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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 52 | |||
Individual | Van Der Houwen, Arie Marinus |
Rd 2 Pukekohe 2677 New Zealand |
29 Sep 2008 - |
Shares Allocation #2 Number of Shares: 11 | |||
Individual | Macmillan-jones, Christine |
Rd 2 Pukekohe 2677 New Zealand |
15 Sep 1983 - |
Individual | Jones, Hugh Gordon |
Rd 2 Pukekohe 2677 New Zealand |
15 Sep 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kilford, Gordon Spencer |
Rd 2 Pukekohe 2677 New Zealand |
15 Sep 1983 - 17 Aug 2012 |
Individual | Doidge, Maurice Albert |
R D 2 Pukekohe |
15 Sep 1983 - 28 Sep 2004 |
Individual | Kilford, Judith Elizabeth |
Rd 2 Pukekohe 2677 New Zealand |
15 Sep 1983 - 17 Aug 2012 |
Individual | Doidge, Margaret |
R D 2 Pukekohe |
15 Sep 1983 - 28 Sep 2004 |
Individual | Ward, Grant |
Rd 2 Pukekohe |
15 Sep 1983 - 28 Sep 2004 |
Individual | Cameron, Gail |
Rd 2 Pukekohe |
15 Sep 1983 - 28 Sep 2004 |
Individual | Van Der Houwen, Ari Marinus |
Pukekohe |
15 Sep 1983 - 23 Sep 2005 |
Individual | Ward, Susan |
Rd 2 Pukekohe |
15 Sep 1983 - 28 Sep 2004 |
Individual | Cameron, John |
Rd 2 Pukekohe |
15 Sep 1983 - 28 Sep 2004 |
Individual | Kilford, David Gordon |
Buckland Pukekohe 2677 New Zealand |
23 Sep 2005 - 17 Aug 2012 |
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
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