Clear Water Revival Limited, a registered company, was registered on 28 Apr 2015. 9429041719787 is the NZBN it was issued. "Water supply system operation" (business classification D281120) is how the company was classified. The company has been run by 3 directors: Reeve Thomas Wright Mcdaniel - an active director whose contract began on 28 Apr 2015,
Michelle Adriana French - an active director whose contract began on 31 May 2016,
Michelle Adriana Mcdaniel - an active director whose contract began on 31 May 2016.
Last updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: 37 Tawa Street, Oneroa, Waiheke Island, 1081 (type: office, delivery).
Clear Water Revival Limited had been using 17 Goodwin Avenue, Oneroa, Waiheke Island as their registered address up to 29 Nov 2016.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: Po Box 33, Waiheke Island, Waiheke Island, 1840 New Zealand
Postal address used from 06 Apr 2020
Principal place of activity
37 Tawa Street, Oneroa, Waiheke Island, 1081 New Zealand
Previous address
Address #1: 17 Goodwin Avenue, Oneroa, Waiheke Island, 1081 New Zealand
Registered & physical address used from 28 Apr 2015 to 29 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcdaniel, Reeve Thomas Wright |
Oneroa Waiheke Island 1081 New Zealand |
28 Apr 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | French, Michelle Adriana |
Oneroa Waiheke Island 1081 New Zealand |
15 May 2017 - |
Reeve Thomas Wright Mcdaniel - Director
Appointment date: 28 Apr 2015
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 21 Nov 2016
Michelle Adriana French - Director
Appointment date: 31 May 2016
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 31 May 2016
Michelle Adriana Mcdaniel - Director
Appointment date: 31 May 2016
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 15 Nov 2019
Rogers Plumbing And Gas Limited
Gulf Accountants Limited
Waiheke Montessori Charitible Trust
Oneroa
The Rock Film Trust
16 Tawa Street
Waiheke Island Tawa Lodge Limited
223 Ocean View Road
Waiheke Island Punga Lodge Limited
223 Ocean View Road
Surfdale Sandwich Bar Limited
7 Hekerua Road
Le Pure Spring Limited
22 John Brooke Crescent
Mark Bright Limited
37 Wilma Road
Ngai Tai Ki Tamaki Waiora Limited
102 Maraetai Drive
Ss & Sons Limited
20 Karaka Road
Waiheke Aquifers Limited
35 Erua Road
Water Pumps Limited
29 Whitford-maraetai Road