Water Lane Properties Limited, a registered company, was registered on 05 Nov 1976. 9429040159829 is the business number it was issued. This company has been managed by 14 directors: Bruce Leslie Goodey - an active director whose contract began on 28 Sep 1999,
Peter May - an active director whose contract began on 22 Jun 2012,
John Lloyd Ancell - an active director whose contract began on 22 Jun 2012,
Bruce Norman Neale - an active director whose contract began on 06 May 2013,
Gerard Wells - an inactive director whose contract began on 22 Jun 2012 and was terminated on 01 Dec 2015.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 20 Dawson Street, New Plymouth, New Plymouth, 4310 (category: physical, registered).
Water Lane Properties Limited had been using C/- W H Williams, Chartered Accountant, 106 Vivian Street, New Plymouth as their registered address up until 29 Aug 2011.
More names used by the company, as we found at BizDb, included: from 06 Sep 2007 to 02 Sep 2008 they were named New Plymouth Building Supplies Properties Limited, from 05 Nov 1976 to 06 Sep 2007 they were named New Plymouth Building Supplies Limited.
A single entity owns all company shares (exactly 68000 shares) - New Plymouth Building Supplies 2012 Limited - located at 4310, New Plymouth, New Plymouth, Null.
Previous addresses
Address: C/- W H Williams, Chartered Accountant, 106 Vivian Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 08 Sep 2010 to 29 Aug 2011
Address: C/o W H Williams, Chartered Accountant, 3 Water Lane, New Plymouth
Registered address used from 07 Apr 1998 to 07 Apr 1998
Address: C/- W H Williams, Chartered Accountant, 3 Water Lane, New Plymouth New Zealand
Registered address used from 07 Apr 1998 to 08 Sep 2010
Address: C/- W H Williams, Chartered Accountant, 3 Water Lane, New Plymouth New Zealand
Physical address used from 17 Feb 1992 to 08 Sep 2010
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 68000
Annual return filing month: August
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 68000 | |||
Entity (NZ Co-operative Company) | New Plymouth Building Supplies 2012 Limited Shareholder NZBN: 9429030778528 |
New Plymouth New Plymouth Null 4310 New Zealand |
16 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellery, G K |
R D 4 Okato |
05 Nov 1976 - 16 Apr 2013 |
Entity | George Construction Limited Shareholder NZBN: 9429038258466 Company Number: 821874 |
05 Nov 1976 - 16 Apr 2013 | |
Individual | Hunger, B J |
New Plymouth |
05 Nov 1976 - 16 Apr 2013 |
Individual | Gregory, I F |
New Plymouth |
05 Nov 1976 - 16 Apr 2013 |
Individual | Fisher, Dianne |
R D 4 Okato |
05 Nov 1976 - 16 Apr 2013 |
Entity | Glen Valley Joinery (1993) Limited Shareholder NZBN: 9429038839245 Company Number: 590967 |
05 Nov 1976 - 16 Apr 2013 | |
Other | Russell Cottam Joinery | 05 Nov 1976 - 16 Apr 2013 | |
Entity | M. & S. Fish Co. Limited Shareholder NZBN: 9429039093554 Company Number: 511977 |
05 Nov 1976 - 16 Apr 2013 | |
Other | Inglewood Contrete | 05 Nov 1976 - 16 Apr 2013 | |
Individual | Barron, R |
Okato |
05 Nov 1976 - 16 Apr 2013 |
Individual | Fever, R T |
New Plymouth |
05 Nov 1976 - 16 Apr 2013 |
Individual | Fever, P |
New Plymouth |
05 Nov 1976 - 16 Apr 2013 |
Entity | Glen Valley Joinery (1993) Limited Shareholder NZBN: 9429038839245 Company Number: 590967 |
05 Nov 1976 - 16 Apr 2013 | |
Individual | Harvey, R L |
South Port 4215 Queensland, Australia |
05 Nov 1976 - 16 Apr 2013 |
Individual | Goodey, V |
New Plymouth |
05 Nov 1976 - 16 Apr 2013 |
Other | Autolodge | 05 Nov 1976 - 16 Apr 2013 | |
Other | Ash Cook Builders Limited | 05 Nov 1976 - 16 Apr 2013 | |
Entity | Henry Brown And Company Limited Shareholder NZBN: 9429040179025 Company Number: 169647 |
05 Nov 1976 - 16 Apr 2013 | |
