Shortcuts

Strome Water Company Limited

Type: NZ Limited Company (Ltd)
9429034502211
NZBN
1706757
Company Number
Registered
Company Status
D281120
Industry classification code
Water Supply System Operation
Industry classification description
Current address
52 Strome Road
Rd 3
Napier 4183
New Zealand
Physical & service & registered address used since 25 Oct 2006
52 Strome Road
Rd 3
Napier 4183
New Zealand
Postal & delivery address used since 06 Jun 2020

Strome Water Company Limited, a registered company, was registered on 13 Oct 2005. 9429034502211 is the NZ business identifier it was issued. "Water supply system operation" (ANZSIC D281120) is how the company is classified. The company has been managed by 17 directors: Helen Monteith - an active director whose contract started on 27 Sep 2007,
Robert Monteith - an active director whose contract started on 27 Sep 2007,
Mark Mcgill - an active director whose contract started on 04 Oct 2007,
Anthony Paterson - an active director whose contract started on 04 Oct 2007,
Jillian Mcgill - an active director whose contract started on 04 Oct 2007.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: 52 Strome Road, Rd 3, Napier, 4183 (type: postal, delivery).
Strome Water Company Limited had been using 103 Greenhill Rd, R D 4, Hastings 4221 as their physical address up until 25 Oct 2006.
A total of 100 shares are issued to 6 shareholders (6 groups). The first group consists of 17 shares (17 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 17 shares (17 per cent). Lastly the third share allocation (17 shares 17 per cent) made up of 1 entity.

Addresses

Principal place of activity

52b Strome Road, Rd3, Napier, 4183 New Zealand


Previous address

Address #1: 103 Greenhill Rd, R D 4, Hastings 4221

Physical & registered address used from 13 Oct 2005 to 25 Oct 2006

Contact info
64 27 2817813
Phone
alan.haslett@farmside.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17
Director Sabiston, Anthony David William Rd 3
Napier
4183
New Zealand
Shares Allocation #2 Number of Shares: 17
Individual Mcgill, Mark Rd3 Napier
Shares Allocation #3 Number of Shares: 17
Individual Ryde, Stuart Frederick Waiohiki
Napier
4183
New Zealand
Shares Allocation #4 Number of Shares: 17
Individual Monteith, Robert Rd3 Napier
Shares Allocation #5 Number of Shares: 16
Individual Paterson, Anthony Rd3 Napier
Shares Allocation #6 Number of Shares: 16
Individual Newman, Andrew Rd3
Napier

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Haslett, Alan Rd3 Napier
Individual Moroney, Bruce Rd3 Napier
Individual Barber, Andrew Neil Hastings 4221
Individual Barber, Andrew Neil Hastings 4221
Individual Hay, Craig Alan Hastings 4221
Individual Shute, Gavin Rd3 Napier

New Zealand
Directors

Helen Monteith - Director

Appointment date: 27 Sep 2007

Address: Rd 3, Napier, 4183 New Zealand

Address used since 01 Dec 2014


Robert Monteith - Director

Appointment date: 27 Sep 2007

Address: Rd 3, Napier, 4183 New Zealand

Address used since 24 Apr 2022

Address: Rd 3, Napier, 4183 New Zealand

Address used since 22 Jun 2016


Mark Mcgill - Director

Appointment date: 04 Oct 2007

Address: Rd 3, Napier, 4183 New Zealand

Address used since 07 Mar 2010


Anthony Paterson - Director

Appointment date: 04 Oct 2007

Address: Rd 3, Napier, 4183 New Zealand

Address used since 07 Mar 2010


Jillian Mcgill - Director

Appointment date: 04 Oct 2007

Address: Rd 3, Napier, 4183 New Zealand

Address used since 07 Mar 2010


Anne Wattie - Director

Appointment date: 04 Oct 2007

Address: Rd 3, Napier, 4183 New Zealand

Address used since 07 Mar 2010


Andrew Newman - Director

Appointment date: 26 Oct 2007

Address: Rd 3, Napier, 4183 New Zealand

Address used since 07 Mar 2010


Kirsty Newman - Director

Appointment date: 29 Oct 2007

Address: Rd 3, Napier, 4183 New Zealand

Address used since 07 Mar 2010


Stuart Frederic Ryde - Director

Appointment date: 29 Jun 2016

Address: Mayfair, Hastings, 4122 New Zealand

Address used since 29 Jun 2016


Anthony David William Sabiston - Director

Appointment date: 15 Sep 2023

Address: Rd 3, Napier, 4183 New Zealand

Address used since 15 Sep 2023


Anna Marjorie Sabiston - Director

Appointment date: 15 Sep 2023

Address: Rd 3, Napier, 4183 New Zealand

Address used since 15 Sep 2023


Alan Haslett - Director (Inactive)

Appointment date: 17 Oct 2006

Termination date: 15 Sep 2023

Address: Rd 3, Napier, 4183 New Zealand

Address used since 07 Mar 2010


Julie Haslett - Director (Inactive)

Appointment date: 17 Oct 2006

Termination date: 15 Sep 2023

Address: Rd 3, Napier, 4183 New Zealand

Address used since 07 Mar 2010


Gavin Shute - Director (Inactive)

Appointment date: 20 Mar 2009

Termination date: 04 Feb 2016

Address: Rd3 Napier, New Zealand

Address used since 20 Mar 2009


Joan Shute - Director (Inactive)

Appointment date: 20 Mar 2009

Termination date: 04 Feb 2016

Address: Rd3 Napier, New Zealand

Address used since 20 Mar 2009


Andrew Neil Barber - Director (Inactive)

Appointment date: 13 Oct 2005

Termination date: 03 Nov 2007

Address: Hastings 4221,

Address used since 13 Oct 2005


Craig Alan Hay - Director (Inactive)

Appointment date: 13 Oct 2005

Termination date: 16 Oct 2006

Address: Hastings 4221,

Address used since 13 Oct 2005

Nearby companies
Similar companies

Breckenridge Water Company Limited
Eastbourne House

Filtration Limited
36 Hill Road

Greta Peaks Holdings Limited
613b Avenue Road

Kahu Water Services Limited
C/- Mr J Goudie

Nilgiri Water Supply Company Limited
C/- Mr And Mrs Tda & Jm Schwass

Steve Riley Contracting Limited
135 Priestley Terrace