Shortcuts

Waterware Services Limited

Type: NZ Limited Company (Ltd)
9429038721021
NZBN
621906
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F333210
Industry classification code
Bathroom And Toilet Fittings - Wholesaling
Industry classification description
E323150
Industry classification code
Plumbing - Except Marine
Industry classification description
Current address
54 Stonedon Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service address used since 21 Mar 2018
Suite 3, 277 Te Irirangi Drive
Flat Bush
Auckland 2019
New Zealand
Registered address used since 21 Mar 2018
54 Stonedon Drive
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 09 Jul 2019

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.

Addresses

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

Contact info
64 9 2739191
09 Jul 2019 Phone
jerry@waterware.co.nz
09 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.waterware.co.nz
09 Jul 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1250
Individual Scholtens, Lisa Rd 1
Auckland
2576
New Zealand
Shares Allocation #2 Number of Shares: 625
Individual Yearsley, Graham William Rd 1
Auckland
2571
New Zealand
Shares Allocation #3 Number of Shares: 625
Individual Yearsley, Noeline May Rd 1
Auckland
2571
New Zealand
Shares Allocation #4 Number of Shares: 1250
Individual Yearsley, Darren Pakuranga
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yearsley, Adam St Heliers
Auckland
1071
New Zealand
Directors

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

Nearby companies

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

Similar companies

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