Shortcuts

Clearwater Group Limited

Type: NZ Limited Company (Ltd)
9429039655707
NZBN
329886
Company Number
Registered
Company Status
Current address
78a Prestidge Road
Rd 4
Aongatete 3181
New Zealand
Registered address used since 04 Jul 2018
78a Prestidge Road
Rd 4
Aongatete 3181
New Zealand
Physical & service address used since 20 Jun 2019
54 Lunn Avenue
Mount Wellington
Auckland 1072
New Zealand
Registered address used since 17 Jun 2025

Clearwater Group Limited, a registered company, was started on 27 Feb 1987. 9429039655707 is the number it was issued. This company has been managed by 4 directors: Helen Christina Robinson - an active director whose contract began on 30 Sep 2024,
Kelly Anne Mccullough - an active director whose contract began on 30 Sep 2024,
Brian Wilfred Parr - an inactive director whose contract began on 27 Feb 1987 and was terminated on 30 Sep 2024,
Lynette Katherine Griffiths - an inactive director whose contract began on 27 Mar 1987 and was terminated on 07 Nov 1995.
Updated on 10 Jun 2025, our data contains detailed information about 1 address: 54 Lunn Avenue, Mount Wellington, Auckland, 1072 (type: service, registered).
Clearwater Group Limited had been using 54 Lunn Avenue, Mount Wellington, Auckland as their registered address up until 17 Jun 2025.
Old names for the company, as we identified at BizDb, included: from 05 Apr 2005 to 03 Nov 2016 they were named Clearwater Estate Limited, from 24 Jan 1990 to 05 Apr 2005 they were named Twinglass Products (1989) Limited and from 27 Feb 1987 to 24 Jan 1990 they were named Kilimanjaro Enterprises Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Mccullough, Kelly Anne (a director) located at Howick, Auckland postcode 2014,
Robinson, Helen Christina (a director) located at Half Moon Bay, Auckland postcode 2012.

Addresses

Other active addresses

Address #4: 54 Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand

Service address used from 18 Jun 2025

Previous addresses

Address #1: 54 Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand

Registered address used from 20 Nov 2024 to 17 Jun 2025

Address #2: 54 Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand

Service address used from 20 Nov 2024 to 18 Jun 2025

Address #3: Zone 23, Unit G09, 23 Edwin Street, Mt Eden, Auckland 1024 New Zealand

Physical address used from 29 Jun 2010 to 20 Jun 2019

Address #4: Zone 23, Unit G09, 23 Edwin Street, Mt Eden, Auckland New Zealand

Registered address used from 13 Dec 2006 to 04 Jul 2018

Address #5: Zone 23, Unit G09, 23 Edwin Street, Mt Eden, Auckland New Zealand

Physical address used from 13 Dec 2006 to 29 Jun 2010

Address #6: 1st Floor, 3033 Great North Road, New Lynn, Waitakere City

Physical address used from 17 May 2000 to 17 May 2000

Address #7: 1st Floor, 3033 Great North Road, New Lynn, Waitakere City

Registered address used from 17 May 2000 to 13 Dec 2006

Address #8: 3 Delta Ave, New Lynn, Waitakere City

Physical address used from 17 May 2000 to 13 Dec 2006

Address #9: Level 3, 3055 Great North Road, New Lynn, Auckland

Registered address used from 10 Jun 1999 to 17 May 2000

Address #10: Level 3, 3055 Great North Road, New Lynn, Auckland

Physical address used from 26 May 1999 to 17 May 2000

Address #11: 3067 Great North Road, New Lynn, Auckland

Registered address used from 01 Dec 1997 to 10 Jun 1999

Address #12: 3067 Great North Road, New Lynn, Auckland

Physical address used from 01 Dec 1997 to 26 May 1999

Address #13: 711 South Titirangi Road, Titirangi, Auckland

Registered address used from 25 Jun 1997 to 01 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 09 Jun 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Mccullough, Kelly Anne Howick
Auckland
2014
New Zealand
Director Robinson, Helen Christina Half Moon Bay
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parr, Brian Wilfred Rd 2
Katikati
3178
New Zealand
Other Coldmaster Products Limited
Other Null - Coldmaster Products Limited
Directors

Helen Christina Robinson - Director

Appointment date: 30 Sep 2024

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 30 Sep 2024


Kelly Anne Mccullough - Director

Appointment date: 30 Sep 2024

Address: Howick, Auckland, 2014 New Zealand

Address used since 30 Sep 2024


Brian Wilfred Parr - Director (Inactive)

Appointment date: 27 Feb 1987

Termination date: 30 Sep 2024

Address: Rd4, Katikati, 3181 New Zealand

Address used since 09 Jul 2015


Lynette Katherine Griffiths - Director (Inactive)

Appointment date: 27 Mar 1987

Termination date: 07 Nov 1995

Address: Greenlane,

Address used since 27 Mar 1987

Nearby companies

Kaimai Wind Farm Limited
Apartment G12, 23 Edwin Street

Reliving Limited
Unit G-12, 23 Edwin Street

Cota Holdings Limited
G12, 23 Edwin Street

Inkbox Limited
G12, 23 Edwin Street

2 Z Properties Limited
G12, 23 Edwin Street

Nztaxagent Limited
Suite 16 Floor G, 23 Edwin Street