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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mcconnell, The Estate Of Dynes |
Mount Maunganui Mount Maunganui 3116 New Zealand |
27 Apr 2016 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mcconnell, Lynette Julia |
Mount Maunganui Mount Maunganui 3116 New Zealand |
15 Mar 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcconnell, Dynes |
Mount Maunganui Mount Maunganui 3116 New Zealand |
15 Mar 1994 - 27 Apr 2016 |
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
Cambridge Property Management Limited
24 Blue Heron Place
The Lyndyn Charitable Trust
24 Blue Heron Place
Boardman & Associates Limited
32a Te Awa Lane
Karl Kampenhout Builder Limited
32b Te Awa Lane
Katalina Brown Design Limited
48 Te Awa Lane
Vertical Extremes Limited
45 Te Awa Lane