Shortcuts

Canterbury Cool Water Limited

Type: NZ Limited Company (Ltd)
9429038848391
NZBN
588061
Company Number
Registered
Company Status
Current address
36 Albert Tce
Christchurch 8022
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 21 Nov 2015
3 Royalist Avenue
North New Brighton
Christchurch 8083
New Zealand
Registered & physical & service address used since 07 Dec 2016

Canterbury Cool Water Limited, a registered company, was started on 16 Jul 1993. 9429038848391 is the number it was issued. The company has been supervised by 2 directors: Mark Richard Durham - an active director whose contract started on 16 Jul 1993,
Susan Maree Durham - an inactive director whose contract started on 16 Jul 1993 and was terminated on 26 Feb 2002.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 3 Royalist Avenue, North New Brighton, Christchurch, 8083 (types include: registered, physical).
Canterbury Cool Water Limited had been using 54 Champion Street, Edgeware, Christchurch as their registered address until 07 Dec 2016.
Old names for the company, as we identified at BizDb, included: from 07 Dec 2004 to 23 Dec 2004 they were named Canterbury Cool Water Company Limited, from 25 Aug 1998 to 07 Dec 2004 they were named Otp Limited and from 16 Jul 1993 to 25 Aug 1998 they were named Kapiti Clear Water Systems Limited.
One entity controls all company shares (exactly 100 shares) - Durham, Mark - located at 8083, North New Brighton, Christchurch.

Addresses

Previous addresses

Address #1: 54 Champion Street, Edgeware, Christchurch, 8013 New Zealand

Registered & physical address used from 03 Jul 2015 to 07 Dec 2016

Address #2: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 22 Dec 2014 to 03 Jul 2015

Address #3: 26 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical & registered address used from 12 Nov 2014 to 22 Dec 2014

Address #4: 26 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered address used from 09 Feb 2011 to 12 Nov 2014

Address #5: Martz Limited, 26 Birmingham Drive, Christchurch, 8024 New Zealand

Physical address used from 09 Feb 2011 to 12 Nov 2014

Address #6: Kpmg, Level 3, 62 Worcester Boulevard, Christchurch New Zealand

Physical & registered address used from 03 Nov 2009 to 09 Feb 2011

Address #7: Ground Floor, 52 Cashel Street, Christchurch

Registered & physical address used from 11 May 2007 to 03 Nov 2009

Address #8: Level 2, Ami House, 116 Riccarton Road, Christchurch

Registered & physical address used from 04 May 2006 to 11 May 2007

Address #9: C/- Ashton Wheelans And Hegan, Chartered Accountants, 190 Williams Street, Kaiapoi

Registered address used from 09 Dec 2002 to 04 May 2006

Address #10: C/- Ashton Wheelans And Hegan, 190 Williams Street, Kaiapoi

Physical address used from 09 Dec 2002 to 04 May 2006

Address #11: B J King & Associates Ltd, 23 Mary Huse Grove Manor Park, Lower Hutt

Physical address used from 06 Dec 1999 to 09 Dec 2002

Address #12: C/- B J King & Associates Limited, 69 Hillside Drive, Upper Hutt

Registered address used from 06 Dec 1999 to 09 Dec 2002

Address #13: C/- B J King & Associates Limited, 69 Hillside Drive, Upper Hutt

Physical address used from 06 Dec 1999 to 06 Dec 1999

Address #14: C/- B. J. King & Associates Ltd, 211 Plateau Rd, Upper Hutt

Physical & registered address used from 04 Jun 1999 to 06 Dec 1999

Address #15: Flat 2, 5 Charles Street, Belmont Domain, Lower Hutt

Registered & physical address used from 25 May 1999 to 04 Jun 1999

Address #16: C/- Wade & Co, 17-19 Seaview Road, Paraparaumu Beach

Registered address used from 20 Sep 1998 to 25 May 1999

Address #17: Wade & Co, Level 1, 17-19 Seaview Road, Paraparaumu Beach

Physical address used from 20 Sep 1998 to 25 May 1999

Address #18: 134 B Kapiti Road, Paraparaumu

Physical address used from 12 Dec 1997 to 20 Sep 1998

Address #19: 134 B Kapiti Road, Paraparaumu

Registered address used from 29 Sep 1997 to 20 Sep 1998

Address #20: 136 Kapiti Road, Paraparaumu

Registered address used from 21 Nov 1996 to 29 Sep 1997

Address #21: 40 Sea Vista Drive, Pukerua Bay, Wellington

Registered address used from 01 Dec 1995 to 21 Nov 1996

Contact info
64 21 639245
29 Nov 2018 Phone
mark@naturezonewater.com
29 Nov 2018 Email
www.watercoolersdirect.co.nz
29 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Durham, Mark North New Brighton
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Durham, Susan Maree Christchurch
Directors

Mark Richard Durham - Director

Appointment date: 16 Jul 1993

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 29 Nov 2016


Susan Maree Durham - Director (Inactive)

Appointment date: 16 Jul 1993

Termination date: 26 Feb 2002

Address: Christchurch,

Address used since 16 Jul 1993

Nearby companies