Waterware Services Limited (issued an NZBN of 9429038721021) was incorporated on 22 Mar 1994. 5 addresess are currently in use by the company: 54 Stonedon Drive, East Tamaki, Auckland, 2013 (type: office, delivery). Bdo Spicers, Level 8, Westpactrust Tower, 120 Albert Street, Auckland had been their registered address, up to 10 Sep 2001. Waterware Services Limited used more aliases, namely: Group Management Limited from 27 Jul 2000 to 13 Jul 2001, Relf Distributors (1989) Limited (25 Jun 1997 to 27 Jul 2000) and Waterware Products Limited (22 Mar 1994 - 25 Jun 1997). 3750 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 1250 shares (33.33 per cent of shares), namely:
Scholtens, Lisa (an individual) located at Rd 1, Auckland postcode 2576. As far as the second group is concerned, a total of 1 shareholder holds 16.67 per cent of all shares (exactly 625 shares); it includes
Yearsley, Graham William (an individual) - located at Rd 1, Auckland. Moving on to the 3rd group of shareholders, share allocation (625 shares, 16.67%) belongs to 1 entity, namely:
Yearsley, Noeline May, located at Rd 1, Auckland (an individual). "Bathroom and toilet fittings - wholesaling" (ANZSIC F333210) is the classification the ABS issued Waterware Services Limited. The Businesscheck data was updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
54 Stonedon Drive, East Tamaki, Auckland, 2013 | Physical & service | 21 Mar 2018 |
Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 | Registered | 21 Mar 2018 |
54 Stonedon Drive, East Tamaki, Auckland, 2013 | Office & delivery | 09 Jul 2019 |
Po Box 58776, Botany, Auckland, 2163 | Postal | 09 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Darren Dennis Yearsley
Pakuranga, Auckland, 2010
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - current |
Lisa Scholtens
Rd 1 Manurewa, Auckland, 2576
Address used since 13 Mar 2018 |
Director | 13 Mar 2018 - current |
Adam Yearsley
St Heliers, Auckland, 1071
Address used since 13 Mar 2018 |
Director | 13 Mar 2018 - 01 Jan 2020 |
Noeline May Yearsley
Rd 1, Howick, 2571
Address used since 01 Mar 2015 |
Director | 22 Mar 1994 - 31 Mar 2017 |
Graham William Yearsley
Rd 1, Howick, 2571
Address used since 02 Mar 2015 |
Director | 22 Mar 1994 - 31 Mar 2017 |
Type | Used since | |
---|---|---|
Po Box 58776, Botany, Auckland, 2163 | Postal | 09 Jul 2019 |
54 Stonedon Drive , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
Bdo Spicers, Level 8, Westpactrust Tower, 120 Albert Street, Auckland | Registered | 10 Sep 2001 - 10 Sep 2001 |
24 Milliken Avenue, Mount Roskill, Auckland, 1041 | Registered | 10 Sep 2001 - 21 Mar 2018 |
24 Milliken Road, Mt Roskill | Registered | 04 Aug 2001 - 10 Sep 2001 |
24 Milliken Avenue, Mount Roskill, Auckland, 1041 | Physical | 16 Jun 1997 - 21 Mar 2018 |
Shareholder Name | Address | Period |
---|---|---|
Scholtens, Lisa Individual |
Rd 1 Auckland 2576 |
16 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Yearsley, Graham William Individual |
Rd 1 Auckland 2571 |
22 Mar 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Yearsley, Noeline May Individual |
Rd 1 Auckland 2571 |
22 Mar 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Yearsley, Darren Individual |
Pakuranga Auckland 2010 |
16 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Yearsley, Adam Individual |
St Heliers Auckland 1071 |
16 Mar 2018 - 01 May 2023 |
Seakai New Zealand Limited 52c Stonedon Drive |
|
Apihealth New Zealand Limited 52b Stonedon Drive |
|
Baby Factory (n.z.) Limited 58 Stonedon Drive |
|
Tangmei Educational Trust 58 Stonedon Drive |
|
Shake-o Limited 3/35 Stonedon Drive |
Rks Perfect Tillling Limited 7 Undine Street |
Shower Solutions 2016 Limited 1 Lady Ruby Drive |
Plumbcare Limited 19 Westside Road |
Supply Direct Limited 15 Simmental Crescent |
Ss Plumbing Supplies Limited Unit 5, 761 Great South Road |
Millen Bathroom Limited 335a Sandringham Road |