Shortcuts

Water Fish Investments Limited

Type: NZ Limited Company (Ltd)
9429038649363
NZBN
638786
Company Number
Registered
Company Status
Current address
Level 1, 69 Tarbert Street
Alexandra 9320
New Zealand
Registered & physical & service address used since 01 Jul 2020

Water Fish Investments Limited was started on 15 Feb 1994 and issued a number of 9429038649363. The registered LTD company has been managed by 3 directors: Peter Ernest Mills - an active director whose contract began on 15 Feb 1994,
Richard James Mills - an active director whose contract began on 08 Jul 2021,
Ernest Carlton Mills - an inactive director whose contract began on 15 Feb 1994 and was terminated on 09 Jul 2021.
As stated in our database (last updated on 05 Apr 2024), the company registered 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (category: registered, physical).
Up until 01 Jul 2020, Water Fish Investments Limited had been using Level 1, 69 Tarbert Street, Alexandra as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Mills, Robert Cameron (an individual) located at Wanaka, Wanaka postcode 9305.
Another group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Mills, Peter Ernest - located at Discovery Bay, Lantau Island, Hong Kong.

Addresses

Previous addresses

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Physical & registered address used from 05 Jul 2012 to 01 Jul 2020

Address: C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra New Zealand

Physical & registered address used from 20 Jul 2007 to 05 Jul 2012

Address: Messsrs Cruickshank Pryde, 42 Don Street, Invercargill

Registered address used from 13 Jul 2000 to 20 Jul 2007

Address: Messsrs Cruickshank Pryde, 42 Don Street, Invercargill

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: C/- Blair Pedofsky, Young Lane, R D 1, Alexandra

Physical address used from 01 Jul 1997 to 20 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mills, Robert Cameron Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Mills, Peter Ernest Discovery Bay, Lantau Island
Hong Kong

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mills, Ernest Carlton 49 Covent Drive
Stoke, Nelson
7011
New Zealand
Directors

Peter Ernest Mills - Director

Appointment date: 15 Feb 1994

Address: Discovery Bay, Lantau Island, Hong Kong, Hong Kong SAR China

Address used since 21 Feb 2024

Address: 141 Des Voeux Road Central, Hong Kong, Hong Kong SAR China

Address used since 18 Jun 2013


Richard James Mills - Director

Appointment date: 08 Jul 2021

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 08 Jul 2021


Ernest Carlton Mills - Director (Inactive)

Appointment date: 15 Feb 1994

Termination date: 09 Jul 2021

Address: 49 Covent Drive, Stoke, Nelson, 7011 New Zealand

Address used since 15 Dec 2011

Nearby companies

The Gorge Pastoral Limited
Level 1, 69 Tarbert Street

Cornaig Holdings Limited
Level 1, 69 Tarbert Street

Precision Works (2013) Limited
Level 1, 69 Tarbert Street

Cornaig Farms Limited
Level 1, 69 Tarbert Street

Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street

Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street