Hallertau Heights Sewerage Scheme Limited, a registered company, was launched on 04 Sep 2005. 9429034597576 is the NZBN it was issued. This company has been supervised by 15 directors: Lea Overend - an active director whose contract began on 29 Nov 2015,
James Leo Van Workum - an active director whose contract began on 29 Nov 2015,
Graham Clifford Johnston - an active director whose contract began on 29 Nov 2015,
Sharon Joy Van Workum - an active director whose contract began on 29 Nov 2015,
Fraser Campbell - an active director whose contract began on 29 Nov 2015.
Last updated on 11 May 2024, our database contains detailed information about 6 addresses the company registered, namely: 29 Wallace Street, Motueka, Motueka, 7120 (registered address),
29 Wallace Street, Motueka, Motueka, 7120 (service address),
177A Swamp Road, Rd 3, Motueka, 7198 (registered address),
177A Swamp Road, Rd 3, Motueka, 7198 (physical address) among others.
Hallertau Heights Sewerage Scheme Limited had been using 177A Swamp Road, Rd 3, Motueka as their physical address until 13 Jul 2020.
A total of 105 shares are issued to 18 shareholders (7 groups). The first group consists of 15 shares (14.29%) held by 3 entities. Moving on the second group consists of 2 shareholders in control of 15 shares (14.29%). Lastly there is the next share allotment (15 shares 14.29%) made up of 5 entities.
Other active addresses
Address #4: 177a Swamp Road, Rd 3, Motueka, 7198 New Zealand
Other (Address for Records) & records address (Address for Records) used from 03 Jul 2020
Address #5: 177a Swamp Road, Rd 3, Motueka, 7198 New Zealand
Registered & physical & service address used from 13 Jul 2020
Address #6: 29 Wallace Street, Motueka, Motueka, 7120 New Zealand
Registered & service address used from 02 Aug 2023
Principal place of activity
177a Swamp Road, Rd 3, Motueka, 7198 New Zealand
Previous addresses
Address #1: 177a Swamp Road, Rd 3, Motueka, 7198 New Zealand
Physical & registered address used from 11 Jul 2016 to 13 Jul 2020
Address #2: 50 Rowling Road, Little Kaiteriteri, Rd2 Motueka 7197 New Zealand
Registered & physical address used from 13 Jan 2009 to 11 Jul 2016
Address #3: C/-rout Milner Fitchett, 167 Hardy Street, Nelson
Physical & registered address used from 04 Sep 2005 to 13 Jan 2009
Basic Financial info
Total number of Shares: 105
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Campbell, Jonathan Fraser |
Bishopdale Christchurch 8053 New Zealand |
15 May 2012 - |
Individual | Campbell, Lynette Claire |
Rd 3 Motueka 7198 New Zealand |
15 May 2012 - |
Individual | Campbell, Fraser |
Rd 3 Motueka 7198 New Zealand |
15 May 2012 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Johnston, Graham Clifford |
Rd 3 Motueka 7198 New Zealand |
27 May 2015 - |
Individual | Johnston, Carolyn Ann |
Rd 3 Motueka 7198 New Zealand |
27 May 2015 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Inglis, Richard Paul |
Motueka Motueka 7120 New Zealand |
15 May 2012 - |
Individual | Inglis, Christopher Bryce |
Motueka Motueka 7120 New Zealand |
15 May 2012 - |
Individual | Inglis, John Stuart |
Motueka Motueka 7120 New Zealand |
15 May 2012 - |
Individual | Beatson, David |
Motueka Motueka 7120 New Zealand |
15 May 2012 - |
Individual | Inglis, Jack Lawson |
Motueka Motueka 7120 New Zealand |
15 May 2012 - |
Shares Allocation #4 Number of Shares: 15 | |||
Director | Franks, Genna Inez |
Rd 3 Motueka 7198 New Zealand |
05 Jul 2021 - |
Shares Allocation #5 Number of Shares: 15 | |||
Individual | Overend, Lea |
Riwaka Motueka 7198 New Zealand |
19 Nov 2015 - |
Shares Allocation #6 Number of Shares: 15 | |||
Individual | Van Workum, James Leo |
Richmond Richmond 7020 New Zealand |
15 May 2012 - |
Individual | Van Workum, Sharon Joy |
Richmond Richmond 7020 New Zealand |
15 May 2012 - |
Shares Allocation #7 Number of Shares: 15 | |||
Individual | Lucre, Judith Natalie |
Motueka Motueka 7120 New Zealand |
15 May 2012 - |
Individual | Dannefaerd, Alan Roy |
