The Water Stain Doctor Limited (issued an NZ business number of 9429034821312) was launched on 20 Apr 2005. 5 addresess are currently in use by the company: 82 Risinghurst Terrace, Lower Shotover, Queenstown, 9304 (type: office, postal). 73B Molyneux Avenue, Cromwell, Cromwell had been their physical address, up until 07 Aug 2017. 300 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 300 shares (100 per cent of shares), namely:
Andrew, Philip Grant (an individual) located at Lower Shotover, Queenstown postcode 9304. "Recycling of glass, plastic bottles, etc - collecting, sorting, dealing, wholesaling" (business classification D292220) is the classification the ABS issued The Water Stain Doctor Limited. The Businesscheck information was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 82 Risinghurst Terrace, Lower Shotover, Queenstown, 9304 | Office | unknown |
| 82 Risinghurst Terrace, Lower Shotover, Queenstown, 9304 | Physical & registered & service | 07 Aug 2017 |
| 82 Risinghurst Terrace, Lower Shotover, Queenstown, 9304 | Postal & delivery | 03 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Philip Grant Andrew
Lower Shotover, Queenstown, 9304
Address used since 03 Jul 2018
Cromwell, Cromwell, 9310
Address used since 07 Jul 2016 |
Director | 20 Apr 2005 - current |
|
Clare Diana Giffard
Rd2, Kaiapoi,, North Canterbury, New Zealand,
Address used since 18 Dec 2008 |
Director | 18 Dec 2008 - 27 Jul 2009 |
|
Scott Leslie Russell
Sefton, North Canterbury, New Zealand,
Address used since 01 Oct 2007 |
Director | 01 Oct 2007 - 18 Dec 2008 |
| 73b Molyneux Avenue , Cromwell , Cromwell , 9310 |
| Previous address | Type | Period |
|---|---|---|
| 73b Molyneux Avenue, Cromwell, Cromwell, 9310 | Physical & registered | 22 Jun 2015 - 07 Aug 2017 |
| 100 Siena Place,, Rd2, San Dona Olive Groves,, Kaiapoi,, North Canterbury | Registered | 20 Apr 2005 - 22 Jun 2015 |
| 100 Siena Place,, Rd2, Kaiapoi,, North Canterbury | Physical | 20 Apr 2005 - 22 Jun 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Andrew, Philip Grant Individual |
Lower Shotover Queenstown 9304 |
20 Apr 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Russell, Scott Leslie Individual |
Kaiapoi 7692 |
21 Mar 2012 - 11 Jul 2022 |
|
Russell, Scott Leslie Individual |
Rd2, Kaiapoi Christchurch |
11 Jul 2006 - 01 Jul 2011 |
|
Giffard Andrew, Clare Diana Individual |
Rd2, Kaiapoi North Canterbury |
11 Jul 2006 - 16 Mar 2015 |
| Effective Date | 21 Jul 1991 |
| Name | The Water Stain Doctor Holding 2012 Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 3757820 |
| Country of origin | NZ |
| Address |
73b Molyneux Avenue Cromwell Cromwell 9310 |
![]() |
Bytespeed Limited 27 Coleraine Street |
![]() |
Gold Trails Limited 22 Kerry Court |
![]() |
Central Otago Recreational Users Forum Incorporated 20 Coleraine Street |
![]() |
R-cades Limited 60 Molyneux Avenue |
![]() |
Igw Event Technology Limited 91 Molyneux Avenue |
![]() |
The Central Otago Company Limited 57 Donegal Street |
|
Shining Path Limited Conroys Road |
|
Centrefeild Holdings Limited 11 Waipatu Settlement Road |
|
Musa And Shary Pvt Limited 9 Raithburn Terrace |
|
3669 Project Company Limited 29 Tane Road |
|
Mcneil Transport Limited 67 Takahe Road |
|
Vj Transport Limited 16 Joseph Kokich Avenue |