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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Other (Other) | His Majesty The King |
Rd 3 Otaki 5583 New Zealand |
02 Jan 2023 - |
Shares Allocation #2 Number of Shares: 10 | |||
Other (Other) | His Majesty The King |
Rd 3 Otaki 5583 New Zealand |
02 Jan 2023 - |
Shares Allocation #3 Number of Shares: 10 | |||
Other (Other) | Her Majesty The Queen |
Rd 3 Otaki 5583 New Zealand |
29 Nov 2019 - |
Shares Allocation #4 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Goh Realty Limited Shareholder NZBN: 9429039856234 |
Palmerston North Palmerston North 4410 New Zealand |
02 Jun 1999 - |
Shares Allocation #5 Number of Shares: 30 | |||
Individual | Meo, John Clayton |
Waikanae Beach Waikanae 5036 New Zealand |
15 Feb 2005 - |
Individual | Brooker, Stuart Norman Mahan |
Waikanae Beach Waikanae 5036 New Zealand |
15 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallace, Gay Mary |
Rd 2 Otaki 5582 New Zealand |
02 Jun 1999 - 01 Jun 2023 |
Individual | Loader, Nicholas Erueti |
Kilbirnie Wellington 6022 New Zealand |
19 Dec 2017 - 12 May 2020 |
Individual | Gault, Janice Isabel |
Khandallah Wellington 6035 New Zealand |
02 Jun 1999 - 02 Jan 2023 |
Individual | Gault, David Frederick |
Khandallah Wellington 6035 New Zealand |
02 Jun 1999 - 02 Jan 2023 |
Individual | Graham, Shaune Lionel |
Rd 3 Otaki 5583 New Zealand |
02 Jun 1999 - 07 Jun 2018 |
Individual | Laurie, Katrina Marie |
Kilbirnie Wellington 6022 New Zealand |
19 Dec 2017 - 12 May 2020 |
Individual | Langridge, Graham Thomas |
Karori Wellington 6012 New Zealand |
15 Feb 2005 - 21 Apr 2011 |
Individual | Pothoven, Zoe |
Levin New Zealand |
02 Jun 1999 - 19 Dec 2017 |
Individual | Pothoven, Philip John |
Rd 20 Levin 5570 New Zealand |
02 Jun 1999 - 19 Dec 2017 |
Individual | Pu'e, Sinamoni Pele |
Rd 3 Otaki 5583 New Zealand |
07 Jun 2018 - 29 Nov 2019 |
Entity | Agl Enterprises Limited Shareholder NZBN: 9429040940731 Company Number: 10890 |
02 Jun 1999 - 15 Feb 2005 | |
Individual | Graham, Angela Priscilla |
Rd 3 Otaki 5583 New Zealand |
02 Jun 1999 - 07 Jun 2018 |
Entity | Agl Enterprises Limited Shareholder NZBN: 9429040940731 Company Number: 10890 |
02 Jun 1999 - 15 Feb 2005 | |
Individual | Pu'e, Jay Elizabeth |
Rd 3 Otaki 5583 New Zealand |
07 Jun 2018 - 29 Nov 2019 |
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
Otaki Family Budgeting Service Incorporated
5 Main Street
Graham Flooring Limited
21 Main Road
Petin Interests Limited
1111 Main Road
Heart Of Otaki Community Trust
157 Tasman Road
Otaki Apostolic Church Trust
157 Tasman Road
Lyndheart Limited
43 Main Street
Arcus Road Water Scheme Limited
Simpson West & Co
Clean Water Solutions Limited
185 Muhunoa West Road
Filtration Limited
37 Western Rise
Maungatapere Water Company Limited
Nz Co-operative Company
Te Waka Water Company Limited
284 Mill Road
The Te H2oro Water Company Limited
60 School Rd