Shortcuts

Lansdowne Water Supply Company Limited

Type: NZ Limited Company (Ltd)
9429032914047
NZBN
2093369
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical & service address used since 29 May 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 120
Individual Stevenson, Nicola Janet Rd 1
Wairau Valley
7271
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Fitzsimmons, Jacqueline Anne Rd 1
Wairau Valley
7271
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Viner, Barbra Lynn Rd 1
Wairau Valley
7271
New Zealand
Individual Viner, William Edward Rd 1
Wairau Valley
7271
New Zealand
Shares Allocation #4 Number of Shares: 120
Entity (NZ Limited Company) Don Stuart Holdings Limited
Shareholder NZBN: 9429038504303
Mayfield
Blenheim
7201
New Zealand
Shares Allocation #5 Number of Shares: 120
Entity (NZ Limited Company) Wairau Water Limited
Shareholder NZBN: 9429034386019
Rd 1
Blenheim
7271
New Zealand
Shares Allocation #6 Number of Shares: 30
Individual Somerville, Evan Jack Rd 1
Wairau Valley
7271
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hanrahan, Shelley Elizabeth Rd 1
Wairau Valley
7271
New Zealand
Individual Hanrahan, Justin Philip Rd 1
Wairau Valley
7271
New Zealand
Entity Lansdowne Lifestyle Limited
Shareholder NZBN: 9429033456003
Company Number: 1933086
Entity Lansdowne Lifestyle Limited
Shareholder NZBN: 9429033456003
Company Number: 1933086
Rd 1
Wairau Valley
7271
New Zealand
Entity Lansdowne Lifestyle Limited
Shareholder NZBN: 9429033456003
Company Number: 1933086
Rd 1
Wairau Valley
7271
New Zealand
Individual Wilson, Colin Rd 1
Blenheim
7271
New Zealand
Individual Norris, Andrew John Rd 1
Blenheim
7271
New Zealand
Individual Colee, Pamela Christine Richmond
Individual Townley, Eion Douglas Rd 1
Blenheim
7271
New Zealand
Directors

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

Nearby companies

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