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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Stanley, Stormalong John |
Island Bay Wellington 6023 New Zealand |
11 Jun 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stanley, Heather Jayne |
Burleigh Blenheim 7201 New Zealand |
11 Jun 1993 - 16 May 2011 |
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
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street