Shortcuts

Pukehou Water Rights North Limited

Type: NZ Limited Company (Ltd)
9429037569648
NZBN
962722
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
D281120
Industry classification code
Water Supply System Operation
Industry classification description
Current address
135 Donald Street
Karori
Wellington 6012
New Zealand
Other address (Address For Share Register) used since 29 Nov 2019
13 Waiheke Street
Waikanae Beach
Kapiti Coast 5036
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 13 Feb 2022
13 Waiheke Street
Waikanae Beach
Kapiti Coast 5036
New Zealand
Registered & physical & service address used since 21 Feb 2022

Pukehou Water Rights North Limited, a registered company, was incorporated on 02 Jun 1999. 9429037569648 is the New Zealand Business Number it was issued. "Water supply system operation" (business classification D281120) is how the company has been categorised. This company has been supervised by 13 directors: Stuart Norman Mahan Brooker - an active director whose contract started on 02 Jun 1999,
David James Mahan Brooker - an active director whose contract started on 13 Aug 2000,
Steven Kai Koo Goh - an active director whose contract started on 20 May 2008,
Janice Isabel Gault - an inactive director whose contract started on 13 Aug 2000 and was terminated on 30 Aug 2022,
Kathleen Ann Brooker - an inactive director whose contract started on 13 Aug 2000 and was terminated on 19 Jun 2021.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 4 addresses the company uses, specifically: 13 Waiheke Street, Waikanae Beach, Waikanae, 5036 (postal address),
13 Waiheke Street, Waikanae Beach, Waikanae, 5036 (office address),
13 Waiheke Street, Waikanae Beach, Waikanae, 5036 (delivery address),
13 Waiheke Street, Waikanae Beach, Kapiti Coast, 5036 (registered address) among others.
Pukehou Water Rights North Limited had been using 135 Donald Street, Karori, Wellington as their physical address up until 21 Feb 2022.
A total of 90 shares are issued to 6 shareholders (5 groups). The first group consists of 20 shares (22.22%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10 shares (11.11%). Lastly the 3rd share allotment (10 shares 11.11%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 13 Waiheke Street, Waikanae Beach, Waikanae, 5036 New Zealand

Postal & office & delivery address used from 05 Jun 2022

Principal place of activity

13 Waiheke Street, Waikanae Beach, Waikanae, 5036 New Zealand


Previous addresses

Address #1: 135 Donald Street, Karori, Wellington, 6012 New Zealand

Physical & registered address used from 09 Dec 2019 to 21 Feb 2022

Address #2: 424 Main Road North, Rd 3, Otaki, 5583 New Zealand

Physical & registered address used from 17 Jul 2017 to 09 Dec 2019

Address #3: 424 Main Road North, Rd 3, Otaki, 5583 New Zealand

Registered & physical address used from 04 Feb 2009 to 17 Jul 2017

Address #4: C/-martin Jarvie Pkf, 85 The Terrace, Wellington

Registered address used from 05 Jul 2001 to 04 Feb 2009

Address #5: C/-martin Jarvie Pkf, 85 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 05 Jul 2001

Address #6: C/- S & A Graham, 424 Main Road North, R D 1, Otaki

Physical address used from 03 Jun 1999 to 04 Feb 2009

Address #7: C/-martin Jarvie Pkf, 85 The Terrace, Wellington

Physical address used from 03 Jun 1999 to 03 Jun 1999

Contact info
642 74868 249
07 Jun 2020 Phone
sandk135nz@gmail.com
07 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 90

