Lansdowne Water Supply Company Limited was launched on 08 Feb 2008 and issued a New Zealand Business Number of 9429032914047. This registered LTD company has been run by 10 directors: Simon Andrew Amos - an active director whose contract started on 16 Jun 2020,
Donald David Gibb Stuart - an active director whose contract started on 16 Jun 2020,
Barbra Lynn Viner - an active director whose contract started on 31 Oct 2024,
Nicola Janet Stevenson - an active director whose contract started on 31 Oct 2024,
Jacqueline Anne Fitzsimmons - an inactive director whose contract started on 02 Dec 2020 and was terminated on 31 Oct 2024.
According to BizDb's data (updated on 28 May 2025), this company registered 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: registered, physical).
Up until 29 May 2017, Lansdowne Water Supply Company Limited had been using 22 Scott Street, Blenheim, Blenheim as their physical address.
A total of 480 shares are allocated to 6 groups (7 shareholders in total). When considering the first group, 120 shares are held by 1 entity, namely:
Stevenson, Nicola Janet (an individual) located at Rd 1, Wairau Valley postcode 7271.
The second group consists of 1 shareholder, holds 12.5 per cent shares (exactly 60 shares) and includes
Fitzsimmons, Jacqueline Anne - located at Rd 1, Wairau Valley.
The 3rd share allocation (30 shares, 6.25%) belongs to 2 entities, namely:
Viner, Barbra Lynn, located at Rd 1, Wairau Valley (an individual),
Viner, William Edward, located at Rd 1, Wairau Valley (an individual).
Previous addresses
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 07 Oct 2015 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 07 Oct 2011 to 07 Oct 2015
Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Physical & registered address used from 14 May 2008 to 07 Oct 2011
Address: 187 Bridge Street, Nelson 7010
Physical & registered address used from 08 Feb 2008 to 14 May 2008
Basic Financial info
Total number of Shares: 480
Annual return filing month: September
Annual return last filed: 26 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 120 | |||
| Individual | Stevenson, Nicola Janet |
Rd 1 Wairau Valley 7271 New Zealand |
10 Jun 2024 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Individual | Fitzsimmons, Jacqueline Anne |
Rd 1 Wairau Valley 7271 New Zealand |
09 Nov 2020 - |
| Shares Allocation #3 Number of Shares: 30 | |||
| Individual | Viner, Barbra Lynn |
Rd 1 Wairau Valley 7271 New Zealand |
18 Mar 2024 - |
| Individual | Viner, William Edward |
Rd 1 Wairau Valley 7271 New Zealand |
18 Mar 2024 - |
| Shares Allocation #4 Number of Shares: 120 | |||
| Entity (NZ Limited Company) | Don Stuart Holdings Limited Shareholder NZBN: 9429038504303 |
Mayfield Blenheim 7201 New Zealand |
17 Jul 2020 - |
| Shares Allocation #5 Number of Shares: 120 | |||
| Entity (NZ Limited Company) | Wairau Water Limited Shareholder NZBN: 9429034386019 |
Rd 1 Blenheim 7271 New Zealand |
17 Jul 2020 - |
| Shares Allocation #6 Number of Shares: 30 | |||
| Individual | Somerville, Evan Jack |
Rd 1 Wairau Valley 7271 New Zealand |
17 Jul 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hanrahan, Shelley Elizabeth |
Rd 1 Wairau Valley 7271 New Zealand |
17 Jul 2020 - 18 Mar 2024 |
| Individual | Hanrahan, Justin Philip |
Rd 1 Wairau Valley 7271 New Zealand |
17 Jul 2020 - 18 Mar 2024 |
| Entity | Lansdowne Lifestyle Limited Shareholder NZBN: 9429033456003 Company Number: 1933086 |
17 Jul 2020 - 01 Dec 2020 | |
| Entity | Lansdowne Lifestyle Limited Shareholder NZBN: 9429033456003 Company Number: 1933086 |
Rd 1 Wairau Valley 7271 New Zealand |
17 Jul 2020 - 01 Dec 2020 |
| Entity | Lansdowne Lifestyle Limited Shareholder NZBN: 9429033456003 Company Number: 1933086 |
Rd 1 Wairau Valley 7271 New Zealand |
17 Jul 2020 - 01 Dec 2020 |
| Individual | Wilson, Colin |
Rd 1 Blenheim 7271 New Zealand |
22 Feb 2008 - 17 Jul 2020 |
| Individual | Norris, Andrew John |
Rd 1 Blenheim 7271 New Zealand |
22 Feb 2008 - 17 Jul 2020 |
| Individual | Colee, Pamela Christine |
Richmond |
08 Feb 2008 - 27 Jun 2010 |
| Individual | Townley, Eion Douglas |
Rd 1 Blenheim 7271 New Zealand |
22 Feb 2008 - 21 Mar 2016 |
Simon Andrew Amos - Director
Appointment date: 16 Jun 2020
Address: Wairau Valley, Rd 1, Blenheim, 7271 New Zealand
Address used since 16 Jun 2020
Donald David Gibb Stuart - Director
Appointment date: 16 Jun 2020
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 16 Jun 2020
Barbra Lynn Viner - Director
Appointment date: 31 Oct 2024
Address: Rd 1, Wairau Valley, 7271 New Zealand
Address used since 31 Oct 2024
Nicola Janet Stevenson - Director
Appointment date: 31 Oct 2024
Address: Rd 1, Wairau Valley, 7271 New Zealand
Address used since 31 Oct 2024
Jacqueline Anne Fitzsimmons - Director (Inactive)
Appointment date: 02 Dec 2020
Termination date: 31 Oct 2024
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 02 Dec 2020
Justin Philip Hanrahan - Director (Inactive)
Appointment date: 16 Jun 2020
Termination date: 15 Mar 2024
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 16 Jun 2020
Andrew John Norris - Director (Inactive)
Appointment date: 22 Feb 2008
Termination date: 17 Sep 2020
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 29 Sep 2009
Colin Wilson - Director (Inactive)
Appointment date: 22 Feb 2008
Termination date: 16 Jun 2020
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 29 Sep 2009
Eion Douglas Townley - Director (Inactive)
Appointment date: 22 Feb 2008
Termination date: 03 Mar 2016
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 29 Sep 2009
Pamela Christine Colee - Director (Inactive)
Appointment date: 08 Feb 2008
Termination date: 22 Feb 2008
Address: Richmond,
Address used since 08 Feb 2008
Wairau River Wines Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
G & S Moleta Trustee Limited
2 Alfred Street