Shortcuts

Water Power Systems Limited

Type: NZ Limited Company (Ltd)
9429037828820
NZBN
911368
Company Number
Registered
Company Status
Current address
Level 2, 60 Grafton Rd
Grafton
Auckland New Zealand
Registered & physical & service address used since 04 Sep 2007

Water Power Systems Limited, a registered company, was incorporated on 22 Jun 1998. 9429037828820 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Thomas Charles Webster - an active director whose contract started on 22 Jun 1998,
Gregor Alexander Mackenzie - an active director whose contract started on 03 Jul 2001,
Ian Henry Gillott - an inactive director whose contract started on 03 Jul 2001 and was terminated on 04 Mar 2016,
Ralph Warwick Leaney - an inactive director whose contract started on 03 Jul 2001 and was terminated on 02 Dec 2003,
Donald James Smith - an inactive director whose contract started on 22 Jun 1998 and was terminated on 23 Mar 2001.
Updated on 21 Apr 2024, our data contains detailed information about 1 address: Level 2, 60 Grafton Rd, Grafton, Auckland (category: registered, physical).
Water Power Systems Limited had been using C/-Borich & Associates, Level 2, 60 Grafton Road, Grafton, Auckland as their registered address until 04 Sep 2007.
Former names for the company, as we managed to find at BizDb, included: from 22 Jun 1998 to 14 Aug 2007 they were named Generator Power Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 33 shares (33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 67 shares (67%).

Addresses

Previous addresses

Address: C/-borich & Associates, Level 2, 60 Grafton Road, Grafton, Auckland

Registered & physical address used from 21 Mar 2006 to 04 Sep 2007

Address: C-borich & Associates, Level 2, 60 Grafton Road, Grafton, Auckland

Registered address used from 21 Mar 2006 to 04 Sep 2007

Address: Borich & Associates, Chartered, Accountants, Level 6, 10 Morgan Street, Newmarket, Auckland

Physical address used from 19 Nov 2001 to 19 Nov 2001

Address: Borich & Associates, Chartered, Accountants, Level 6, 10 Morgan Street, Newmarket, Auckland

Registered address used from 19 Nov 2001 to 21 Mar 2006

Address: C/- Borich & Associates, Ground Floor, 3 Margot St, Newmarket, Auckland

Physical address used from 19 Nov 2001 to 21 Mar 2006

Address: Borich & Associates, Chartered, Accountants, Level 6, 10 Morgan Street, Newmarket, Auckland

Registered address used from 12 Apr 2000 to 19 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Mackenzie, Gregor Alexander Thames

New Zealand
Shares Allocation #2 Number of Shares: 67
Individual Webster, Thomas Charles Milford
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gillott, Ian Henry 45 Akoranga Drive Northcote
Auckland
0627
New Zealand
Individual Leaney, Ralph Warwick Forrest Hill
Auckland
Directors

Thomas Charles Webster - Director

Appointment date: 22 Jun 1998

Address: Milford, North Shore City, 0620 New Zealand

Address used since 27 Aug 2009


Gregor Alexander Mackenzie - Director

Appointment date: 03 Jul 2001

Address: Thames, Thames, 3500 New Zealand

Address used since 25 Aug 2015


Ian Henry Gillott - Director (Inactive)

Appointment date: 03 Jul 2001

Termination date: 04 Mar 2016

Address: 45 Akoranga Drive Northcote, Auckland, 0627 New Zealand

Address used since 08 Aug 2014


Ralph Warwick Leaney - Director (Inactive)

Appointment date: 03 Jul 2001

Termination date: 02 Dec 2003

Address: Forrest Hill, Auckland,

Address used since 03 Jul 2001


Donald James Smith - Director (Inactive)

Appointment date: 22 Jun 1998

Termination date: 23 Mar 2001

Address: Birkenhead, Auckland,

Address used since 22 Jun 1998


Walter Baird Mcintyre - Director (Inactive)

Appointment date: 22 Jun 1998

Termination date: 28 Sep 2000

Address: Mt Wellington, Auckland,

Address used since 22 Jun 1998

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street