Waterware Services Limited, a registered company, was incorporated on 22 Mar 1994. 9429038721021 is the NZBN it was issued. "Bathroom and toilet fittings - wholesaling" (ANZSIC F333210) is how the company has been categorised. This company has been run by 5 directors: Darren Dennis Yearsley - an active director whose contract started on 01 Apr 2017,
Lisa Scholtens - an active director whose contract started on 13 Mar 2018,
Adam Yearsley - an inactive director whose contract started on 13 Mar 2018 and was terminated on 01 Jan 2020,
Noeline May Yearsley - an inactive director whose contract started on 22 Mar 1994 and was terminated on 31 Mar 2017,
Graham William Yearsley - an inactive director whose contract started on 22 Mar 1994 and was terminated on 31 Mar 2017.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 54 Stonedon Drive, East Tamaki, Auckland, 2013 (type: office, delivery).
Waterware Services Limited had been using Bdo Spicers, Level 8, Westpactrust Tower, 120 Albert Street, Auckland as their registered address up to 10 Sep 2001.
Former names for the company, as we managed to find at BizDb, included: from 27 Jul 2000 to 13 Jul 2001 they were called Group Management Limited, from 25 Jun 1997 to 27 Jul 2000 they were called Relf Distributors (1989) Limited and from 22 Mar 1994 to 25 Jun 1997 they were called Waterware Products Limited.
A total of 3750 shares are issued to 4 shareholders (4 groups). The first group consists of 1250 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 625 shares (16.67 per cent). Finally there is the 3rd share allocation (625 shares 16.67 per cent) made up of 1 entity.
Other active addresses
Address #4: Po Box 58776, Botany, Auckland, 2163 New Zealand
Postal address used from 09 Jul 2019
Principal place of activity
54 Stonedon Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Bdo Spicers, Level 8, Westpactrust Tower, 120 Albert Street, Auckland
Registered address used from 10 Sep 2001 to 10 Sep 2001
Address #2: 24 Milliken Avenue, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 10 Sep 2001 to 21 Mar 2018
Address #3: 24 Milliken Road, Mt Roskill
Registered address used from 04 Aug 2001 to 10 Sep 2001
Address #4: 24 Milliken Avenue, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 16 Jun 1997 to 21 Mar 2018
Basic Financial info
Total number of Shares: 3750
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1250 | |||
Individual | Scholtens, Lisa |
Rd 1 Auckland 2576 New Zealand |
16 Mar 2018 - |
Shares Allocation #2 Number of Shares: 625 | |||
Individual | Yearsley, Graham William |
Rd 1 Auckland 2571 New Zealand |
22 Mar 1994 - |
Shares Allocation #3 Number of Shares: 625 | |||
Individual | Yearsley, Noeline May |
Rd 1 Auckland 2571 New Zealand |
22 Mar 1994 - |
Shares Allocation #4 Number of Shares: 1250 | |||
Individual | Yearsley, Darren |
Pakuranga Auckland 2010 New Zealand |
16 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yearsley, Adam |
St Heliers Auckland 1071 New Zealand |
16 Mar 2018 - 01 May 2023 |
Darren Dennis Yearsley - Director
Appointment date: 01 Apr 2017
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Apr 2017
Lisa Scholtens - Director
Appointment date: 13 Mar 2018
Address: Rd 1 Manurewa, Auckland, 2576 New Zealand
Address used since 13 Mar 2018
Adam Yearsley - Director (Inactive)
Appointment date: 13 Mar 2018
Termination date: 01 Jan 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Mar 2018
Noeline May Yearsley - Director (Inactive)
Appointment date: 22 Mar 1994
Termination date: 31 Mar 2017
Address: Rd 1, Howick, 2571 New Zealand
Address used since 01 Mar 2015
Graham William Yearsley - Director (Inactive)
Appointment date: 22 Mar 1994
Termination date: 31 Mar 2017
Address: Rd 1, Howick, 2571 New Zealand
Address used since 02 Mar 2015
Seakai New Zealand Limited
52c Stonedon Drive
Apihealth New Zealand Limited
52b Stonedon Drive
Baby Factory (n.z.) Limited
58 Stonedon Dr
Tangmei Educational Trust
58 Stonedon Drive
Shake-o Limited
3/35 Stonedon Drive
Maptco Fasteners (nz) Pty Limited
35c, Stonedon Drive
Ibathroom Pro Limited
29 The Boulevard
Ly Plumbing Limited
96 Dalwhinnie Parade
Renoarts Limited
Unit 3, 2e Kerwyn Avenue
Rks Perfect Tillling Limited
7 Undine Street
Shower Solutions 2016 Limited
1 Lady Ruby Drive
Supply Direct Limited
15 Simmental Crescent