Southwater Limited was registered on 01 Nov 2010 and issued an NZ business identifier of 9429031347488. This registered LTD company has been run by 2 directors: Robert Grant - an active director whose contract started on 01 Nov 2010,
William Kelly - an inactive director whose contract started on 01 Nov 2010 and was terminated on 12 Feb 2015.
According to the BizDb data (updated on 26 Mar 2024), the company registered 2 addresses: 49 Oxford Street, Richmond, Richmond, 7020 (registered address),
49 Oxford Street, Richmond, Richmond, 7020 (service address),
257A Queen Street, Richmond, Richmond, 7020 (physical address).
Until 15 May 2023, Southwater Limited had been using 257A Queen Street, Richmond, Richmond as their registered address.
BizDb found more names used by the company: from 26 Jul 2012 to 26 Aug 2015 they were named Dredging Solutions Nz Limited, from 11 Oct 2010 to 26 Jul 2012 they were named Crs Industrial Water Treatment Systems (Nz) Limited.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Grant, Sally Cracroft (an individual) located at Stepneyville, Nelson postcode 7010.
The 2nd group consists of 3 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Grant, Robert - located at Stepneyville, Nelson,
Grant, Sally Cracroft - located at Stepneyville, Nelson,
C & F Trustees 2007 Limited - located at Nelson.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Grant, Robert, located at Stepneyville, Nelson (a director). Southwater Limited was classified as "Water treatment equipment mfg - except household" (business classification C249940).
Previous addresses
Address #1: 257a Queen Street, Richmond, Richmond, 7020 New Zealand
Registered & service address used from 03 Jun 2016 to 15 May 2023
Address #2: 54 Montgomery Square, Nelson, 7010 New Zealand
Registered & physical address used from 20 Feb 2015 to 03 Jun 2016
Address #3: C/- Brown & Associates, Chartered Accountants, 54 Montgomery Square, Nelson, 7010 New Zealand
Registered & physical address used from 01 Nov 2010 to 20 Feb 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Grant, Sally Cracroft |
Stepneyville Nelson 7010 New Zealand |
01 Nov 2010 - |
Shares Allocation #2 Number of Shares: 98 | |||
Director | Grant, Robert |
Stepneyville Nelson 7010 New Zealand |
01 Nov 2010 - |
Individual | Grant, Sally Cracroft |
Stepneyville Nelson 7010 New Zealand |
01 Nov 2010 - |
Entity (NZ Limited Company) | C & F Trustees 2007 Limited Shareholder NZBN: 9429033657493 |
Nelson 7010 New Zealand |
01 Nov 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Grant, Robert |
Stepneyville Nelson 7010 New Zealand |
01 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Crs Industrial Water Treatment Systems (pty) Limited Company Number: 097307081 |
01 Nov 2010 - 16 Feb 2015 | |
Other | Crs Industrial Water Treatment Systems (pty) Limited Company Number: 97307081 |
01 Nov 2010 - 16 Feb 2015 |
Robert Grant - Director
Appointment date: 01 Nov 2010
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 01 Nov 2010
William Kelly - Director (Inactive)
Appointment date: 01 Nov 2010
Termination date: 12 Feb 2015
Address: Castle Hill, New South Wales, 2154 Australia
Address used since 01 Nov 2010
Pib Investments Limited
257a Queen Street
Nz Electrical Limited
257a Queen Street
H2o Hair Limited
257a Queen Street
Pomona Trading Company Limited
257a Queen Street, Richmond
Raw Development Limited
257a Queen Street
Reilly's Sandblasting & Painting Limited
257a Queen Street
Ags Engineering Services Limited
45 Kinross Street
Applied Energy Limited
18a Aston Street
Hoseman Limited
222 Memorial Avenue
Novolabs Limited
336 Greens Road
South Pacific Aqua Recycling Company Limited
800 Halcombe Road
Waterpro Environmental Limited
30 Sir William Pickering Drive