Brightwater Holdings Limited (issued an NZ business number of 9429035116158) was registered on 22 Oct 2004. 8 addresess are currently in use by the company: 27 Charles Street, Carterton, Carterton, 5713 (type: registered, service). 5B Avenger Crescent, Wigram, Christchurch had been their registered address, up until 10 Jun 2021. 500 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 500 shares (100% of shares), namely:
Napier, Rochelle Maree (a director) located at Martinborough, Martinborough postcode 5711. "Non-residential property operation nec" (ANZSIC L671233) is the category the Australian Bureau of Statistics issued to Brightwater Holdings Limited. Our database was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 78 Jellicoe Street, Martinborough, Martinborough, 5711 | Delivery | 06 May 2019 |
| 12b Broadway Street, Martinborough, Martinborough, 5711 | Postal | 06 May 2019 |
| 39 Jellicoe Street, Martinborough, Martinborough, 5711 | Office | 14 May 2019 |
| 12b Broadway Street, Martinborough, Martinborough, 5711 | Registered & physical & service | 10 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Rochelle Napier
Martinborough, Martinborough, 5711
Address used since 31 Mar 2016 |
Director | 25 May 2011 - current |
|
Rochelle Maree Napier
Martinborough, Martinborough, 5711
Address used since 02 Apr 2021
Martinborough, Martinborough, 5711
Address used since 17 Nov 2020
Martinborough, Martinborough, 5711
Address used since 31 Mar 2016
Martinborough, Martinborough, 5711
Address used since 14 May 2019 |
Director | 25 May 2011 - current |
|
Rebecca Mcclure
Miramar, Wellington, 0622
Address used since 27 Jun 2011 |
Director | 22 Oct 2004 - 25 May 2011 |
| Type | Used since | |
|---|---|---|
| 12b Broadway Street, Martinborough, Martinborough, 5711 | Registered & physical & service | 10 Jun 2021 |
| 12b Broadway Street, Martinborough, Martinborough, 5711 | Delivery | 24 May 2023 |
| 27 Charles Street, Carterton, Carterton, 5713 | Registered & service | 13 May 2024 |
| 23 Ellesmere Avenue , Miramar , Wellington , 6022 |
| Previous address | Type | Period |
|---|---|---|
| 5b Avenger Crescent, Wigram, Christchurch, 8042 | Registered & physical | 25 Nov 2020 - 10 Jun 2021 |
| 39 Jellicoe Street, Martinborough, Martinborough, 5711 | Registered & physical | 22 May 2019 - 25 Nov 2020 |
| 78 Jellicoe Street, Martinborough, Martinborough, 5711 | Registered | 14 May 2019 - 22 May 2019 |
| 5 Malcolm Street, Martinborough, Martinborough, 5711 | Physical | 22 May 2017 - 22 May 2019 |
| 5 Malcolm Street, Martinborough, Martinborough, 5711 | Registered | 22 May 2017 - 14 May 2019 |
| 14b Ohio Street, Martinborough, Martinborough, 5711 | Registered & physical | 02 Oct 2015 - 22 May 2017 |
| 33 Strasbourge Street, Martinborough, Martinborough, 5711 | Physical & registered | 01 Jul 2013 - 02 Oct 2015 |
| 23 Ellesmere Avenue, Miramar, Wellington, 6022 | Registered & physical | 08 Jul 2011 - 01 Jul 2013 |
| Neville Kennerley, 96 Hassall Street, Timaru | Registered & physical | 11 Jun 2009 - 08 Jul 2011 |
| D M Lander, 19 -21 Broderick Road, Johnsonville, Wellington | Physical & registered | 22 Oct 2004 - 11 Jun 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Napier, Rochelle Maree Director |
Martinborough Martinborough 5711 |
24 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Napier, Rochelle Individual |
Martinborough Martinborough 5711 |
07 Feb 2008 - 24 Jul 2018 |
|
Mcclure, Rebecca Individual |
Miramar Wellington |
22 Oct 2004 - 30 Jun 2011 |
![]() |
Dashcode Limited 25 Ellesmere Avenue |
![]() |
Birkhall Investment Limited 25 Ellesmere Avenue |
![]() |
Loc 8 It Limited 23 Strathavon Road |
![]() |
Sldg Limited 17 Strathavon Road |
![]() |
Wayne Huxford Limited 10 Strathavon Road |
![]() |
Yella Investments Limited 34 Strathavon Road |
|
Gpp Services Limited 37 Dixon Street |
|
Willow Property Limited 69 Grace Road |
|
Ajg Associates Limited 7 Pimlico Place |
|
Pbj Construction Limited 1 Cambridge Terrace |
|
Velstand NZ Limited 7 Haven Grove |
|
Absolute Property Services Limited 54 Collins Avenue |