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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Mccullough, Kelly Anne |
Howick Auckland 2014 New Zealand |
12 Nov 2024 - |
| Director | Robinson, Helen Christina |
Half Moon Bay Auckland 2012 New Zealand |
12 Nov 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Parr, Brian Wilfred |
Rd 2 Katikati 3178 New Zealand |
27 Feb 1987 - 12 Nov 2024 |
| Other | Coldmaster Products Limited | 27 Feb 1987 - 28 Jun 2005 | |
| Other | Null - Coldmaster Products Limited | 27 Feb 1987 - 28 Jun 2005 |
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
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