Annual return filing month: June

Annual return last filed: 04 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Other (Other) His Majesty The King Rd 3
Otaki
5583
New Zealand
Shares Allocation #2 Number of Shares: 10
Other (Other) His Majesty The King Rd 3
Otaki
5583
New Zealand
Shares Allocation #3 Number of Shares: 10
Other (Other) Her Majesty The Queen Rd 3
Otaki
5583
New Zealand
Shares Allocation #4 Number of Shares: 10
Entity (NZ Limited Company) Goh Realty Limited
Shareholder NZBN: 9429039856234
Palmerston North
Palmerston North
4410
New Zealand
Shares Allocation #5 Number of Shares: 30
Individual Meo, John Clayton Waikanae Beach
Waikanae
5036
New Zealand
Individual Brooker, Stuart Norman Mahan Waikanae Beach
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallace, Gay Mary Rd 2
Otaki
5582
New Zealand
Individual Loader, Nicholas Erueti Kilbirnie
Wellington
6022
New Zealand
Individual Gault, Janice Isabel Khandallah
Wellington
6035
New Zealand
Individual Gault, David Frederick Khandallah
Wellington
6035
New Zealand
Individual Graham, Shaune Lionel Rd 3
Otaki
5583
New Zealand
Individual Laurie, Katrina Marie Kilbirnie
Wellington
6022
New Zealand
Individual Langridge, Graham Thomas Karori
Wellington
6012
New Zealand
Individual Pothoven, Zoe Levin

New Zealand
Individual Pothoven, Philip John Rd 20
Levin
5570
New Zealand
Individual Pu'e, Sinamoni Pele Rd 3
Otaki
5583
New Zealand
Entity Agl Enterprises Limited
Shareholder NZBN: 9429040940731
Company Number: 10890
Individual Graham, Angela Priscilla Rd 3
Otaki
5583
New Zealand
Entity Agl Enterprises Limited
Shareholder NZBN: 9429040940731
Company Number: 10890
Individual Pu'e, Jay Elizabeth Rd 3
Otaki
5583
New Zealand
Directors

Stuart Norman Mahan Brooker - Director

Appointment date: 02 Jun 1999

Address: Waikanae Beach, Kapiti Coast, 5036 New Zealand

Address used since 13 Feb 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 02 Jun 1999


David James Mahan Brooker - Director

Appointment date: 13 Aug 2000

Address: Rd 3, Otaki, 5583 New Zealand

Address used since 13 Feb 2022

Address: Rd 3, Otaki, 5583 New Zealand

Address used since 13 Jan 2010


Steven Kai Koo Goh - Director

Appointment date: 20 May 2008

Address: Terrace End, Palmerston North, 4410 New Zealand

Address used since 20 May 2008


Janice Isabel Gault - Director (Inactive)

Appointment date: 13 Aug 2000

Termination date: 30 Aug 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 25 Feb 2003


Kathleen Ann Brooker - Director (Inactive)

Appointment date: 13 Aug 2000

Termination date: 19 Jun 2021

Address: Karori, Wellington, 6012 New Zealand

Address used since 13 Aug 2000


David Frederick Gault Gault - Director (Inactive)

Appointment date: 13 Aug 2000

Termination date: 01 Jun 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 13 Aug 2000


Gay Mary Wallace - Director (Inactive)

Appointment date: 13 Aug 2000

Termination date: 01 May 2021

Address: Otaki, Otaki, 5512 New Zealand

Address used since 06 Feb 2012


Nicholas Erueti Loader - Director (Inactive)

Appointment date: 21 Dec 2016

Termination date: 01 May 2020

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 21 Dec 2016


Jay Elizabeth Pu'e - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 29 Jun 2019

Address: Rd 3, Otaki, 5583 New Zealand

Address used since 01 Jun 2017


Shaune Lionel Hugh Graham - Director (Inactive)

Appointment date: 13 Aug 2000

Termination date: 01 Jun 2017

Address: Rd 3, Otaki, 5583 New Zealand

Address used since 13 Jan 2010


Zoe Pothoven - Director (Inactive)

Appointment date: 14 Jul 2002

Termination date: 21 Dec 2016

Address: Rd 20, Levin, 5570 New Zealand

Address used since 08 Aug 2016


Boon Hiong Goh - Director (Inactive)

Appointment date: 21 Feb 2001

Termination date: 20 May 2008

Address: Tawa, 5028 New Zealand

Address used since 21 Feb 2001


Simone Brooker - Director (Inactive)

Appointment date: 13 Aug 2000

Termination date: 14 Jul 2002

Address: Hataitai, Wellington,

Address used since 13 Aug 2000

Nearby companies
Similar companies