Shortcuts

Waiau Water Company Limited

Type: NZ Limited Company (Ltd)
9429038648434
NZBN
638633
Company Number
Registered
Company Status
Current address
82 Percy Millen Drive
Rd 4
Pukekohe 2679
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 06 Mar 2014
82 Percy Millen Drive
Rd 4
Pukekohe 2679
New Zealand
Registered & physical & service address used since 14 Mar 2014

Waiau Water Company Limited, a registered company, was launched on 12 Oct 1994. 9429038648434 is the number it was issued. This company has been managed by 10 directors: Stephen Winterbottom - an active director whose contract began on 03 Dec 2009,
Norman Allan Currie - an active director whose contract began on 08 Oct 2013,
Allan Currie - an active director whose contract began on 08 Oct 2013,
Heather Alexandra Douglas - an active director whose contract began on 01 Jul 2014,
Catherine Wright - an inactive director whose contract began on 03 Dec 2009 and was terminated on 31 Mar 2014.
Updated on 04 May 2024, the BizDb database contains detailed information about 1 address: 82 Percy Millen Drive, Rd 4, Pukekohe, 2679 (types include: registered, physical).
Waiau Water Company Limited had been using 161 Percy Millen Drive, Waiau Pa, Rd4 Pukekohe, Auckland 2679 as their registered address up until 14 Mar 2014.
A total of 110 shares are allotted to 15 shareholders (11 groups). The first group is comprised of 10 shares (9.09 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10 shares (9.09 per cent). Lastly we have the third share allotment (10 shares 9.09 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 161 Percy Millen Drive, Waiau Pa, Rd4 Pukekohe, Auckland 2679 New Zealand

Registered & physical address used from 23 Feb 2010 to 14 Mar 2014

Address #2: 161 Percy Millen Drive, Waiau Pa, Rd4 Pukekohe, Auckland

Physical & registered address used from 05 Feb 2010 to 23 Feb 2010

Address #3: 471 Waiau Pa Road, R D 4, Pukekohe, Auckland

Registered address used from 21 Mar 2003 to 05 Feb 2010

Address #4: 471 Waiau Pa Road, R D 4, Pukekohe

Physical address used from 20 Mar 2003 to 05 Feb 2010

Address #5: C/- Chapman Tripp Sheffield Young, 23-29 Albert Street, Auckland

Physical address used from 13 May 1999 to 13 May 1999

Address #6: 73 St George Street, Papatoetoe, Auckland

Physical address used from 13 May 1999 to 20 Mar 2003

Address #7: C/- Chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland

Registered address used from 24 Jul 1998 to 21 Mar 2003

Address #8: The Offices Of Knight & Friedlander, Level 2,, 242 Broadway, Newmarket

Physical address used from 06 May 1997 to 13 May 1999

Address #9: The Offices Of Knight & Friedlander, Level 2,, 242 Broadway, Newmarket

Registered address used from 06 May 1997 to 24 Jul 1998

Contact info
heather.douglas12@gmail.com
Email
Financial Data

Basic Financial info

Total number of Shares: 110

Annual return filing month: March

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Brett, Mark Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Koak, Albert Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Lim, Elaine Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Ward, Brian Waiau Pa
Rd4 Pukekohe, Auckland

New Zealand
Individual Ward, Tracy Waiau Pa
Rd4 Pukekohe, Auckland

New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Coleman, Christopher Waiau Pa
Rd4 Pukekohe, Auckland

New Zealand
Individual Douglas, Heather Waiau Pa
Rd4 Pukekohe, Auckland

New Zealand
Shares Allocation #6 Number of Shares: 10
Individual Winterbottom, Tracey Rd 4
Pukekohe
Individual Winterbottom, Stephen Rd 4
Pukekohe
Shares Allocation #7 Number of Shares: 10
Individual Gordge, Ken John Rd 4
Pukekohe
Shares Allocation #8 Number of Shares: 10
Individual Murphy, Peter And Linda Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #9 Number of Shares: 10
Individual Liddell, Kenneth Donald Rd 4
Pukekohe
Individual Liddell, Marion Elizabeth Rd 4
Pukekohe
Shares Allocation #10 Number of Shares: 10
Individual Archer, Michael Waiau Pa
Rd4 Pukekohe, Auckland

