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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Robertson, Verlene Jessie Violet |
Whangarei 0173 New Zealand |
01 Dec 1982 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Campbell, Carla Jane |
Rd 3 Whangarei 0173 New Zealand |
01 Dec 1982 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Atkinson, Philip And Jane |
Rd 3 Whangarei 0173 New Zealand |
01 Dec 1982 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Sugrue, Gerard William |
Whangarei 0173 New Zealand |
10 Sep 2018 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Munn, Russell |
Rd 3 Whangarei 0173 New Zealand |
08 Aug 2006 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Barrell, Jason Harvey |
Rd 3 Whangarei 0173 New Zealand |
25 Jun 2016 - |
Individual | Godman, Sarah-jane |
Rd 3 Whangarei 0173 New Zealand |
27 Jun 2016 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Hoelzl, Martin |
Whangarei 0173 New Zealand |
10 Sep 2018 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Sidnell, Tina Michelle |
Whangarei 0173 New Zealand |
10 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Veltman, Adrianus Christophel |
R D 3 Whangarei |
01 Dec 1982 - 10 Sep 2018 |
Individual | Anderson, Sidney Charles |
Rd 3 Whangarei |
01 Dec 1982 - 02 Jan 2006 |
Individual | Johnson, Richard Worley |
R D 3 Whangarei |
01 Dec 1982 - 02 Jan 2006 |
Individual | Draper, Cynthia Gladys |
R D 3 Whangarei New Zealand |
08 Aug 2006 - 01 Jul 2022 |
Individual | Nelley, John Charles |
Glenbervie R D 3, Whangarei |
01 Dec 1982 - 10 Sep 2018 |
Individual | Pool, John |
Whangarei |
01 Dec 1982 - 02 Jan 2006 |
Individual | Wilderink, Harry |
R D 3 Whangarei 0173 New Zealand |
08 Aug 2006 - 10 Sep 2018 |
Individual | Hodder Estate, Executors Of Elizabeth |
R D 3 Whangarei 0173 New Zealand |
01 Dec 1982 - 25 Jun 2016 |
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
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,
Adg Mechanical Limited
6 Hair Street
Gulf Spring Water Limited
17 Goodwin Avenue
Keith Illing Pumps Limited
73a Boundary Road
Les Quartermaine Limited
Flat 1, 5 Division Street
Water 2 Go Limited
134 Bank Street
Wharekohe Community Water Supply Association Limited
Brewer Road