H2O Holdings 2000 Limited was registered on 17 Feb 2004 and issued a number of 9429035546887. The registered LTD company has been supervised by 4 directors: Shirley-Ann Phillips - an active director whose contract began on 17 Feb 2004,
Mereana Awa - an active director whose contract began on 26 Sep 2013,
Mark Healey - an inactive director whose contract began on 17 Feb 2004 and was terminated on 26 Sep 2013,
Nigel Chee - an inactive director whose contract began on 17 Feb 2004 and was terminated on 18 Sep 2006.
According to our database (last updated on 23 Feb 2024), the company uses 4 addresses: 18 Maniapoto Street, Otorohanga, Otorohanga, 3900 (delivery address),
706, Ongarue Back Road, Taumarunui, 3996 (postal address),
18 Maniapoto Street, Otorohanga, Otorohanga, 3900 (office address),
18 Maniapoto Street, Otorohanga, Otorohanga, 3900 (physical address) among others.
Up until 17 Sep 2018, H2O Holdings 2000 Limited had been using 706 Ongarue Back Road, Taumarunui as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Phillips, Shirley-Ann (a director) located at Taumarunui postcode 3996. H2O Holdings 2000 Limited was classified as "Gift shop nec" (business classification G427940).
Other active addresses
Address #4: 706, Ongarue Back Road, Taumarunui, 3996 New Zealand
Postal address used from 02 Sep 2020
Principal place of activity
706 Ongarue Back Road, Taumarunui, 3996 New Zealand
Previous addresses
Address #1: 706 Ongarue Back Road, Taumarunui, 3996 New Zealand
Physical address used from 16 Oct 2013 to 17 Sep 2018
Address #2: R D 6, Ongarue Back Road, Taumarunui, 3996 New Zealand
Registered address used from 07 Mar 2013 to 04 Oct 2013
Address #3: R D 6, Ongarue Back Road, Taumarunui, 3996 New Zealand
Physical address used from 07 Mar 2013 to 16 Oct 2013
Address #4: Balance House, 37 Miriama Street,, Taumarunui, 3920 New Zealand
Physical & registered address used from 07 Oct 2011 to 07 Mar 2013
Address #5: C/-balance Chartered Accountants, Balance House, 37 Miriama Street, Taumarunui New Zealand
Physical & registered address used from 11 Sep 2007 to 07 Oct 2011
Address #6: C/-balance Chartered Accountants, Professional House, Miriama Street, Taumarunui
Physical & registered address used from 08 Sep 2005 to 11 Sep 2007
Address #7: Ongarue Back Road, Rd 6, Taumarunui
Physical & registered address used from 17 Feb 2004 to 08 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Phillips, Shirley-ann |
Taumarunui 3996 New Zealand |
26 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Healey, Mark |
Taumarunui |
17 Feb 2004 - 26 Sep 2013 |
Shirley-ann Phillips - Director
Appointment date: 17 Feb 2004
Address: Taumarunui, 3946 New Zealand
Address used since 14 Feb 2014
Mereana Awa - Director
Appointment date: 26 Sep 2013
Address: Seath Avenue, Taumarunui, 3920 New Zealand
Address used since 05 Sep 2023
Address: Seath Ave, Taumarunui, 3920 New Zealand
Address used since 26 Sep 2013
Mark Healey - Director (Inactive)
Appointment date: 17 Feb 2004
Termination date: 26 Sep 2013
Address: Taumarunui,
Address used since 17 Feb 2004
Nigel Chee - Director (Inactive)
Appointment date: 17 Feb 2004
Termination date: 18 Sep 2006
Address: Remuera, Auckland,
Address used since 17 Feb 2004
Auto Technix Limited
34 Hall Crescent
Forever Gifts And Decor Limited
14b Turaki Street
Gb Taupo Limited
35 Oruanui Street
Jade Centre Limited
5/232 Lake Terrace
Kiwiana Gifts And Souvenirs Limited
18 Maniapoto Street
Thepressiebox Limited
157 Grampian Street