Shortcuts

Waterbridge Limited

Type: NZ Limited Company (Ltd)
9429038714047
NZBN
623517
Company Number
Registered
Company Status
Current address
143 Oceanbeach Road
Mt. Maunganui 3116
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 31 Jul 2014
143 Oceanbeach Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Registered address used since 08 Aug 2014
Second Floor
60 Durham Street
Tauranga 3110
New Zealand
Physical & service address used since 08 Aug 2014

Waterbridge Limited, a registered company, was registered on 15 Mar 1994. 9429038714047 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Lynette Julia Mcconnell - an active director whose contract started on 24 Aug 1995,
Dynes Mcconnell - an inactive director whose contract started on 24 Aug 1995 and was terminated on 14 Apr 2014,
Shane Alexander Mcconnell - an inactive director whose contract started on 08 Jul 1997 and was terminated on 18 Nov 1999,
Kim Scott Thompson - an inactive director whose contract started on 15 Mar 1994 and was terminated on 24 Aug 1995,
Grahame Jeffory Woodd - an inactive director whose contract started on 15 Mar 1994 and was terminated on 24 Aug 1995.
Updated on 12 Mar 2024, BizDb's database contains detailed information about 1 address: 143 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 (category: registered, physical).
Waterbridge Limited had been using Wood Walton Chartered Accountants Ltd, 55 Eighth Avenue, Tauranga as their physical address until 08 Aug 2014.
Previous names used by this company, as we found at BizDb, included: from 02 Oct 1995 to 01 Oct 2003 they were named Stonebridge Country Estate Limited, from 15 Mar 1994 to 02 Oct 1995 they were named The Three Company Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: Wood Walton Chartered Accountants Ltd, 55 Eighth Avenue, Tauranga New Zealand

Physical address used from 06 Aug 2005 to 08 Aug 2014

Address #2: 276 Maungatapu Road, Tauranga New Zealand

Registered address used from 11 Aug 2004 to 08 Aug 2014

Address #3: 276 Maungatapu Road, Tauranga

Physical address used from 11 Aug 2004 to 06 Aug 2005

Address #4: 195 Tumoana Road, Lake Rotoiti Rd4, Rotorua

Physical address used from 04 Aug 2003 to 11 Aug 2004

Address #5: 195 Tumoana Road, Lake Rotoiti Rd4, Rotorua

Registered address used from 23 May 2003 to 11 Aug 2004

Address #6: 14 Dunlop Drive, Pauanui Beach

Registered address used from 03 Aug 2001 to 23 May 2003

Address #7: 22 Wallace Road, R D 9, Hamilton

Physical address used from 31 May 1999 to 04 Aug 2003

Address #8: 14 Dunlop Drive, Pauanui Beach

Physical address used from 31 May 1999 to 31 May 1999

Address #9: 24 Blue Heron Place, Pencarrow, Hamilton

Physical address used from 31 May 1999 to 31 May 1999

Address #10: 24 Blue Heron Place, Pencarrow, Hamilton

Registered address used from 31 May 1999 to 03 Aug 2001

Address #11: 24 Blue Heron Place, Rd 3, Hamilton

Physical & registered address used from 01 Jul 1997 to 31 May 1999

Address #12: Ernst & Young, 5th Floor, Corner, Victoria And London Streets, Hamilton

Registered address used from 03 Apr 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 23 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Mcconnell, The Estate Of Dynes Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Mcconnell, Lynette Julia Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcconnell, Dynes Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

Lynette Julia Mcconnell - Director

Appointment date: 24 Aug 1995

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Jan 2017


Dynes Mcconnell - Director (Inactive)

Appointment date: 24 Aug 1995

Termination date: 14 Apr 2014

Address: Tauranga, 3112 New Zealand

Address used since 04 Aug 2003


Shane Alexander Mcconnell - Director (Inactive)

Appointment date: 08 Jul 1997

Termination date: 18 Nov 1999

Address: Hamilton,

Address used since 08 Jul 1997


Kim Scott Thompson - Director (Inactive)

Appointment date: 15 Mar 1994

Termination date: 24 Aug 1995

Address: Harrowfield, Hamilton,

Address used since 15 Mar 1994


Grahame Jeffory Woodd - Director (Inactive)

Appointment date: 15 Mar 1994

Termination date: 24 Aug 1995

Address: R D 3, Hamilton,

Address used since 15 Mar 1994

Nearby companies