Hot Water Beach Garden Centre Limited was incorporated on 09 May 2014 and issued an NZ business number of 9429041225387. The registered LTD company has been run by 2 directors: Craig Charles Raymond Spratt - an active director whose contract started on 09 May 2014,
Robert Craig Williams - an inactive director whose contract started on 09 May 2014 and was terminated on 17 Jan 2019.
As stated in our database (last updated on 03 Jun 2025), the company filed 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (category: physical, service).
Until 18 Oct 2021, Hot Water Beach Garden Centre Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their physical address.
BizDb found previous names used by the company: from 04 May 2014 to 28 Jun 2022 they were called Bulk Landscaping Supplies (Mercury Bay) Limited.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Spratt, Annette (an individual) located at Takapuna, Auckland postcode 0622.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 10 shares) and includes
Spratt, Craig Charles Raymond - located at Takapuna, Auckland.
The 3rd share allotment (980 shares, 98%) belongs to 1 entity, namely:
Cb Trustees 2011 Limited, located at Newmarket, Auckland (an entity).
Previous addresses
Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 17 Aug 2021 to 18 Oct 2021
Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 17 Aug 2021 to 29 Sep 2021
Address #3: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 17 Aug 2015 to 17 Aug 2021
Address #4: 16 Clevedon Road, Papakura, 2110 New Zealand
Physical & registered address used from 08 May 2015 to 17 Aug 2015
Address #5: 16 Clevedon Road, Papakura, Papakura, 2110 New Zealand
Physical & registered address used from 09 May 2014 to 08 May 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 04 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Spratt, Annette |
Takapuna Auckland 0622 New Zealand |
09 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Director | Spratt, Craig Charles Raymond |
Takapuna Auckland 0622 New Zealand |
09 Jan 2025 - |
| Shares Allocation #3 Number of Shares: 980 | |||
| Entity (NZ Limited Company) | Cb Trustees 2011 Limited Shareholder NZBN: 9429031708609 |
Newmarket Auckland New Zealand |
29 Jan 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Spratt, Craig Charles Raymond |
Takapuna Auckland 0622 New Zealand |
16 May 2019 - 15 Sep 2022 |
| Entity | Trustee Professionals Limited Shareholder NZBN: 9429036072415 Company Number: 1285284 |
09 May 2014 - 29 Jan 2015 | |
| Individual | Williams, Robert Craig |
Rd 1 Whitianga 3591 New Zealand |
09 May 2014 - 16 May 2019 |
| Entity | Trustee Professionals Limited Shareholder NZBN: 9429036072415 Company Number: 1285284 |
09 May 2014 - 29 Jan 2015 |
Craig Charles Raymond Spratt - Director
Appointment date: 09 May 2014
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 09 May 2014
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Nov 2019
Robert Craig Williams - Director (Inactive)
Appointment date: 09 May 2014
Termination date: 17 Jan 2019
Address: Rd 1, Whitianga, 3591 New Zealand
Address used since 09 May 2014
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street