Stormwater Systems Limited, a registered company, was registered on 15 Feb 2017. 9429045960864 is the New Zealand Business Number it was issued. "Water tank construction - except structural steel" (ANZSIC E310973) is how the company was categorised. This company has been supervised by 2 directors: Andrew Peter Olsen - an active director whose contract began on 15 Feb 2017,
Leeanne Kim Adams - an active director whose contract began on 01 Sep 2018.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: 74 Patiki Road, Avondale, Auckland, 1026 (physical address),
74 Patiki Road, Avondale, Auckland, 1026 (service address),
208 Ponsonby Road, Ponsonby, Auckland, 1011 (registered address).
Stormwater Systems Limited had been using 1790 Great North Road, Avondale, Auckland as their physical address until 24 Dec 2021.
Past names for the company, as we managed to find at BizDb, included: from 13 Feb 2017 to 01 Dec 2019 they were called Construction Solution Products Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 99 shares (99%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).
Previous addresses
Address #1: 1790 Great North Road, Avondale, Auckland, 1026 New Zealand
Physical address used from 26 Feb 2021 to 24 Dec 2021
Address #2: 32 Harbour View Road, Point Chevalier, Auckland, 1022 New Zealand
Physical address used from 15 Feb 2017 to 26 Feb 2021
Address #3: 32 Harbour View Road, Point Chevalier, Auckland, 1022 New Zealand
Registered address used from 15 Feb 2017 to 22 Jun 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Adams, Leeanne Kim |
Point Chevalier Auckland 1022 New Zealand |
02 Feb 2024 - |
Director | Olsen, Andrew Peter |
Point Chevalier Auckland 1022 New Zealand |
27 May 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Olsen, Andrew Peter |
Point Chevalier Auckland 1022 New Zealand |
27 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | The Apo Trading Trust |
Point Chevalier Auckland 1022 New Zealand |
05 Oct 2017 - 02 Feb 2024 |
Other | The Apo Trading Trust |
Point Chevalier Auckland 1022 New Zealand |
05 Oct 2017 - 02 Feb 2024 |
Director | Olsen, Andrew Peter |
Point Chevalier Auckland 1022 New Zealand |
15 Feb 2017 - 05 Oct 2017 |
Andrew Peter Olsen - Director
Appointment date: 15 Feb 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 23 Jun 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 03 Nov 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 15 Feb 2017
Leeanne Kim Adams - Director
Appointment date: 01 Sep 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 23 Jun 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 03 Nov 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Sep 2018
Cue Ventures Limited
28 Harbour View Road
Cue Foundation Limited
28 Harbour View Road
Stazyk & Associates Limited
28 Harbour View Road
Cue Haven Management Trust
28 Harbour View Road
Cue Haven Community Trust
28 Harbour View Road
C.p.m. Homes Limited
38 Harbour View Road
Ross Tanks Limited
37 O'brien Road
Tasman Tanks New Zealand Limited
37 Bonar Drive
Thin Water Tanks Nz Limited
12 Warren Avenue