Shortcuts

The Stanton Community Water Supply Company Limited

Type: NZ Limited Company (Ltd)
9429032104097
NZBN
113628
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
D281110
Industry classification code
Pumping Station Operation - Water Supply
Industry classification description
Current address
528b Ngunguru Road, Rd 3, Whangarei 0173
Rd 3
Whangarei 0173
New Zealand
Postal & office & delivery address used since 08 Aug 2022
528b Ngunguru Road, Rd 3, Whangarei 0173
Rd 3
Whangarei 0173
New Zealand
Physical address used since 16 Aug 2022
528b Ngunguru Road
Rd 3
Whangarei 0173
New Zealand
Registered & service address used since 09 Aug 2023

The Stanton Community Water Supply Company Limited, a registered company, was registered on 01 Dec 1982. 9429032104097 is the NZ business identifier it was issued. "Pumping station operation - water supply" (ANZSIC D281110) is how the company is categorised. This company has been run by 26 directors: Verleene Jessie Violet Robertson - an active director whose contract began on 01 Aug 1994,
Russell Munn - an active director whose contract began on 22 Aug 2008,
Carla Jane Campbell - an active director whose contract began on 22 Aug 2008,
Jason Harvey Barrell - an active director whose contract began on 02 Aug 2017,
Tina Michelle Sidnell - an active director whose contract began on 10 Sep 2018.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: 528B Ngunguru Road, Rd 3, Whangarei, 0173 (type: registered, service).
The Stanton Community Water Supply Company Limited had been using 528B Ngunguru Road, Rd 3, Whangarei 0173, Rd 3, Whangarei as their registered address up to 09 Aug 2023.
A total of 800 shares are allotted to 9 shareholders (8 groups). The first group consists of 100 shares (12.5%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 100 shares (12.5%). Lastly the third share allocation (100 shares 12.5%) made up of 1 entity.

Addresses

Principal place of activity

528b Ngunguru Road, Rd 3, Whangarei 0173, Rd 3, Whangarei, 0173 New Zealand


Previous addresses

Address #1: 528b Ngunguru Road, Rd 3, Whangarei 0173, Rd 3, Whangarei, 0173 New Zealand

Registered & service address used from 16 Aug 2022 to 09 Aug 2023

Address #2: 530 Ngunguru Road, Rd 3, Whangarei, 0173 New Zealand

Registered & physical address used from 19 Sep 2013 to 16 Aug 2022

Address #3: C/-f Campbell, Ngunguru Road, Whangarei New Zealand

Registered & physical address used from 15 Aug 2006 to 19 Sep 2013

Address #4: C/-glen Campbell, Ngunguru Road, R D 3, Whangarei

Physical address used from 08 Oct 2004 to 15 Aug 2006

Address #5: C/-g D Campbell, Ngunguru Road, R D 3, Whangarei

Registered address used from 08 Oct 2004 to 15 Aug 2006

Address #6: F Campbell, Ngunguru Road, Kiripaka, Whangarei

Registered address used from 14 Sep 2000 to 08 Oct 2004

Address #7: F Campbell, Ngunguru Road, Kiripaka, Whangarei

Physical address used from 14 Sep 2000 to 14 Sep 2000

Address #8: V Anderson, Ngunguru Road, Kiripaka, Whangarei

Registered address used from 20 Jun 1997 to 14 Sep 2000

Address #9: Grant Thornton Business Centre, 1 James Street, Whangarei

Registered address used from 02 Nov 1994 to 20 Jun 1997

Address #10: Warren Webster & Co, 1 James St, Whangarei

Registered address used from 04 May 1994 to 02 Nov 1994

Contact info
64 9 4595951
Phone
64 21 0302245
08 Aug 2022 Phone
jane.easterbrook@gmail.com
Email
tinasidnell@live.com
08 Aug 2022 Email
tinasidnell@live.com
16 Aug 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 800

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Robertson, Verlene Jessie Violet Whangarei
0173
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Campbell, Carla Jane Rd 3
Whangarei
0173
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Atkinson, Philip And Jane Rd 3
Whangarei
0173
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Sugrue, Gerard William Whangarei
0173
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Munn, Russell Rd 3
Whangarei
0173
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Barrell, Jason Harvey Rd 3
Whangarei
0173
New Zealand
Individual Godman, Sarah-jane Rd 3
Whangarei
0173
New Zealand
Shares Allocation #7 Number of Shares: 100
Individual Hoelzl, Martin Whangarei
0173
New Zealand
Shares Allocation #8 Number of Shares: 100
Individual Sidnell, Tina Michelle Whangarei
0173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Veltman, Adrianus Christophel R D 3
Whangarei
Individual Anderson, Sidney Charles Rd 3
Whangarei
Individual Johnson, Richard Worley R D 3
Whangarei
Individual Draper, Cynthia Gladys R D 3
Whangarei

New Zealand
Individual Nelley, John Charles Glenbervie
R D 3, Whangarei
Individual Pool, John Whangarei
Individual Wilderink, Harry R D 3
Whangarei
0173
New Zealand
Individual Hodder Estate, Executors Of Elizabeth R D 3
Whangarei
0173
New Zealand
Directors