New Zealand
Shares Allocation #11 Number of Shares: 10
Individual Currie, Hillary Waiau Pa
Rd4 Pukekohe, Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Strong, Janice Delphina R D 4
Pukekohe
Individual Wright, Reg Waiau Pa
Rd4 Pukekohe, Auckland
Individual Kerwin, Jeffrey Waiau Pa
Rd4 Pukekohe, Auckland

New Zealand
Individual Koak, Eun Yeal Rd 4
Pukekohe
Individual Lake, June Delfina R D 4
Pukekohe
Individual Koak, Byong Hwa Rd 4
Pukekohe
Individual Miller, Caroline R D 4
Pukekohe
Individual Campbell, Diane Rd 4
Pukekohe
Individual Parsons, Bryce Rd 4
Pukekohe
2679
New Zealand
Individual Parsons, Angie Rd 4
Pukekohe
2679
New Zealand
Individual Potter, Shane Ross R D 4
Pukekohe
Individual Potter, Tanya Maree R D 4
Pukekohe
Individual Macpherson, Anthony James R D 4
Pukekohe
Individual Lake, Colin Saville R D 4
Pukekohe
Individual Wright, Catherine Waiau Pa
Rd4 Pukekohe, Auckland
Individual Joyce, Geoffrey Malcolm R D 4
Pukekohe
Individual Strong, Craig Walter R D 4
Pukekohe
Individual Upton, Belinda Leah Rd 4
Pukekohe
Directors

Stephen Winterbottom - Director

Appointment date: 03 Dec 2009

Address: Waiau Pa, Rd4 Pukekohe, Auckland 2679, 2679 New Zealand

Address used since 06 Mar 2016


Norman Allan Currie - Director

Appointment date: 08 Oct 2013

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 08 Oct 2013


Allan Currie - Director

Appointment date: 08 Oct 2013

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 08 Oct 2013


Heather Alexandra Douglas - Director

Appointment date: 01 Jul 2014

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 01 Jul 2014


Catherine Wright - Director (Inactive)

Appointment date: 03 Dec 2009

Termination date: 31 Mar 2014

Address: Rd 2, Waiuku, 2682 New Zealand

Address used since 01 Mar 2014


Mary Frances Hackshaw - Director (Inactive)

Appointment date: 12 Oct 1994

Termination date: 03 Dec 2009

Address: Waiau Pa, R D 4, Pukekohe,

Address used since 12 Oct 1994


Tanya Maree Potter - Director (Inactive)

Appointment date: 20 Aug 2003

Termination date: 03 Dec 2009

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 20 Aug 2003


Lou Haverkate - Director (Inactive)

Appointment date: 12 Oct 1994

Termination date: 31 Mar 2002

Address: Waiau Pa, R D 4, Pukekohe,

Address used since 12 Oct 1994


Simon Derrick Catley - Director (Inactive)

Appointment date: 12 Oct 1994

Termination date: 31 Mar 2002

Address: Waiau Pa, R D 4, Pukekohe,

Address used since 12 Oct 1994


Glen Adrian Beal - Director (Inactive)

Appointment date: 12 Oct 1994

Termination date: 31 Mar 2002

Address: Waiau Pa, R D 4, Pukekohe,

Address used since 12 Oct 1994

Nearby companies

New Zealand Kyudo Federation Incorporated
82 Percy Millen Drive

M.l. Archer And Associates Limited
Percy Millen Drive

Od Enterprises Limited
122 Percy Millen Drive

Stark Contracting Limited
94a Percy Millen Drive

Daytona Contracts Limited
70d Estuary View Road

Marged Properties Limited
123 Percy Millen Drive