Water Outlook Limited was registered on 27 May 2009 and issued an NZBN of 9429032230567. This registered LTD company has been managed by 5 directors: Peter Lenard Johnson - an active director whose contract began on 27 May 2009,
Robyn Maree Sherson - an active director whose contract began on 27 May 2009,
Stephen Dermot Gerard Corbett - an inactive director whose contract began on 28 Sep 2010 and was terminated on 18 Feb 2013,
Matthew John Brunton - an inactive director whose contract began on 27 May 2009 and was terminated on 16 Mar 2010,
Sharon Frances Brunton - an inactive director whose contract began on 27 May 2009 and was terminated on 16 Mar 2010.
As stated in our information (updated on 18 Mar 2024), the company uses 8 addresess: Level 6, Bdo Tower19-21 Como Street, Takapuna, Auckland, 0622 (postal address),
Level 6, Bdo Tower, 19-21 Como Street, Takapuna, Auckland, 0622 (office address),
Level 6, Bdo Tower19-21 Como Street, Takapuna, Auckland, 0622 (delivery address),
Level 6, Bdo Tower19-21 Como Street, Takapuna, Auckland, 0622 (registered address) among others.
Until 13 Apr 2022, Water Outlook Limited had been using Level 2, 60 Parnell Road, Parnell, Auckland as their registered address.
A total of 2000 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 999 shares are held by 2 entities, namely:
Sherson, Robyn Maree (an individual) located at Beach Haven, Auckland postcode 0626,
Johnson, Peter Lenard (an individual) located at Beach Haven, Auckland postcode 0626.
The 2nd group consists of 1 shareholder, holds 0.05% shares (exactly 1 share) and includes
Sherson, Robyn Maree - located at Beach Haven, Auckland.
The 3rd share allocation (1 share, 0.05%) belongs to 1 entity, namely:
Johnson, Peter Lenard, located at Beach Haven, Auckland (an individual). Water Outlook Limited is classified as "Information storage and retrieval service - except library" (ANZSIC J592210).
Other active addresses
Address #4: Level 2, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Office & delivery address used from 25 Feb 2020
Address #5: Level 1, 7 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered & service address used from 13 Apr 2022
Address #6: Level 6, Bdo Tower19-21 Como Street, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 14 Dec 2023
Address #7: Level 6, Bdo Tower19-21 Como Street, Takapuna, Auckland, 0622 New Zealand
Postal & delivery address used from 22 Feb 2024
Address #8: Level 6, Bdo Tower, 19-21 Como Street, Takapuna, Auckland, 0622 New Zealand
Office address used from 22 Feb 2024
Principal place of activity
L2, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Level 2, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 09 Feb 2017 to 13 Apr 2022
Address #2: 15 Bowling Avenue, Epsom Auckland 1023, Auckland, 1023 New Zealand
Registered & physical address used from 20 Oct 2011 to 09 Feb 2017
Address #3: 24 Heywood Crescent, Epsom Auckland 1023 New Zealand
Physical & registered address used from 31 Aug 2009 to 20 Oct 2011
Address #4: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Physical & registered address used from 18 Jun 2009 to 31 Aug 2009
Address #5: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Physical & registered address used from 27 May 2009 to 18 Jun 2009
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Sherson, Robyn Maree |
Beach Haven Auckland 0626 New Zealand |
27 May 2009 - |
Individual | Johnson, Peter Lenard |
Beach Haven Auckland 0626 New Zealand |
27 May 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sherson, Robyn Maree |
Beach Haven Auckland 0626 New Zealand |
27 May 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Johnson, Peter Lenard |
Beach Haven Auckland 0626 New Zealand |
27 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brunton, Matthew John |
Takapuna Auckland |
27 May 2009 - 19 Aug 2009 |
Individual | Brunton, Sharon Frances |
Takapuna Auckland |
27 May 2009 - 19 Aug 2009 |
Peter Lenard Johnson - Director
Appointment date: 27 May 2009
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 12 Oct 2017
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 25 Jan 2017
Robyn Maree Sherson - Director
Appointment date: 27 May 2009
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 12 Oct 2017
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 25 Jan 2017
Stephen Dermot Gerard Corbett - Director (Inactive)
Appointment date: 28 Sep 2010
Termination date: 18 Feb 2013
Address: Milford, North Shore City, 0620 New Zealand
Address used since 28 Sep 2010
Matthew John Brunton - Director (Inactive)
Appointment date: 27 May 2009
Termination date: 16 Mar 2010
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 27 May 2009
Sharon Frances Brunton - Director (Inactive)
Appointment date: 27 May 2009
Termination date: 16 Mar 2010
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 27 May 2009
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Advisors Assistant Limited
26 John Stokes Terrace
Asbuilt Vault Limited
Suite 2, 470 Parnell Road
Bowerman Investigations And Security 1987 Limited
30 The Strand
Cloud Computing Continuation Services Limited
60 Parnell Road
Information Logistics Company Limited
60 Grafton Road
Phoenix E-file Limited
Flat 26, 10 Cleveland Road