Watershed Systems Limited, a registered company, was launched on 06 Apr 1999. 9429037627386 is the NZBN it was issued. ""Adult, community, and other education nec"" (ANZSIC P821905) is how the company is categorised. This company has been managed by 4 directors: Haikai Tane - an active director whose contract started on 06 Apr 1999,
Li Kanuka Tane - an active director whose contract started on 02 Sep 2003,
Rimu Taiji Tane - an inactive director whose contract started on 01 Jun 2009 and was terminated on 31 Mar 2015,
Vanesa Tane - an inactive director whose contract started on 06 Apr 1999 and was terminated on 02 Sep 2003.
Updated on 18 Mar 2025, our database contains detailed information about 5 addresses the company uses, specifically: 11 Mt Cook Street, Twizel, Twizel, 7901 (invoice address),
Watershed Systems Ltd, 11 Mt Cook Street, Twizel, South Island, 7901 (postal address),
Watershed Systems Ltd, 11 Mt Cook Street, Twizel, South Island, 7901 (office address),
Watershed Systems Ltd, 11 Mt Cook Street, Twizel, South Island, 7901 (delivery address) among others.
Watershed Systems Limited had been using 44 Tekapo Drive, Twizel, Twizel as their registered address until 25 Sep 2017.
A total of 10000 shares are allotted to 5 shareholders (5 groups). The first group includes 1000 shares (10 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1000 shares (10 per cent). Finally there is the 3rd share allotment (500 shares 5 per cent) made up of 1 entity.
Other active addresses
Address #4: 11 Mt Cook Street, Twizel, Twizel, 7901 New Zealand
Invoice address used from 09 Sep 2019
Address #5: Watershed Systems Ltd, 11 Mt Cook Street, Twizel, South Island, 7901 New Zealand
Postal & office & delivery address used from 09 Sep 2019
Principal place of activity
Watershed Systems Ltd, 11 Mt Cook Street, Twizel, South Island, 7901 New Zealand
Previous addresses
Address #1: 44 Tekapo Drive, Twizel, Twizel, 7901 New Zealand
Registered address used from 07 Oct 2015 to 25 Sep 2017
Address #2: 11 Mt Cook Street, Twizel, Twizel, 7901 New Zealand
Physical address used from 07 Oct 2015 to 25 Sep 2017
Address #3: 44 Tekapo Drive, Twizel, 7901 New Zealand
Registered address used from 09 Sep 2003 to 07 Oct 2015
Address #4: C/- Berry & Co, Solicitors, 20 Eden Street, Oamaru
Registered address used from 12 Apr 2000 to 09 Sep 2003
Address #5: 11 Mount Cook Street, Twizel, . New Zealand
Physical address used from 07 Apr 1999 to 07 Oct 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 13 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Li, Xilai |
251 Ningda Road, Xining. Qinghai 810016 China |
10 Sep 2018 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Wang, Xaio Jun |
Twizel Twizel 7901 New Zealand |
12 Sep 2014 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Tane, Li Kanuka |
Rd 21 Geraldine 7991 New Zealand |
06 Apr 1999 - |
Shares Allocation #4 Number of Shares: 7000 | |||
Individual | Tane, Haikai |
Twizel Twizel 7901 New Zealand |
06 Apr 1999 - |
Shares Allocation #5 Number of Shares: 500 | |||
Individual | Tane, Narnia Kiri |
Twizel Twizel 7901 New Zealand |
16 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dai, Xing Zhao |
Twizel Twizel 7901 New Zealand |
12 Sep 2014 - 11 Sep 2021 |
Individual | Li, Yanni |
Twizel 7901 New Zealand |
10 Sep 2018 - 09 Sep 2019 |
Individual | Tane, Gaire Kahika |
St Morris Adelaide 5068 Australia |
06 Apr 1999 - 10 Sep 2018 |
Individual | Tane, Rimu Tai'chi |
North East Valley Dunedin 9010 New Zealand |
06 Apr 1999 - 10 Sep 2018 |
Haikai Tane - Director
Appointment date: 06 Apr 1999
Address: Twizel, Twizel, 7901 New Zealand
Address used since 15 Sep 2017
Address: Twizel, Twizel, 7901 New Zealand
Address used since 29 Sep 2015
Li Kanuka Tane - Director
Appointment date: 02 Sep 2003
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 29 Sep 2015
Rimu Taiji Tane - Director (Inactive)
Appointment date: 01 Jun 2009
Termination date: 31 Mar 2015
Address: North East Valley, Dunedin, 9010 New Zealand
Address used since 01 Sep 2014
Vanesa Tane - Director (Inactive)
Appointment date: 06 Apr 1999
Termination date: 02 Sep 2003
Address: Twizel,
Address used since 06 Apr 1999
Jasmine Thai Cuisine Limited
1b Market Place
Twizel Community Care Trust
C/o Twizel Area School
Twizel Early Learning Centre Incorporated
Mt Cook Street
Twizel Bakery Cafe Limited
5 Market Place
Bratyldan Limited
28 Tasman Road
Twizel Snow Club Incorporated
Mount Cook Street
Ingenitek Limited
17 Mill End
International College Of Herbal Medicine Limited
18 Elizabeth St
Silver Fern Limited
37 Maltby Avenue
Stuart Family Limited
1/45 Molyneux Avenue
The Perfect Woman Competition Limited
118 Noema Terrace
Tomadi Limited
115 Kings Drive