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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Water 4 U (south) Limited Shareholder NZBN: 9429033991849 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
07 Dec 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Water 4u Central Limited Shareholder NZBN: 9429030615960 Entity (NZ Limited Company) |
Westmere Auckland Null 1022 |
14 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Linklater, Lee Individual |
Kamo Whangarei 0112 |
06 Jul 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Linklater, Colin Individual |
Kamo Whangarei 0112 |
06 Jul 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Colin & Lee Linklater Other (Other) |
Kamo Whangarei 0112 |
03 Mar 2008 - current |
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 |
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 |