Whangamata Water Limited was registered on 19 Jun 2008 and issued a New Zealand Business Number of 9429032736168. This registered LTD company has been supervised by 3 directors: Vicki Louise Macmillan - an active director whose contract started on 08 Nov 2017,
Murray Richard Thomas - an active director whose contract started on 08 Nov 2017,
Murray Neil Frost - an inactive director whose contract started on 19 Jun 2008 and was terminated on 08 Nov 2017.
As stated in BizDb's data (updated on 10 May 2025), the company uses 1 address: 99 Barbarich Drive, Stonefields, Auckland, 1072 (type: registered, physical).
Up to 14 Aug 2018, Whangamata Water Limited had been using Level 13, Otago House, 481 Moray Place, Dunedin as their physical address.
A total of 19 shares are allotted to 17 groups (28 shareholders in total). In the first group, 1 share is held by 2 entities, namely:
Ottens, Michelle (an individual) located at Rd 1, Taupo postcode 3377,
James, Conin (an individual) located at Rd 1, Taupo postcode 3377.
The second group consists of 2 shareholders, holds 5.26 per cent shares (exactly 1 share) and includes
Simpson, Benjamin Andrew - located at Rd 1, Taupo,
Simpson, Hannah Amy - located at Rd 1, Taupo.
The next share allotment (1 share, 5.26%) belongs to 2 entities, namely:
Reid, Anna, located at Rd 1, Taupo (an individual),
Ashford-Jones, Jayson, located at Rd 1, Taupo (an individual).
Previous addresses
Address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 12 Jun 2018 to 14 Aug 2018
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical address used from 07 Jun 2011 to 12 Jun 2018
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered address used from 26 Aug 2010 to 12 Jun 2018
Address: C/-deloitte, Level 8, Otago House, 481 Moray Place, Dunedin New Zealand
Registered address used from 19 Jun 2008 to 26 Aug 2010
Address: C/-deloitte, Level 8, Otago House, 481 Moray Place, Dunedin New Zealand
Physical address used from 19 Jun 2008 to 07 Jun 2011
Basic Financial info
Total number of Shares: 19
Annual return filing month: May
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Ottens, Michelle |
Rd 1 Taupo 3377 New Zealand |
31 Jan 2025 - |
| Individual | James, Conin |
Rd 1 Taupo 3377 New Zealand |
31 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Simpson, Benjamin Andrew |
Rd 1 Taupo 3377 New Zealand |
04 Mar 2024 - |
| Individual | Simpson, Hannah Amy |
Rd 1 Taupo 3377 New Zealand |
04 Mar 2024 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Reid, Anna |
Rd 1 Taupo 3377 New Zealand |
04 May 2022 - |
| Individual | Ashford-jones, Jayson |
Rd 1 Taupo 3377 New Zealand |
04 May 2022 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Redgate, Mark |
Rd 1 Taupo 3377 New Zealand |
04 May 2022 - |
| Individual | Perkins, Sacha |
Rd 1 Taupo 3377 New Zealand |
04 May 2022 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Brandao, Johnny |
Taupo 3377 New Zealand |
04 May 2022 - |
| Individual | Brandao, Julia |
Taupo 3377 New Zealand |
04 May 2022 - |
| Shares Allocation #6 Number of Shares: 2 | |||
| Individual | Eagle, Laurence Donald |
Rd 5 Thames 3575 New Zealand |
12 Jul 2017 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Thomas, Murray |
Rd 1 Taupo 3377 New Zealand |
27 May 2011 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Rawlinson, Zara Joy |
Rd 1 Taupo 3377 New Zealand |
05 Oct 2015 - |
| Individual | Mclaughlin, Danny |
Rd 1 Taupo 3377 New Zealand |
05 Oct 2015 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Donaldson, Julia Erin |
Rd 1 Taupo 3377 New Zealand |
06 Mar 2018 - |
| Individual | Donaldson, Paul Arthur |
Rd 1 Taupo 3377 New Zealand |
06 Mar 2018 - |
| Shares Allocation #10 Number of Shares: 1 | |||
| Individual | Devika, Devashna |
Glen Eden Auckland 0602 New Zealand |
08 Apr 2015 - |
| Individual | Nand, Vikash |
Glen Eden Auckland 0602 New Zealand |
08 Apr 2015 - |
