Water Qual Limited, a registered company, was registered on 19 Aug 1988. 9429039408853 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. This company has been run by 4 directors: Timothy James Donaldson - an active director whose contract started on 19 Aug 1988,
Aaron Boyce Donaldson - an active director whose contract started on 19 Feb 1993,
David Joel Donaldson - an active director whose contract started on 01 Apr 2013,
Margaret Shona Donaldson - an inactive director whose contract started on 19 Aug 1988 and was terminated on 19 Feb 1993.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 14 Grange Street, Hillsborough, Christchurch, 8022 (types include: postal, office).
Water Qual Limited had been using Level 2, 256 Oxford Terrace, Christchurch as their physical address up to 16 Jul 2014.
A total of 1000 shares are allotted to 6 shareholders (6 groups). The first group is comprised of 332 shares (33.2%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 167 shares (16.7%). Lastly there is the 3rd share allotment (332 shares 33.2%) made up of 1 entity.
Principal place of activity
14 Grange Street, Hillsborough, Christchurch, 8022 New Zealand
Previous addresses
Address #1: Level 2, 256 Oxford Terrace, Christchurch New Zealand
Physical & registered address used from 27 Mar 2001 to 16 Jul 2014
Address #2: 2nd Floor / 134 Manchester Street, Christchurch
Registered address used from 27 Mar 2001 to 27 Mar 2001
Address #3: 2nd Floor, 178 Cashel Street, Christchurch
Physical address used from 27 Mar 2001 to 27 Mar 2001
Address #4: G Beercroft & Associates, 2nd Floor, 178 Cashel Street, Christchurch
Registered address used from 03 Jun 1998 to 27 Mar 2001
Address #5: C/- Business & Personal Tax Services Ltd, 2nd Floor, 178 Cashel Street, Christchurch
Registered address used from 11 Jun 1997 to 03 Jun 1998
Address #6: C/o T J Donaldson, 43 Norwood Street, Christchurch
Registered address used from 11 Feb 1994 to 11 Jun 1997
Address #7: -
Physical address used from 20 Feb 1992 to 27 Mar 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 332 | |||
Other (Other) | The Donaldson Family Trust |
Hillsborough Christchurch 8022 New Zealand |
03 Jan 2012 - |
Shares Allocation #2 Number of Shares: 167 | |||
Individual | Donaldson, Eunice P |
Christchurch |
19 Aug 1988 - |
Shares Allocation #3 Number of Shares: 332 | |||
Individual | Donaldson Family Trust, Timothy James |
Clarkville Kaiapoi 7692 New Zealand |
19 Aug 1988 - |
Shares Allocation #4 Number of Shares: 167 | |||
Individual | Donaldson, Aaron |
Christchurch Christchurch 8022 New Zealand |
19 Aug 1988 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Donaldson, Timothy James |
Clarkville Kaiapoi 7692 New Zealand |
24 Jun 2014 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Donaldson, David Joel |
Hillsborough Christchurch 8022 New Zealand |
31 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Donaldson, Margaret Shona |
Christchurch |
19 Aug 1988 - 08 Nov 2010 |
Timothy James Donaldson - Director
Appointment date: 19 Aug 1988
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 14 May 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 May 2015
Aaron Boyce Donaldson - Director
Appointment date: 19 Feb 1993
Address: Opawa, Christchurch, 8022 New Zealand
Address used since 09 May 2016
David Joel Donaldson - Director
Appointment date: 01 Apr 2013
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 01 Apr 2013
Margaret Shona Donaldson - Director (Inactive)
Appointment date: 19 Aug 1988
Termination date: 19 Feb 1993
Address: Christchurch,
Address used since 19 Aug 1988
Vignesh Enterprises Limited
10e Grange Street
Vkt Properties Limited
55 Aynsley Terrace
Hand Tools N.z. Limited
361a Centaurus Road
Soundstore Limited
57 Grange Street
Prosound Limited
57 Grange Street
Tavita Bella Investments Limited
355 Centaurus Road
Loprinzi Properties Limited
34 Glenelg Spur
Marsan Investments Limited
48a Chichester Street
Mkjt Properties Limited
34 Glenelg Spur
Pol Holdings Limited
40 Hillsborough Terrace
Ravy Investments Limited
42 Butler Street
Tavita Bella Investments Limited
355 Centaurus Road