General information

Brightwater Holdings Limited

Type: NZ Limited Company (Ltd)
9429035116158
New Zealand Business Number
1569584
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
89177243
GST Number
L671233 - Non-residential Property Operation Nec
Industry classification codes with description

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
Contact info
64 021 2681885
Phone (Phone)
martinboroughhomestays@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
martinboroughhomestays@gmail.com
Email
No website
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
500
Total number of Shares
April
Annual return filing month
19 May 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 500
Shareholder Name Address Period
Napier, Rochelle Maree
Director
Martinborough
Martinborough
5711
24 Jul 2018 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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