Electric Waters Limited, a registered company, was launched on 24 Aug 1994. 9429038577499 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been categorised. The company has been supervised by 7 directors: Bryan William Leyland - an active director whose contract began on 03 Jul 2003,
Murray Judson Ellis - an active director whose contract began on 14 Jan 2010,
Eli Friedlander - an inactive director whose contract began on 03 Jul 2003 and was terminated on 15 Oct 2009,
Charles Brian Kidson - an inactive director whose contract began on 18 Jun 1997 and was terminated on 12 Oct 2009,
James Alexander Baird - an inactive director whose contract began on 18 Jun 1997 and was terminated on 31 Aug 2003.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: 17 Bangor Street, Point Chevalier, Auckland, 1022 (category: registered, physical).
Electric Waters Limited had been using 3 Kidson Place, Stoke, Nelson as their registered address until 24 Nov 2009.
One entity controls all company shares (exactly 100 shares) - Onekaka Energy Limited - located at 1022, Pt Chevalier, Auckland, 1022.
Principal place of activity
17 Bangor Street, Point Chevalier, Auckland, 1022 New Zealand
Previous addresses
Address #1: 3 Kidson Place, Stoke, Nelson
Registered address used from 15 Sep 2003 to 24 Nov 2009
Address #2: 1st Floor, 14 New Street, Nelson
Registered address used from 11 Aug 1997 to 15 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Onekaka Energy Limited Shareholder NZBN: 9429039051035 |
Pt Chevalier Auckland, 1022 |
20 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kidson, Charles Brian |
Nelson |
24 Aug 1994 - 20 Dec 2004 |
Individual | Baird, James Alexander |
Pohara Takaka |
24 Aug 1994 - 20 Dec 2004 |
Ultimate Holding Company
Bryan William Leyland - Director
Appointment date: 03 Jul 2003
Address: Pt Chevalier, Auckland, 1022 New Zealand
Address used since 24 Jul 2015
Murray Judson Ellis - Director
Appointment date: 14 Jan 2010
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 31 Jul 2018
Address: Wainuiomata, Lower Hutt 5014, 5014 New Zealand
Address used since 24 Jul 2015
Eli Friedlander - Director (Inactive)
Appointment date: 03 Jul 2003
Termination date: 15 Oct 2009
Address: Waiatarua, Auckland, 0604 New Zealand
Address used since 03 Jul 2003
Charles Brian Kidson - Director (Inactive)
Appointment date: 18 Jun 1997
Termination date: 12 Oct 2009
Address: Nelson, 7010 New Zealand
Address used since 18 Jun 1997
James Alexander Baird - Director (Inactive)
Appointment date: 18 Jun 1997
Termination date: 31 Aug 2003
Address: Pohara, Takaka, Nelson,
Address used since 18 Jun 1997
David Gordon Phillips - Director (Inactive)
Appointment date: 24 Aug 1994
Termination date: 18 Jun 1997
Address: Nelson,
Address used since 24 Aug 1994
Nigel Alexander Mcfadden - Director (Inactive)
Appointment date: 24 Aug 1994
Termination date: 18 Jun 1997
Address: Richmond, Nelson,
Address used since 24 Aug 1994
Onekaka Energy Limited
17 Bangor Street
Lcl Limited
17 Bagor Street
Martin Dilly Aml Limited
18a Bangor Street
The Blend Group Limited
10 Bangor Street
X2 Limited
14 Boscawen Street
Tane Nui Limited
6 Bangor Street
Beauchamp Unit Holdings Limited
71 Harbour View Road
Consolidated Financial Investments Limited
13 Tirotai Crescent
Lavelle And Wijohn Holdings Limited
13 Tirotai Crescent
Positive Moves Limited
24 Harbour View Road
Reona Holdings Limited
13 Tirotai Crescent
Telco Corporation Limited
19 Tirotai Crescent