General information

Watering Cove Investments Limited

Type: NZ Limited Company (Ltd)
9429037371692
New Zealand Business Number
1014031
Company Number
Registered
Company Status

Watering Cove Investments Limited (NZBN 9429037371692) was started on 08 Feb 2000. 2 addresses are in use by the company: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: registered, physical). Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch had been their physical address, up until 28 Jan 2013. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Crighton, Elizabeth Helen Agnes (a director) located at Mount Pleasant, Christchurch postcode 8081. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Crighton, Timothy Allan (a director) - located at Mount Pleasant, Christchurch. Businesscheck's database was updated on 17 May 2024.

Current address Type Used since
504 Wairakei Road, Burnside, Christchurch, 8053 Registered & physical & service 28 Jan 2013
Directors
Name and Address Role Period
Timothy Allan Crighton
Mount Pleasant, Christchurch, 8081
Address used since 04 Aug 2005
Director 08 Feb 2000 - current
Elizabeth Helen Agnes Crighton
Mount Pleasant, Christchurch, 8081
Address used since 04 Aug 2005
Director 08 Feb 2000 - current
Elizabeth Helen Crighton
Mount Pleasant, Christchurch, 8081
Address used since 04 Aug 2005
Director 08 Feb 2000 - current
Timothy Alan Crighton
Mount Pleasant, Christchurch, 8081
Address used since 04 Aug 2005
Director 08 Feb 2000 - current
Addresses
Previous address Type Period
Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch Physical & registered 23 Jun 2009 - 28 Jan 2013
120 Thames Street, Oamaru Registered & physical 12 Aug 2002 - 23 Jun 2009
Mackay Bailey Butchard Ltd, 262 Oxford Tce, Christchurch Physical 28 Feb 2001 - 28 Feb 2001
Central Chambers, 19 Eden Street, Oamaru Physical 28 Feb 2001 - 12 Aug 2002
Mackay Bailey Butchard Ltd, 262 Oxford Tce, Christchurch Registered 28 Feb 2001 - 12 Aug 2002
Mackay Bailey Butchard Ltd, 291 Madras Street, Christchurch Registered & physical 03 Aug 2000 - 28 Feb 2001
Mackay Bailey Butchard Ltd, 291 Madras Street, Christchurch Registered 12 Apr 2000 - 03 Aug 2000
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
23 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Crighton, Elizabeth Helen Agnes
Director
Mount Pleasant
Christchurch
8081
21 Feb 2024 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Crighton, Timothy Allan
Director
Mount Pleasant
Christchurch
8081
21 Feb 2024 - current

Historic shareholders

Shareholder Name Address Period
Crighton, Timothy Alan
Individual
Mount Pleasant
Christchurch
8081
08 Feb 2000 - 21 Feb 2024
Crighton, Elizabeth Helen
Individual
Mount Pleasant
Christchurch
8081
08 Feb 2000 - 21 Feb 2024
Location
Companies nearby