General information

Water 4u Limited

Type: NZ Limited Company (Ltd)
9429034697689
New Zealand Business Number
1650377
Company Number
Registered
Company Status

Water 4U Limited (issued a New Zealand Business Number of 9429034697689) was launched on 06 Jul 2005. 4 addresses are currently in use by the company: Unit 30, 15 Accent Drive East Tamaki, East Tamaki, Auckland, 2013 (type: registered, service). 34 Cavendish Drive, Manukau, Auckland had been their registered address, up to 04 May 2021. Water 4U Limited used other aliases, namely: Water 4U Holdings Limited from 06 Jul 2005 to 22 Jan 2013. 100 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 25 shares (25 per cent of shares), namely:
Water 4 U (South) Limited (an entity) located at East Tamaki, Auckland postcode 2013. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Water 4U Central Limited (an entity) - located at Westmere, Auckland, Null. The third group of shareholders, share allocation (10 shares, 10%) belongs to 1 entity, namely:
Linklater, Lee, located at Kamo, Whangarei (an individual). Our information was last updated on 08 May 2024.

Current address Type Used since
15 Accent Drive, East Tamaki, Auckland, 2013 Registered & physical & service 04 May 2021
Unit 30, 15 Accent Drive East Tamaki, East Tamaki, Auckland, 2013 Registered & service 22 Apr 2024
Directors
Name and Address Role Period
Colin Linklater
Kamo, Kamo, 0112
Address used since 28 Apr 2016
Director 06 Jul 2005 - current
Lee Linklater
Kamo, Kamo, 0112
Address used since 28 Apr 2016
Director 06 Jul 2005 - current
Brett Nivard Hunt
Howick, Auckland, 2013
Address used since 28 Apr 2016
Director 02 Oct 2006 - current
Philip Antony Day
Westmere, Auckland, 1022
Address used since 14 Dec 2012
Director 14 Dec 2012 - current
Judith Day
Westmere, Auckland, 1022
Address used since 14 Dec 2012
Director 14 Dec 2012 - current
Warren Alfred Hunt
Half Moon Bay, Auckland, 2012
Address used since 18 Apr 2012
Director 02 Oct 2006 - 03 Apr 2015
Ian Graham
Mairangi Bay, 0630
Address used since 06 Jul 2005
Director 06 Jul 2005 - 02 Jul 2012
Prudence Graham
Mairangi Bay, 0630
Address used since 06 Jul 2005
Director 06 Jul 2005 - 02 Jul 2012
Joan Shirley Beer
Milford,
Address used since 06 Jul 2005
Director 06 Jul 2005 - 31 Aug 2007
Ian Ernest Beer
Milford,
Address used since 06 Jul 2005
Director 06 Jul 2005 - 31 Aug 2007
Suzanne Newton
Browns Bay,
Address used since 06 Jul 2005
Director 06 Jul 2005 - 02 Oct 2006
Bryen Newton
Browns Bay,
Address used since 06 Jul 2005
Director 06 Jul 2005 - 02 Oct 2006
Addresses
Previous address Type Period
34 Cavendish Drive, Manukau, Auckland, 2104 Registered & physical 21 Apr 2011 - 04 May 2021
53 Cavendish Drive, Manukau City, Auckland Physical & registered 06 Jul 2005 - 21 Apr 2011
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
12 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Water 4 U (south) Limited
Shareholder NZBN: 9429033991849
Entity (NZ Limited Company)
East Tamaki
Auckland
2013
07 Dec 2006 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Water 4u Central Limited
Shareholder NZBN: 9429030615960
Entity (NZ Limited Company)
Westmere
Auckland
Null 1022
14 Dec 2012 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Linklater, Lee
Individual
Kamo
Whangarei
0112
06 Jul 2005 - current
Shares Allocation #4 Number of Shares: 10
Shareholder Name Address Period
Linklater, Colin
Individual
Kamo
Whangarei
0112
06 Jul 2005 - current
Shares Allocation #5 Number of Shares: 5
Shareholder Name Address Period
Colin & Lee Linklater
Other (Other)
Kamo
Whangarei
0112
03 Mar 2008 - current

Historic shareholders

Shareholder Name Address Period
Newton, Suzanne
Individual
Browns Bay
06 Jul 2005 - 06 Jul 2005
Graham, Ian
Individual
Mairangi Bay
06 Jul 2005 - 14 Dec 2012
Beer, Joan Shirley
Individual
Milford
06 Jul 2005 - 07 Dec 2006
Beer, Ian Ernest
Individual
Milford
06 Jul 2005 - 07 Dec 2006
Graham, Prudence
Individual
Mairangi Bay
06 Jul 2005 - 14 Dec 2012
Newton, Bryen
Individual
Browns Bay
06 Jul 2005 - 06 Jul 2005
Location
Companies nearby
Help Office 2011 No.3 Limited
34 Cavendish Drive
Magic Four Limited
34 Cavendish Drive
Nocmap Limited
34 Cavendish Drive
Eastern Expressions Limited
34 Cavendish Drive
Miro Investments Limited
34 Cavendish Drive
Palace Real Estate Limited
34 Cavendish Drive