Waterplus 2008 Limited, a registered company, was registered on 10 Jan 2002. 9429036656721 is the New Zealand Business Number it was issued. "Water treatment equipment mfg - household" (business classification C244970) is how the company is categorised. The company has been managed by 5 directors: Maria Jane Hollingshead - an active director whose contract started on 01 Oct 2019,
Geoffrey Bruce Downer - an active director whose contract started on 01 Oct 2019,
Ross Wilkie - an inactive director whose contract started on 01 Apr 2008 and was terminated on 01 Nov 2019,
Peter John Beaven - an inactive director whose contract started on 10 Jan 2002 and was terminated on 01 Oct 2019,
Christine Anne Thomas - an inactive director whose contract started on 10 Jan 2002 and was terminated on 01 Apr 2008.
Last updated on 09 Mar 2024, our database contains detailed information about 1 address: 1925 Pakowhai Road, Rd 3, Napier, 4183 (category: registered, physical).
Waterplus 2008 Limited had been using 301 Nottingley Road, Frimley, Hastings as their registered address up until 25 Nov 2019.
Former names used by the company, as we found at BizDb, included: from 10 Jan 2002 to 08 Apr 2008 they were called Middle Earth Cafe Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
1925 Pakowhai Road, Rd 3, Napier, 4183 New Zealand
Previous addresses
Address #1: 301 Nottingley Road, Frimley, Hastings, 4120 New Zealand
Registered & physical address used from 05 Nov 2008 to 25 Nov 2019
Address #2: 10 Selwyn Road, Havelock North, Hawkes Bay
Registered & physical address used from 17 Feb 2006 to 05 Nov 2008
Address #3: 210 Ormond Road, Rd5, Hastings
Registered & physical address used from 10 Jan 2002 to 17 Feb 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 09 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Hollingshead, Maria Jane |
Rd 3 Napier 4183 New Zealand |
21 Oct 2019 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Downer, Geoffrey Bruce |
Rd 3 Napier 4183 New Zealand |
21 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilkie, Ross |
Hastings New Zealand |
05 Apr 2008 - 21 Oct 2019 |
Individual | Beaven, Peter John |
Havelock North 4130 New Zealand |
10 Jan 2002 - 21 Oct 2019 |
Individual | Thomas, Christine Anne |
Rd5 Hastings |
10 Jan 2002 - 05 Apr 2008 |
Maria Jane Hollingshead - Director
Appointment date: 01 Oct 2019
Address: Rd 3, Napier, 4183 New Zealand
Address used since 01 Oct 2019
Geoffrey Bruce Downer - Director
Appointment date: 01 Oct 2019
Address: Rd 3, Napier, 4183 New Zealand
Address used since 01 Oct 2019
Ross Wilkie - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 01 Nov 2019
Address: Hastings, Hawkes Bay, 4120 New Zealand
Address used since 13 Oct 2015
Peter John Beaven - Director (Inactive)
Appointment date: 10 Jan 2002
Termination date: 01 Oct 2019
Address: Mangawhai, 0573 New Zealand
Address used since 01 Nov 2019
Address: Havelock North, Hawkes Bay, 4130 New Zealand
Address used since 13 Oct 2015
Christine Anne Thomas - Director (Inactive)
Appointment date: 10 Jan 2002
Termination date: 01 Apr 2008
Address: Rd5, Hastings,
Address used since 10 Jan 2002
Chi-te Ara Hou Charitable Trust
301 Nottingley Road
New Zealand Pink Lady Growers Association Incorporated
C/o Shayna Ward
He Mauri Charitable Trust Board
310 C Frimley Avenue
Genesis Trust Hawkes Bay
209 Nottingley Road
Corpus Christi Company Limited
Flat 2, 204 Frimley Avenue
O'malley Plumbing Limited
9 Keryn Place
Arctica Pure Water Limited
97 Westmorland Rise
Ecocycle Corporation Limited
396a Oropi Road
Gb Innovations Limited
50 Gloucester Road
Hydrozone Limited
28 Brown St, Inglewood
Okere Trading Limited
26 Jameson Avenue
Reaman Industries 2020 Limited
62 Station Street