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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17 | |||
Director | Sabiston, Anthony David William |
Rd 3 Napier 4183 New Zealand |
27 Mar 2024 - |
Shares Allocation #2 Number of Shares: 17 | |||
Individual | Mcgill, Mark |
Rd3 Napier |
03 Nov 2007 - |
Shares Allocation #3 Number of Shares: 17 | |||
Individual | Ryde, Stuart Frederick |
Waiohiki Napier 4183 New Zealand |
10 Jun 2016 - |
Shares Allocation #4 Number of Shares: 17 | |||
Individual | Monteith, Robert |
Rd3 Napier |
04 Oct 2007 - |
Shares Allocation #5 Number of Shares: 16 | |||
Individual | Paterson, Anthony |
Rd3 Napier |
03 Nov 2007 - |
Shares Allocation #6 Number of Shares: 16 | |||
Individual | Newman, Andrew |
Rd3 Napier |
03 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haslett, Alan |
Rd3 Napier |
04 Oct 2007 - 27 Mar 2024 |
Individual | Moroney, Bruce |
Rd3 Napier |
04 Oct 2007 - 04 Oct 2007 |
Individual | Barber, Andrew Neil |
Hastings 4221 |
13 Oct 2005 - 27 Jun 2010 |
Individual | Barber, Andrew Neil |
Hastings 4221 |
04 Oct 2007 - 04 Oct 2007 |
Individual | Hay, Craig Alan |
Hastings 4221 |
13 Oct 2005 - 27 Jun 2010 |
Individual | Shute, Gavin |
Rd3 Napier New Zealand |
03 Nov 2007 - 10 Jun 2016 |
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
Tararua Storage Limited
52c Strome Road
Monteith Investments Limited
52c Strome Road
Moorewrigley Limited
35 Strome Road
Just Roaming Nz Limited
23 Wheatley Road
Hastings Scottish Country Dance Club Incorporated
22 Wheatley Road
Whero Films Limited
15c Omarunui Road
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