Verleene Jessie Violet Robertson - Director

Appointment date: 01 Aug 1994

Address: Whangarei, 0173 New Zealand

Address used since 08 Aug 2022

Address: R D 3, Whangarei, 0173 New Zealand

Address used since 27 Aug 2015


Russell Munn - Director

Appointment date: 22 Aug 2008

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 08 Aug 2022

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 22 Aug 2008


Carla Jane Campbell - Director

Appointment date: 22 Aug 2008

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 08 Aug 2022

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 22 Aug 2008


Jason Harvey Barrell - Director

Appointment date: 02 Aug 2017

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 02 Aug 2017


Tina Michelle Sidnell - Director

Appointment date: 10 Sep 2018

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 10 Sep 2018


Martin Hoelzl - Director

Appointment date: 12 Jul 2019

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 12 Jul 2019


Gerard Sugrue - Director

Appointment date: 21 Jul 2019

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 21 Jul 2019


Philip Marshall Atkinson - Director

Appointment date: 12 Jun 2022

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 12 Jun 2022


Jane Maree Atkinson - Director (Inactive)

Appointment date: 26 Sep 2013

Termination date: 12 Jun 2022

Address: Rd3, Glenbervie, Whangarei, 0173 New Zealand

Address used since 27 Aug 2019

Address: Rd3, Glenbervie, Whangarei, 0173 New Zealand

Address used since 26 Sep 2013

Address: Rd3, Glenbervie, Whangarei, 0173 New Zealand

Address used since 06 Sep 2018


John Charles Nelley - Director (Inactive)

Appointment date: 10 Jul 2001

Termination date: 06 Sep 2018

Address: Glenbervie, Rd3, Whangarei, 0173 New Zealand

Address used since 29 Aug 2011


Adrianus Christophel Veltman - Director (Inactive)

Appointment date: 22 Aug 2008

Termination date: 02 Aug 2017

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 22 Aug 2008


Leonard David Hodder - Director (Inactive)

Appointment date: 29 Aug 1996

Termination date: 15 Oct 2013

Address: Nguguru Road, Kiripaka,

Address used since 29 Aug 1996


Violet Austin - Director (Inactive)

Appointment date: 22 Oct 2008

Termination date: 15 Oct 2013

Address: Glenbervie Rd3, Whangarei, 0173 New Zealand

Address used since 29 Aug 2011


Adrianus Christophel Veltman - Director (Inactive)

Appointment date: 20 Aug 1988

Termination date: 04 May 2006

Address: Rd 3 Whangarei,

Address used since 20 Aug 1988


Howard Neil Austin - Director (Inactive)

Appointment date: 01 Aug 1994

Termination date: 04 May 2006

Address: R D 3, Whangarei,

Address used since 01 Aug 1994


Carla Jane Campbell - Director (Inactive)

Appointment date: 25 Aug 1995

Termination date: 04 May 2006

Address: Rd 3, Whangarei,

Address used since 25 Aug 1995


John Pool - Director (Inactive)

Appointment date: 14 Sep 1999

Termination date: 04 May 2006

Address: R D 3, Whangarei,

Address used since 14 Sep 1999


Richard Worley Johnson - Director (Inactive)

Appointment date: 22 May 1988

Termination date: 30 Jul 2004

Address: Rd 3 Whangarei,

Address used since 22 May 1988


Vicki Anderson - Director (Inactive)

Appointment date: 01 Aug 1993

Termination date: 23 Jun 2002

Address: R D 3, Whangarei,

Address used since 01 Aug 1993


Francis Robert Johnson - Director (Inactive)

Appointment date: 20 Aug 1988

Termination date: 10 Jul 2001

Address: Rd 3 Whangarei,

Address used since 20 Aug 1988


Terry Beard - Director (Inactive)

Appointment date: 01 Aug 1993

Termination date: 28 Mar 2001

Address: R D 3, Whangarei,

Address used since 01 Aug 1993


Fraser Owen Campbell - Director (Inactive)

Appointment date: 29 Apr 1997

Termination date: 30 Sep 1999

Address: R D 3, Whangarei,

Address used since 29 Apr 1997


Minnie Catherine Mora - Director (Inactive)

Appointment date: 20 Aug 1988

Termination date: 14 Sep 1999

Address: Rd 3 Whangarei,

Address used since 20 Aug 1988


Kenneth Bryce Beaver - Director (Inactive)

Appointment date: 01 Aug 1994

Termination date: 29 Aug 1996

Address: R D 3, Whangarei,

Address used since 01 Aug 1994


Phillip Gladwyn Gates - Director (Inactive)

Appointment date: 20 Aug 1988

Termination date: 01 Aug 1993

Address: Rd 3 Whangarei,

Address used since 20 Aug 1988


Mervyn Henry Geoffrey Jull - Director (Inactive)

Appointment date: 20 Aug 1988

Termination date: 01 Aug 1993

Address: Rd 3 Whangarei,

Address used since 20 Aug 1988

Nearby companies

I & D Properties Limited
528 Ngunguru Road Rd 3

Conning Tower Limited
526 Ngunguru Road

Vinaka Limited
528 Ngunguru Road

Stoneleigh Orchard Limited
564b Ngunguru Road

Lupton Lodge Limited
555 Ngunguru Road

Pukepoto Properties Limited
592 Ngunguru Road, Kiripaka,

Similar companies