General information

Blue Water Homes Limited

Type: NZ Limited Company (Ltd)
9429041639078
New Zealand Business Number
5622207
Company Number
Registered
Company Status
L671150 - Investment - Residential Property
Industry classification codes with description

Blue Water Homes Limited (issued a New Zealand Business Number of 9429041639078) was registered on 09 Mar 2015. 4 addresses are currently in use by the company: Tamatea Avenue, Point England, Auckland, 1072 (type: registered, other). 46 Tamatea Avenue, Point England, Auckland had been their registered address, up until 04 May 2015. 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 25 shares (25% of shares), namely:
Campbell, Abigail Karma Zoe (a director) located at Point England, Auckland postcode 1072. When considering the second group, a total of 1 shareholder holds 25% of all shares (exactly 25 shares); it includes
Burnett, Troy Daniel (a director) - located at Point England, Auckland. Moving on to the next group of shareholders, share allocation (50 shares, 50%) belongs to 2 entities, namely:
Davis, Luke Nicholson, located at Auckland (an individual),
Luke Davis, located at Auckland (a director). "Investment - residential property" (ANZSIC L671150) is the category the ABS issued to Blue Water Homes Limited. Our database was updated on 13 Mar 2024.

Current address Type Used since
46 Tamatea Avenue, Point England, Auckland, 1072 Physical & service 09 Mar 2015
Cnr Blacksmith Lane & Albert, Whitianga, 3542 Records & other (Address for Records) 13 Apr 2015
Tamatea Avenue, Point England, Auckland, 1072 Registered 04 May 2015
Directors
Name and Address Role Period
Abigail Karma Zoe Campbell
Point England, Auckland, 1072
Address used since 09 Mar 2015
Director 09 Mar 2015 - current
Troy Daniel Burnett
Point England, Auckland, 1072
Address used since 09 Mar 2015
Director 09 Mar 2015 - current
Luke Nicholson Davis
Auckland, 1071
Address used since 30 Apr 2015
Director 30 Apr 2015 - 29 Jun 2015
Addresses
Previous address Type Period
46 Tamatea Avenue, Point England, Auckland, 1072 Registered 09 Mar 2015 - 04 May 2015
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
26 Apr 2020
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Campbell, Abigail Karma Zoe
Director
Point England
Auckland
1072
09 Mar 2015 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Burnett, Troy Daniel
Director
Point England
Auckland
1072
09 Mar 2015 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Davis, Luke Nicholson
Individual
Auckland
1071
30 Apr 2015 - current
Luke Nicholson Davis
Director
Auckland
1071
30 Apr 2015 - current
Location
Companies nearby
Nga Iwi Katoa Charitable Trust
26 Tamatea Avenue
Carpenter Auto Repair Limited
22tamatea Avenue
Xyon Limited
22 Kawiti Avenue
Tarawahi Trust
208 Riverside Avenue
Springlife Midwives Limited
206 Riverside Avenue
Predictwind Limited
198 Riverside Avenue
Similar companies
Muggo Holdings Limited
9a Arkley Avenue
Starlight Estate Limited
80 Bramley Drive
Van Den Brink 122 Limited
123 Apirana Avenue
Wild Indigo Investments Limited
123a Apirana Ave
Ipswich Trust Company Limited
123a Apirana Avenue
Zt Holdings Limited
123a Apirana Avenue