Shortcuts

Underwaterboy Limited

Type: NZ Limited Company (Ltd)
9429038745737
NZBN
616797
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 17 Jul 2019

Underwaterboy Limited, a registered company, was launched on 11 Jun 1993. 9429038745737 is the business number it was issued. The company has been run by 4 directors: Stormalong John Stanley - an active director whose contract started on 01 Jul 1993,
Heather Jayne Stanley - an inactive director whose contract started on 01 Jul 1993 and was terminated on 30 Jun 2010,
Roger Neil Wilson - an inactive director whose contract started on 11 Jun 1993 and was terminated on 01 Jul 1993,
Roger Brian Pierce - an inactive director whose contract started on 11 Jun 1993 and was terminated on 01 Jul 1993.
Last updated on 07 Mar 2024, the BizDb data contains detailed information about 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (type: registered, physical).
Underwaterboy Limited had been using 173 Spey Street, Invercargill, Invercargill as their registered address up to 17 Jul 2019.
Other names for this company, as we established at BizDb, included: from 12 Aug 1993 to 05 Jul 2016 they were named S & H Stanley Limited, from 11 Jun 1993 to 12 Aug 1993 they were named Kaiapoi Investments Limited.
A single entity controls all company shares (exactly 100 shares) - Stanley, Stormalong John - located at 9810, Island Bay, Wellington.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 18 Jul 2014 to 17 Jul 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 18 Jul 2014

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Physical & registered address used from 09 Aug 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 22 Jul 2009 to 09 Aug 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Physical & registered address used from 18 Jul 2007 to 22 Jul 2009

Address: Ward Wilson Ltd, 62 Deveron Street, Invercargill

Registered & physical address used from 07 Aug 2003 to 18 Jul 2007

Address: Ward Wilson, 62 Deveron Street, Invercargill

Physical address used from 11 Aug 1997 to 07 Aug 2003

Address: Arthur Watson Savage, 151 Spey Street, Invercargill

Physical address used from 11 Aug 1997 to 11 Aug 1997

Address: Messrs Ward Wilson & Partners, Cnr Spey & Deveron Streets, Invercargill

Registered address used from 30 Nov 1995 to 07 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Stanley, Stormalong John Island Bay
Wellington
6023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stanley, Heather Jayne Burleigh
Blenheim
7201
New Zealand
Directors

Stormalong John Stanley - Director

Appointment date: 01 Jul 1993

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 14 Jul 2016


Heather Jayne Stanley - Director (Inactive)

Appointment date: 01 Jul 1993

Termination date: 30 Jun 2010

Address: Blenheim, 7201 New Zealand

Address used since 01 Jul 1993


Roger Neil Wilson - Director (Inactive)

Appointment date: 11 Jun 1993

Termination date: 01 Jul 1993

Address: Rd 9, Invercargill,

Address used since 11 Jun 1993


Roger Brian Pierce - Director (Inactive)

Appointment date: 11 Jun 1993

Termination date: 01 Jul 1993

Address: Invercargill,

Address used since 11 Jun 1993

Nearby companies