Entity | George Construction Limited Shareholder NZBN: 9429038258466 Company Number: 821874 |
05 Nov 1976 - 16 Apr 2013 | |
Entity | M. & S. Fish Co. Limited Shareholder NZBN: 9429039093554 Company Number: 511977 |
05 Nov 1976 - 16 Apr 2013 | |
Other | Null - Furze Builders Ltd | 05 Nov 1976 - 16 Apr 2013 | |
Individual | Fisher, John |
R D 4 Okato |
05 Nov 1976 - 16 Apr 2013 |
Individual | Goodey, B |
New Plymouth |
05 Nov 1976 - 16 Apr 2013 |
Other | Null - Inglewood Contrete | 05 Nov 1976 - 16 Apr 2013 | |
Other | Null - Russell Cottam Joinery | 05 Nov 1976 - 16 Apr 2013 | |
Individual | Hunger, J |
New Plymouth |
05 Nov 1976 - 16 Apr 2013 |
Entity | Henry Brown And Company Limited Shareholder NZBN: 9429040179025 Company Number: 169647 |
05 Nov 1976 - 16 Apr 2013 | |
Individual | Hortor, B |
Waitara |
05 Nov 1976 - 16 Apr 2013 |
Other | Null - Ash Cook Builders Limited | 05 Nov 1976 - 16 Apr 2013 | |
Other | Null - Autolodge | 05 Nov 1976 - 16 Apr 2013 | |
Individual | Barron, B |
Okato |
05 Nov 1976 - 16 Apr 2013 |
Individual | Cole, B J |
New Plymouth |
05 Nov 1976 - 16 Apr 2013 |
Other | Furze Builders Ltd | 05 Nov 1976 - 16 Apr 2013 | |
Individual | Ellery, C D |
R D 4 Okato |
05 Nov 1976 - 16 Apr 2013 |
Individual | Bazengarb, A S |
New Plymouth |
05 Nov 1976 - 16 Apr 2013 |
Individual | Bint, B |
Waitara |
05 Nov 1976 - 16 Apr 2013 |
Bruce Leslie Goodey - Director
Appointment date: 28 Sep 1999
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 22 Jun 2012
Peter May - Director
Appointment date: 22 Jun 2012
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 22 Jun 2012
John Lloyd Ancell - Director
Appointment date: 22 Jun 2012
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 22 Jun 2012
Bruce Norman Neale - Director
Appointment date: 06 May 2013
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 06 May 2013
Gerard Wells - Director (Inactive)
Appointment date: 22 Jun 2012
Termination date: 01 Dec 2015
Address: New Plymouth, 4382 New Zealand
Address used since 17 Sep 2015
Keith Robert Roebuck - Director (Inactive)
Appointment date: 22 Jun 2012
Termination date: 31 Mar 2014
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 22 Jun 2012
Graham Alan Pepper - Director (Inactive)
Appointment date: 30 Sep 1996
Termination date: 26 Mar 2012
Address: R D 14, New Plymouth,
Address used since 30 Sep 1996
Malcolm Lance Mcleod - Director (Inactive)
Appointment date: 16 Oct 2007
Termination date: 26 Mar 2012
Address: New Plymouth, 4312 New Zealand
Address used since 16 Oct 2007
Keith Robert Roebuck - Director (Inactive)
Appointment date: 29 Oct 2001
Termination date: 02 Nov 2007
Address: New Plymouth,
Address used since 29 Oct 2001
Kelvin Pearce - Director (Inactive)
Appointment date: 29 Oct 2001
Termination date: 29 Sep 2007
Address: R D 3, Lepperton,
Address used since 29 Oct 2001
Anthony Robert Keeper - Director (Inactive)
Appointment date: 18 Jan 1996
Termination date: 26 Sep 2007
Address: New Plymouth,
Address used since 18 Jan 1996
Malcolm Lance Mcleod - Director (Inactive)
Appointment date: 01 Aug 1988
Termination date: 18 Sep 2003
Address: New Plymouth,
Address used since 01 Aug 1988
Robert Harold Bradshaw - Director (Inactive)
Appointment date: 01 Aug 1988
Termination date: 29 Jan 1997
Address: New Plymouth,
Address used since 01 Aug 1988
Michael Anthony Keegan - Director (Inactive)
Appointment date: 01 Aug 1988
Termination date: 18 Jan 1996
Address: New Plymouth,
Address used since 01 Aug 1988
Ian Grayson Painting Limited
39 Streamfields Way
Andrew King Consulting Limited
39 Streamfields Way
Pete Mitchell Investments Limited
NZ Limited Company
Blundell Concrete Limited
39 Streamfields Way
Goldsack Builders Limited
39 Streamfields Way
Island Resorts Limited
39 Streamfields Way