Waimak Mineral Water Limited, a registered company, was launched on 22 Nov 1978. 9429040400884 is the business number it was issued. The company has been managed by 5 directors: Barry Graeme Cuttance - an active director whose contract began on 24 Oct 2006,
John Finch Cuttance - an inactive director whose contract began on 24 Oct 2006 and was terminated on 12 Jul 2012,
Mark Llewellyn Griffiths - an inactive director whose contract began on 05 Apr 1994 and was terminated on 22 Nov 2006,
Brian Ingram Murray - an inactive director whose contract began on 08 Feb 1989 and was terminated on 09 Sep 2000,
Denis Edmond Crampsie - an inactive director whose contract began on 05 Apr 1994 and was terminated on 06 Oct 1997.
Last updated on 25 Feb 2024, the BizDb database contains detailed information about 1 address: 4 Shandon Street, Roseneath, Port Chalmers, 9023 (types include: registered, physical).
Waimak Mineral Water Limited had been using 29 Main Street, Waipiata 9397 as their registered address up until 20 Jul 2010.
One entity controls all company shares (exactly 10000 shares) - Waimak Canterbury Limited - located at 9023, Oxford.
Previous addresses
Address #1: 29 Main Street, Waipiata 9397 New Zealand
Registered & physical address used from 29 Nov 2006 to 20 Jul 2010
Address #2: Level One, 51 Hurstmere Road, Takapuna, Auckland
Registered & physical address used from 02 Sep 2003 to 29 Nov 2006
Address #3: 8 Norman Rd, Takapuna, Auckland
Physical address used from 11 Sep 2001 to 02 Sep 2003
Address #4: Apartment 10, 47 The Strand, Takapuna, Auckland
Physical address used from 11 Sep 2001 to 11 Sep 2001
Address #5: 8 Norman Rd, Takapuna
Registered address used from 03 Sep 2001 to 02 Sep 2003
Address #6: Unit F, 84 Hillside Road, Glenfield
Registered address used from 21 Oct 2000 to 03 Sep 2001
Address #7: Unit F, 84 Hillside Road, Glenfield
Physical address used from 21 Oct 2000 to 11 Sep 2001
Address #8: 22 Ashfield Street, Glenfield, Auckland
Registered address used from 12 Aug 1999 to 21 Oct 2000
Address #9: 22 Ashfield Street, Glenfield
Physical address used from 12 Aug 1999 to 21 Oct 2000
Address #10: Unit 2, 25 Ashfield Street, Glenfield, Auckland
Registered address used from 08 Apr 1994 to 12 Aug 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Waimak Canterbury Limited Shareholder NZBN: 9429034395325 |
Oxford 7495 New Zealand |
22 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murray, Erica Jane |
Glenfield Auckland |
22 Nov 1978 - 16 Jul 2004 |
Individual | Griffiths, Mark Llewellyn |
51 Hurstmere Road Takapuna, Auckland |
22 Nov 1978 - 04 Aug 2004 |
Individual | Murray, Brian Ingram |
Glenfield Auckland |
22 Nov 1978 - 16 Jul 2004 |
Barry Graeme Cuttance - Director
Appointment date: 24 Oct 2006
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 15 Jul 2014
John Finch Cuttance - Director (Inactive)
Appointment date: 24 Oct 2006
Termination date: 12 Jul 2012
Address: Roseneath, Port Chalmers, 9023 New Zealand
Address used since 12 Jul 2010
Mark Llewellyn Griffiths - Director (Inactive)
Appointment date: 05 Apr 1994
Termination date: 22 Nov 2006
Address: 51 Hurstmere Road, Takapuna, Auckland,
Address used since 26 Aug 2003
Brian Ingram Murray - Director (Inactive)
Appointment date: 08 Feb 1989
Termination date: 09 Sep 2000
Address: Glenfield, Auckland,
Address used since 08 Feb 1989
Denis Edmond Crampsie - Director (Inactive)
Appointment date: 05 Apr 1994
Termination date: 06 Oct 1997
Address: Takapuna,
Address used since 05 Apr 1994
X19 Properties Limited
4 Shandon Street
X19 Holdings Limited
4 Shandon Street
La Casa Apartments Limited
4 Shandon Street
Pine Stables Limited
4 Shandon Street
Adept Consultants Limited
4 Shandon Street
Glass Walls Limited
4 Shandon Street