Shortcuts

Girdhar Water Supply Co Limited

Type: NZ Limited Company (Ltd)
9429040001678
NZBN
205689
Company Number
Registered
Company Status
Current address
221 Buckville Road
Rd 2
Pukekohe 2677
New Zealand
Service & physical address used since 23 Sep 2016
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Registered address used since 06 Oct 2017

Girdhar Water Supply Co Limited, a registered company, was launched on 15 Sep 1983. 9429040001678 is the NZ business number it was issued. This company has been supervised by 5 directors: Arie Marinus Van Der Houwen - an active director whose contract began on 16 Aug 2012,
Gordon Spencer Kilford - an inactive director whose contract began on 01 Jul 1998 and was terminated on 16 Aug 2012,
Judith Elizabeth Kilford - an inactive director whose contract began on 01 Jul 1998 and was terminated on 16 Aug 2012,
Graham Herbert Metge - an inactive director whose contract began on 30 Sep 1991 and was terminated on 01 Jul 1998,
Ian Miles Stringfield - an inactive director whose contract began on 30 Sep 1991 and was terminated on 01 Jul 1998.
Last updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: 83B Ingram Road, Rd 3, Drury, 2579 (category: registered, physical).
Girdhar Water Supply Co Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address until 06 Oct 2017.
A total of 63 shares are issued to 3 shareholders (2 groups). The first group includes 52 shares (82.54%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 11 shares (17.46%).

Addresses

Previous addresses

Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 24 Aug 2012 to 06 Oct 2017

Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Physical address used from 24 Aug 2012 to 23 Sep 2016

Address #3: 107 Jamieson Road, Rd 2, Pukekohe 2677 New Zealand

Registered address used from 28 Aug 2009 to 24 Aug 2012

Address #4: 107 Jamieson Road, Buckland, Rd 2, Pukekohe 2677 New Zealand

Physical address used from 28 Aug 2009 to 24 Aug 2012

Address #5: 45 Clarence Street, Devonport, Auckland

Registered address used from 31 Jul 1998 to 28 Aug 2009

Address #6: 107 Jamieson Road, Buckland, R.d.2, Pukekohe

Physical address used from 31 Jul 1998 to 28 Aug 2009

Address #7: -

Physical address used from 31 Jul 1998 to 31 Jul 1998

Address #8: Cooper Rd, Ramarama, South Auckland

Registered address used from 06 Oct 1993 to 31 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 63

Annual return filing month: September

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 52
Individual Van Der Houwen, Arie Marinus Rd 2
Pukekohe 2677

New Zealand
Shares Allocation #2 Number of Shares: 11
Individual Macmillan-jones, Christine Rd 2
Pukekohe 2677

New Zealand
Individual Jones, Hugh Gordon Rd 2
Pukekohe 2677

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kilford, Gordon Spencer Rd 2
Pukekohe 2677

New Zealand
Individual Doidge, Maurice Albert R D 2
Pukekohe
Individual Kilford, Judith Elizabeth Rd 2
Pukekohe 2677

New Zealand
Individual Doidge, Margaret R D 2
Pukekohe
Individual Ward, Grant Rd 2
Pukekohe
Individual Cameron, Gail Rd 2
Pukekohe
Individual Van Der Houwen, Ari Marinus Pukekohe
Individual Ward, Susan Rd 2
Pukekohe
Individual Cameron, John Rd 2
Pukekohe
Individual Kilford, David Gordon Buckland
Pukekohe 2677

New Zealand
Directors

Arie Marinus Van Der Houwen - Director

Appointment date: 16 Aug 2012

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 16 Aug 2012


Gordon Spencer Kilford - Director (Inactive)

Appointment date: 01 Jul 1998

Termination date: 16 Aug 2012

Address: Buckland, R.d.2, Pukekohe 2677,

Address used since 22 Aug 2009


Judith Elizabeth Kilford - Director (Inactive)

Appointment date: 01 Jul 1998

Termination date: 16 Aug 2012

Address: Buckland, R.d.2, Pukekohe 2677,

Address used since 22 Aug 2009


Graham Herbert Metge - Director (Inactive)

Appointment date: 30 Sep 1991

Termination date: 01 Jul 1998

Address: Mission Bay, Auckland 5,

Address used since 30 Sep 1991


Ian Miles Stringfield - Director (Inactive)

Appointment date: 30 Sep 1991

Termination date: 01 Jul 1998

Address: Devonport, Auckland 9,

Address used since 30 Sep 1991

Nearby companies

Norica Limited
83b Ingram Road

P E Welding Nz Limited
83b Ingram Road

Ket Investments Limited
83b Ingram Road

Rnr Hireage Limited
83b Ingram Road

You Name It Limited
83b Ingram Road

C D I Limited
83b Ingram Road