Blue Water Homes Limited, a registered company, was incorporated on 09 Mar 2015. 9429041639078 is the business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is categorised. The company has been run by 3 directors: Abigail Karma Zoe Campbell - an active director whose contract began on 09 Mar 2015,
Troy Daniel Burnett - an active director whose contract began on 09 Mar 2015,
Luke Nicholson Davis - an inactive director whose contract began on 30 Apr 2015 and was terminated on 29 Jun 2015.
Updated on 13 Mar 2024, our database contains detailed information about 1 address: Tamatea Avenue, Point England, Auckland, 1072 (type: registered, other).
Blue Water Homes Limited had been using 46 Tamatea Avenue, Point England, Auckland as their registered address up to 04 May 2015.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group consists of 25 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25 shares (25 per cent). Finally there is the next share allocation (50 shares 50 per cent) made up of 2 entities.
Previous address
Address #1: 46 Tamatea Avenue, Point England, Auckland, 1072 New Zealand
Registered address used from 09 Mar 2015 to 04 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Campbell, Abigail Karma Zoe |
Point England Auckland 1072 New Zealand |
09 Mar 2015 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Burnett, Troy Daniel |
Point England Auckland 1072 New Zealand |
09 Mar 2015 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Davis, Luke Nicholson |
Auckland 1071 New Zealand |
30 Apr 2015 - |
Director | Luke Nicholson Davis |
Auckland 1071 New Zealand |
30 Apr 2015 - |
Abigail Karma Zoe Campbell - Director
Appointment date: 09 Mar 2015
Address: Point England, Auckland, 1072 New Zealand
Address used since 09 Mar 2015
Troy Daniel Burnett - Director
Appointment date: 09 Mar 2015
Address: Point England, Auckland, 1072 New Zealand
Address used since 09 Mar 2015
Luke Nicholson Davis - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 29 Jun 2015
Address: Auckland, 1071 New Zealand
Address used since 30 Apr 2015
Nga Iwi Katoa Charitable Trust
26 Tamatea Avenue
Carpenter Auto Repair Limited
22tamatea Avenue
Xyon Limited
22 Kawiti Avenue
Tarawahi Trust
208 Riverside Avenue
Springlife Midwives Limited
206 Riverside Avenue
Predictwind Limited
198 Riverside Avenue
Braziwi Investments Limited
55b Tripoli Road
Chapwood Properties Limited
5 Taratoa Street
Good And Save Limited
5 Thomas Peacock Place
Muggo Holdings Limited
9a Arkley Avenue
O Hwh Limited
39 Stewart Avenue
Olimpia Investments Limited
6 Linthorpe Crescent