| Shares Allocation #11 Number of Shares: 2 | |||
| Entity (NZ Limited Company) | Armer Farms (n.i.) Limited Shareholder NZBN: 9429036822478 |
Mount Maunganui 3116 New Zealand |
15 Sep 2016 - |
| Shares Allocation #12 Number of Shares: 1 | |||
| Individual | Macmillan, Donald Douglas |
Stonefields Auckland 1072 New Zealand |
26 Aug 2009 - |
| Individual | Macmillan, Vicki Louise |
Stonefields Auckland 1072 New Zealand |
26 Aug 2009 - |
| Shares Allocation #13 Number of Shares: 1 | |||
| Individual | Fieulaine, Jane |
Mount Albert Auckland 1025 New Zealand |
17 Dec 2015 - |
| Individual | Shotter, Royden Lewis |
Mount Albert Auckland 1025 New Zealand |
17 Dec 2015 - |
| Shares Allocation #14 Number of Shares: 1 | |||
| Individual | Upfold, Warren Dennis |
Rd 1 Taupo 3377 New Zealand |
12 Feb 2018 - |
| Individual | Upfold, Shelley Lynn |
Rd 1 Taupo 3377 New Zealand |
12 Feb 2018 - |
| Shares Allocation #15 Number of Shares: 1 | |||
| Individual | Graham, Brett Aubrey |
Rd 1 Taupo 3377 New Zealand |
18 Jul 2018 - |
| Shares Allocation #16 Number of Shares: 1 | |||
| Individual | De Ronde, Danielle Claire |
Marotiri Taupo 3377 New Zealand |
22 Sep 2015 - |
| Shares Allocation #17 Number of Shares: 1 | |||
| Individual | Jilesen, Charlotte Caitlin |
Rd 1 Taupo 3377 New Zealand |
01 Feb 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Simpson, Shelley Maree |
Rd 1 Taupo 3377 New Zealand |
18 Dec 2017 - 31 Jan 2025 |
| Individual | Simpson, Shelley Maree |
Rd 1 Taupo 3377 New Zealand |
18 Dec 2017 - 31 Jan 2025 |
| Individual | Simpson, Richard Matthew Steven |
Rd 1 Taupo 3377 New Zealand |
18 Dec 2017 - 31 Jan 2025 |
| Individual | Simpson, Richard Matthew Steven |
Rd 1 Taupo 3377 New Zealand |
18 Dec 2017 - 31 Jan 2025 |
| Individual | Render, Craig Alan |
Rd 1 Taupo 3377 New Zealand |
15 May 2017 - 04 Mar 2024 |
| Individual | Jones, Lenard Arthur |
Henderson Waitakere 0612 New Zealand |
27 May 2011 - 12 Feb 2018 |
| Individual | Atkinson, Lee Marie |
Lake Okareka Rotorua 3076 New Zealand |
01 May 2017 - 06 Mar 2018 |
| Individual | Cleary, Maria |
Rd 1 Taupo 3377 New Zealand |
15 May 2017 - 04 Mar 2024 |
| Entity | Owhiro River Limited Shareholder NZBN: 9429041626122 Company Number: 5611765 |
08 Apr 2015 - 12 Jul 2017 | |
| Individual | Johnson, Aaron Raymond |
Taupo Taupo 3330 New Zealand |
27 Mar 2013 - 22 Sep 2015 |
| Individual | Frost, Murray Neil |
Wanaka Wanaka 9305 New Zealand |
19 Jun 2008 - 05 Nov 2018 |
| Individual | Jones, Shane Bernard |
Acacia Bay Taupo 3330 New Zealand |
07 Dec 2012 - 04 May 2022 |
| Individual | Karan, Aman Aneet |
Rd 1 Waiuku 2681 New Zealand |
23 Sep 2016 - 21 Jun 2017 |
| Individual | Neville, Shirley Faye |
Rd 7 Hamilton 3287 New Zealand |
12 Jul 2017 - 04 May 2022 |
| Individual | Roberts, Nadia Lyndene |
Taupo Taupo 3330 New Zealand |
27 Mar 2013 - 22 Sep 2015 |
| Entity | Owhiro River Limited Shareholder NZBN: 9429041626122 Company Number: 5611765 |
08 Apr 2015 - 12 Jul 2017 | |
| Individual | Johnson, Raymond Allan John |
Taupo Taupo 3330 New Zealand |
27 Mar 2013 - 22 Sep 2015 |
| Individual | Karan, Aman Aneet |
Rd 1 Waiuku 2681 New Zealand |
26 Sep 2016 - 01 Feb 2019 |
| Individual | Graham, Brett Aubrey |
Rd 1 Taupo 3377 New Zealand |
27 May 2011 - 18 Dec 2017 |
Vicki Louise Macmillan - Director
Appointment date: 08 Nov 2017
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 08 Nov 2017
Murray Richard Thomas - Director
Appointment date: 08 Nov 2017
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 04 May 2022
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 08 Nov 2017
Murray Neil Frost - Director (Inactive)
Appointment date: 19 Jun 2008
Termination date: 08 Nov 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 27 Feb 2014
Whitestone Cheese Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
M - Developments Limited
Level 13, Otago House
Taurima Farms Limited
Level 13, Otago House