Splash-Zone Products Limited, a registered company, was incorporated on 28 Aug 1964. 9429040657905 is the NZ business number it was issued. "Marketing consultancy service" (ANZSIC M696252) is how the company was categorised. The company has been supervised by 6 directors: Warwick John Bainbridge - an active director whose contract began on 05 Aug 1988,
Rachel Emily Bainbridge - an active director whose contract began on 15 Aug 2014,
Rachel Emily Beattie - an active director whose contract began on 15 Aug 2014,
Raewyn Beverly Bainbridge - an inactive director whose contract began on 31 Jan 2006 and was terminated on 25 Mar 2011,
Derek Andrew Bainbridge - an inactive director whose contract began on 15 Dec 1999 and was terminated on 31 Jan 2006.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 4 addresses this company uses, namely: 321B Riddell Road, Glendowie, Auckland, 1071 (registered address),
321B Riddell Road, Glendowie, Auckland, 1071 (physical address),
321B Riddell Road, Glendowie, Auckland, 1071 (service address),
321B Riddell Road, Glendowie, Auckland, 1071 (other address) among others.
Splash-Zone Products Limited had been using 12 Colchester Avenue, Glendowie, Auckland as their registered address up to 01 Dec 2021.
Old names used by this company, as we managed to find at BizDb, included: from 17 Feb 1981 to 29 Sep 1999 they were called Edsel Holdings Limited, from 28 Aug 1964 to 17 Feb 1981 they were called Vege Holdings Limited.
One entity owns all company shares (exactly 150000 shares) - Warae Group Holdings Limited - located at 1071, Parua Bay R D 4, Whanagrei.
Other active addresses
Address #4: 321b Riddell Road, Glendowie, Auckland, 1071 New Zealand
Registered & physical & service address used from 01 Dec 2021
Principal place of activity
34 Whitehaven Road, Glendowie, Auckland, 1071 New Zealand
Previous addresses
Address #1: 12 Colchester Avenue, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 11 Aug 2021 to 01 Dec 2021
Address #2: 34 Whitehaven Road, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 25 Jan 2017 to 11 Aug 2021
Address #3: 23 Muritai Road, Rd 4, Whangarei, 0174 New Zealand
Registered & physical address used from 20 Jul 2016 to 25 Jan 2017
Address #4: 7 Bella Vista Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 30 Aug 2013 to 20 Jul 2016
Address #5: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland New Zealand
Registered & physical address used from 08 Jul 2008 to 30 Aug 2013
Address #6: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Physical & registered address used from 03 Jul 2007 to 08 Jul 2008
Address #7: 4th Floor, 70 Shortland Street, Auckland
Registered address used from 27 Jun 2002 to 03 Jul 2007
Address #8: 4th Floor, Barclays House, 70 Shortland Street, Auckland
Physical address used from 02 Jul 1998 to 02 Jul 1998
Address #9: Govt Life Hse, Edsel St, Henderson, Auckland
Registered address used from 05 Jun 1991 to 27 Jun 2002
Basic Financial info
Total number of Shares: 150000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150000 | |||
Other (Other) | Warae Group Holdings Limited |
Parua Bay R D 4 Whanagrei 0174 New Zealand |
28 Aug 1964 - |
Ultimate Holding Company
Warwick John Bainbridge - Director
Appointment date: 05 Aug 1988
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 12 Jul 2016
Rachel Emily Bainbridge - Director
Appointment date: 15 Aug 2014
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Dec 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 03 Aug 2021
Rachel Emily Beattie - Director
Appointment date: 15 Aug 2014
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 03 Aug 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 15 Aug 2014
Raewyn Beverly Bainbridge - Director (Inactive)
Appointment date: 31 Jan 2006
Termination date: 25 Mar 2011
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 16 Jun 2010
Derek Andrew Bainbridge - Director (Inactive)
Appointment date: 15 Dec 1999
Termination date: 31 Jan 2006
Address: Remuera, Auckland,
Address used since 07 Jul 2005
Peter Wesley Brown - Director (Inactive)
Appointment date: 05 Aug 1988
Termination date: 15 Dec 1999
Address: Orakei, Auckland,
Address used since 05 Aug 1988
Nightshift Media Limited
30 Whitehaven Road
I & L Consulting Limited
40 Whitehaven Road
Gunn Investment Properties Limited
29 Whitehaven Road
Megatec Properties Limited
39 Whitehaven Road
Megatec Group Limited
39 Whitehaven Road
Vjb Consulting Limited
22 Whitehaven Road
Cross Border Digital Limited
68 Whitehaven Road
Darragh Walshe Limited
169a Riddell Road
Digital China Limited
73 Mount Taylor Drive
Graceful Consulting Limited
40 Chelmsford Avenue
The Next Percent Limited
Unit 22
Yellowjelly Limited
25 Yattendon Road