Motueka Motueka 7120 New Zealand |
15 May 2012 - |
Individual | Harris, Vanessa Marie |
Motueka Motueka 7120 New Zealand |
15 May 2012 - |
Individual | Dannefaerd, Leslie |
Motueka Motueka 7120 New Zealand |
15 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hurrell, Shirley Ngaire |
Rd 3 Motueka 7198 New Zealand |
15 May 2012 - 05 Jul 2021 |
Entity | Milnes Beatson Trustee Company Limited Shareholder NZBN: 9429035113409 Company Number: 1569911 |
Motueka 7120 New Zealand |
15 May 2012 - 05 Jul 2021 |
Entity | Duncan Cotterill Nelson Trustee (2014) Limited Shareholder NZBN: 9429041144909 Company Number: 5004360 |
Nelson Nelson 7010 New Zealand |
27 May 2015 - 03 Jul 2019 |
Individual | Inglis, Joyce |
Rd 2, Motueka 7197 New Zealand |
04 Sep 2005 - 19 Nov 2015 |
Individual | Heal, Peter Albert |
Motueka Motueka 7120 New Zealand |
15 May 2012 - 27 May 2015 |
Entity | Milnes Beatson Trustee Company Limited Shareholder NZBN: 9429035113409 Company Number: 1569911 |
Motueka 7120 New Zealand |
15 May 2012 - 05 Jul 2021 |
Individual | Hurrell, Shirley Ngaire |
Rd 3 Motueka 7198 New Zealand |
15 May 2012 - 05 Jul 2021 |
Entity | Duncan Cotterill Nelson Trustee (2014) Limited Shareholder NZBN: 9429041144909 Company Number: 5004360 |
Nelson Nelson 7010 New Zealand |
27 May 2015 - 03 Jul 2019 |
Individual | Hurrell, Gordon Richard |
Rd 3 Motueka 7198 New Zealand |
15 May 2012 - 05 Jul 2021 |
Individual | Hurrell, Gordon Richard |
Rd 3 Motueka 7198 New Zealand |
15 May 2012 - 05 Jul 2021 |
Individual | Heal, Deborah Jane |
Motueka Motueka 7120 New Zealand |
15 May 2012 - 27 May 2015 |
Individual | Inglis, Thomas Elger |
Rd 2 Motueka 7197 New Zealand |
04 Sep 2005 - 19 Nov 2015 |
Lea Overend - Director
Appointment date: 29 Nov 2015
Address: Riwaka, Motueka, 7198 New Zealand
Address used since 29 Nov 2015
James Leo Van Workum - Director
Appointment date: 29 Nov 2015
Address: Riwaka, Motueka, 7198 New Zealand
Address used since 29 Nov 2015
Graham Clifford Johnston - Director
Appointment date: 29 Nov 2015
Address: Rd 3, Motueka, 7198 New Zealand
Address used since 29 Nov 2015
Sharon Joy Van Workum - Director
Appointment date: 29 Nov 2015
Address: Riwaka, Motueka, 7198 New Zealand
Address used since 29 Nov 2015
Fraser Campbell - Director
Appointment date: 29 Nov 2015
Address: Riwaka, Motueka, 7198 New Zealand
Address used since 29 Nov 2015
Lynette Claire Campbell - Director
Appointment date: 29 Nov 2015
Address: Riwaka, Motueka, 7198 New Zealand
Address used since 29 Nov 2015
Alan Roy Dannefaerd - Director
Appointment date: 29 Nov 2015
Address: Rd 3, Motueka, 7198 New Zealand
Address used since 29 Nov 2015
Jack Lawson Inglis - Director
Appointment date: 29 Nov 2015
Address: Rd 3, Motueka, 7198 New Zealand
Address used since 29 Nov 2015
Leslie Dannefaerd - Director
Appointment date: 29 Nov 2015
Address: Rd 3, Motueka, 7198 New Zealand
Address used since 29 Nov 2015
Carolyn Ann Johnston - Director
Appointment date: 29 Nov 2015
Address: Rd 3, Motueka, 7198 New Zealand
Address used since 29 Nov 2015
Genna Inez Franks - Director
Appointment date: 28 May 2021
Address: Rd 3, Motueka, 7198 New Zealand
Address used since 17 May 2023
Gordon Richard Hurrell - Director (Inactive)
Appointment date: 29 Nov 2015
Termination date: 28 May 2021
Address: Rd 3, Motueka, 7198 New Zealand
Address used since 29 Nov 2015
Shirley Ngaire Hurrell - Director (Inactive)
Appointment date: 29 Nov 2015
Termination date: 28 May 2021
Address: Rd 3, Motueka, 7198 New Zealand
Address used since 29 Nov 2015
Joyce Inglis - Director (Inactive)
Appointment date: 04 Sep 2005
Termination date: 10 Dec 2015
Address: Rd 2, Motueka, 7197 New Zealand
Address used since 01 Jul 2014
Thomas Elger Inglis - Director (Inactive)
Appointment date: 04 Sep 2005
Termination date: 10 Dec 2015
Address: Rd 2, Motueka, 7197 New Zealand
Address used since 16 Jun 2010
Delightful Holidays Limited
696 State Highway 60
Motueka Lioness Lions Club Incorporated
68 Dehra Doon Road
New Brighton Creations Limited
163a Swamp Road