: C/- Marsden B Robinson Fca, Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland

Physical address used from 10 Jan 2000 to 02 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 102

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Individual Fong, Tanya Fei Mun Three Kings
Auckland 1041

New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Grant, Jason Lewis R D 1 Howick
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Mcfetridge, Ronald Hugh R D 3
Napier
4183
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Donaldson, Paul Stephen Huntsbury
Christchurch
8022
New Zealand
Individual Bell, Wayne Francis Cromwell
9310
New Zealand
Directors

Tanya Fei Mun Fong - Director

Appointment date: 03 Mar 2003

Address: Three Kings, Auckland, 1041 New Zealand

Address used since 30 Jun 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Sep 2019


Ronald Hugh Mcfetridge - Director

Appointment date: 30 Aug 2022

Address: Poukawa, 4178 New Zealand

Address used since 30 Aug 2022


Jason Lewis Grant - Director (Inactive)

Appointment date: 03 Mar 2003

Termination date: 30 Aug 2022

Address: R D 1, Howick, 2571 New Zealand

Address used since 30 Jun 2011


Kevin George Grant - Director (Inactive)

Appointment date: 10 Jan 2000

Termination date: 03 Mar 2003

Address: R D 1, Howick, Auckland,

Address used since 10 Jan 2000


Alastair Michael Acland - Director (Inactive)

Appointment date: 10 Jan 2000

Termination date: 28 Feb 2002

Address: St Mary's Bay, Auckland,

Address used since 10 Jan 2000

Nearby companies