Splash-Zone Products Limited (issued a business number of 9429040657905) was started on 28 Aug 1964. 6 addresess are currently in use by the company: 321B Riddell Road, Glendowie, Auckland, 1071 (type: registered, physical). 12 Colchester Avenue, Glendowie, Auckland had been their registered address, until 01 Dec 2021. Splash-Zone Products Limited used more aliases, namely: Edsel Holdings Limited from 17 Feb 1981 to 29 Sep 1999, Vege Holdings Limited (28 Aug 1964 to 17 Feb 1981). 150000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 150000 shares (100% of shares), namely:
Warae Group Holdings Limited (an other) located at Parua Bay R D 4, Whanagrei postcode 0174. "Marketing consultancy service" (ANZSIC M696252) is the category the Australian Bureau of Statistics issued to Splash-Zone Products Limited. The Businesscheck data was updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
34 Whitehaven Road, Glendowie, Auckland, 1071 | Other (Address For Share Register) | 12 Jul 2016 |
12 Colchester Avenue, Glendowie, Auckland, 1071 | Other (Address For Share Register) | 03 Aug 2021 |
321b Riddell Road, Glendowie, Auckland, 1071 | Other (Address For Share Register) & shareregister (Address For Share Register) | 23 Nov 2021 |
321b Riddell Road, Glendowie, Auckland, 1071 | Registered & physical & service | 01 Dec 2021 |
Name and Address | Role | Period |
---|---|---|
Warwick John Bainbridge
Rd 4, Whangarei, 0174
Address used since 12 Jul 2016 |
Director | 05 Aug 1988 - current |
Rachel Emily Bainbridge
Glendowie, Auckland, 1071
Address used since 01 Dec 2021
Glendowie, Auckland, 1071
Address used since 03 Aug 2021 |
Director | 15 Aug 2014 - current |
Rachel Emily Beattie
Glendowie, Auckland, 1071
Address used since 03 Aug 2021
Glendowie, Auckland, 1071
Address used since 15 Aug 2014 |
Director | 15 Aug 2014 - current |
Raewyn Beverly Bainbridge
Ellerslie, Auckland, 1051
Address used since 16 Jun 2010 |
Director | 31 Jan 2006 - 25 Mar 2011 |
Derek Andrew Bainbridge
Remuera, Auckland,
Address used since 07 Jul 2005 |
Director | 15 Dec 1999 - 31 Jan 2006 |
Peter Wesley Brown
Orakei, Auckland,
Address used since 05 Aug 1988 |
Director | 05 Aug 1988 - 15 Dec 1999 |
Type | Used since | |
---|---|---|
321b Riddell Road, Glendowie, Auckland, 1071 | Registered & physical & service | 01 Dec 2021 |
34 Whitehaven Road , Glendowie , Auckland , 1071 |
Previous address | Type | Period |
---|---|---|
12 Colchester Avenue, Glendowie, Auckland, 1071 | Registered & physical | 11 Aug 2021 - 01 Dec 2021 |
34 Whitehaven Road, Glendowie, Auckland, 1071 | Registered & physical | 25 Jan 2017 - 11 Aug 2021 |
23 Muritai Road, Rd 4, Whangarei, 0174 | Registered & physical | 20 Jul 2016 - 25 Jan 2017 |
7 Bella Vista Drive, Gulf Harbour, Whangaparaoa, 0930 | Registered & physical | 30 Aug 2013 - 20 Jul 2016 |
Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland | Registered & physical | 08 Jul 2008 - 30 Aug 2013 |
Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland | Physical & registered | 03 Jul 2007 - 08 Jul 2008 |
4th Floor, 70 Shortland Street, Auckland | Registered | 27 Jun 2002 - 03 Jul 2007 |
4th Floor, Barclays House, 70 Shortland Street, Auckland | Physical | 02 Jul 1998 - 02 Jul 1998 |
Govt Life Hse, Edsel St, Henderson, Auckland | Registered | 05 Jun 1991 - 27 Jun 2002 |
Shareholder Name | Address | Period |
---|---|---|
Warae Group Holdings Limited Other (Other) |
Parua Bay R D 4 Whanagrei 0174 |
28 Aug 1964 - current |
Effective Date | 21 Jul 1991 |
Name | Warae Group Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 566025 |
Country of origin | NZ |
Nightshift Media Limited 30 Whitehaven Road |
|
I & L Consulting Limited 40 Whitehaven Road |
|
Gunn Investment Properties Limited 29 Whitehaven Road |
|
Megatec Properties Limited 39 Whitehaven Road |
|
Megatec Group Limited 39 Whitehaven Road |
|
Vjb Consulting Limited 22 Whitehaven Road |
Darragh Walshe Limited 169a Riddell Road |
Graceful Consulting Limited 40 Chelmsford Avenue |
Digital China Limited 73 Mount Taylor Drive |
Yellowjelly Limited 25 Yattendon Road |
Ella Horan Limited 793 Riddell Road |
Super Massive Limited 10 Maheke Street |