Blue Water Complex Limited, a registered company, was incorporated on 28 Oct 2015. 9429042028734 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company has been classified. This company has been managed by 4 directors: Kieran Patrick Searle - an active director whose contract started on 28 Oct 2015,
Mark Lindsay Davis - an active director whose contract started on 28 Oct 2015,
Vicki Jean Davis - an active director whose contract started on 28 Oct 2015,
Deborah Louise Giles - an active director whose contract started on 28 Oct 2015.
Last updated on 06 Jan 2020, the BizDb data contains detailed information about 1 address: 54 Paturoa Road, Titirangi, Auckland, 0604 (category: physical, registered).
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group includes 250 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (25 per cent). Finally the third share allotment (250 shares 25 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 11 Sep 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Kieran Patrick Searle |
Saint Johns Auckland 1072 New Zealand |
28 Oct 2015 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Mark Lindsay Davis |
Titirangi Auckland 0604 New Zealand |
28 Oct 2015 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Vicki Jean Davis |
Titirangi Auckland 0604 New Zealand |
28 Oct 2015 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Deborah Louise Giles |
Saint Johns Auckland 1072 New Zealand |
28 Oct 2015 - |
Kieran Patrick Searle - Director
Appointment date: 28 Oct 2015
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 28 Oct 2015
Mark Lindsay Davis - Director
Appointment date: 28 Oct 2015
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 28 Oct 2015
Vicki Jean Davis - Director
Appointment date: 28 Oct 2015
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 28 Oct 2015
Deborah Louise Giles - Director
Appointment date: 28 Oct 2015
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 28 Oct 2015
10 Cameron Street Limited
10 Cameron Street
100 Percent Rentals Limited
178 Broadway Avenue
100% Cotton Limited
20 Torlesse Street
107 Beach Road Limited
1/14 Whitford-maraetai Road
1157 Limited
57 Handyside Street
115a Queen Street Limited
205 Princes Street