Shortcuts

Waipara Water Company Limited

Type: NZ Limited Company (Ltd)
9429034646960
NZBN
1666313
Company Number
Registered
Company Status
091221683
GST Number
D281120
Industry classification code
Water Supply System Operation
Industry classification description
Current address
30 Maxwell Road
Blenheim
Blenheim 7201
New Zealand
Physical & registered & service address used since 01 Apr 2015
P.o.box 381
Blenheim
Blenheim 7240
New Zealand
Postal address used since 06 Mar 2020
30 Maxwell Road
Blenheim
Blenheim 7201
New Zealand
Office & delivery address used since 06 Mar 2020

Waipara Water Company Limited, a registered company, was registered on 15 Jul 2005. 9429034646960 is the New Zealand Business Number it was issued. "Water supply system operation" (ANZSIC D281120) is how the company has been classified. This company has been supervised by 12 directors: Kirk Bray - an active director whose contract began on 24 Mar 2010,
Earl Warren Hope-Pearson - an active director whose contract began on 20 Feb 2017,
Andrew James Richardson - an active director whose contract began on 04 Oct 2021,
Benjamin David Roiri - an active director whose contract began on 24 Oct 2022,
Jean-Luc Dufour - an inactive director whose contract began on 20 Feb 2017 and was terminated on 30 Jun 2022.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: P.o.box 381, Blenheim, Blenheim, 7240 (category: postal, office).
Waipara Water Company Limited had been using 56 Scott Street, Blenheim as their physical address until 01 Apr 2015.
A total of 484 shares are issued to 15 shareholders (10 groups). The first group includes 10 shares (2.07 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 57 shares (11.78 per cent). Lastly the 3rd share allotment (10 shares 2.07 per cent) made up of 2 entities.

Addresses

Principal place of activity

30 Maxwell Road, Blenheim, Blenheim, 7201 New Zealand


Previous address

Address #1: 56 Scott Street, Blenheim New Zealand

Physical & registered address used from 15 Jul 2005 to 01 Apr 2015

Contact info
64 3 5777057
07 Mar 2019 Phone
robyn@fastbooks.co.nz
06 Mar 2020 nzbn-reserved-invoice-email-address-purpose
robyn@fastbooks.co.nz
07 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 484

Annual return filing month: March

Annual return last filed: 02 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Nation, Rachel Rose Glasson Broomfield
7482
New Zealand
Individual Bamford, Scott Carl Broomfield
7482
New Zealand
Shares Allocation #2 Number of Shares: 57
Entity (NZ Limited Company) Mt Brown Holdings Limited
Shareholder NZBN: 9429041931707
20 Pretoria Street
Lower Hutt
0000
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Brown, Melissa Claire Broomfield
Amberley
7482
New Zealand
Individual Brown, Robert David Broomfield
Amberley
7482
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Saunders, Anna Douschka Broomfield
7482
New Zealand
Shares Allocation #5 Number of Shares: 13
Director Richardson, Andrew James Rd 2
Broomfield
7482
New Zealand
Individual Richardson, Julie Rd 2
Amberley
7482
New Zealand
Shares Allocation #6 Number of Shares: 47
Individual Bond, Allan Wayne Rd 2
Broomfield
7482
New Zealand
Individual Bond, Vivien Gaye Rd 2
Broomfield
7482
New Zealand
Shares Allocation #7 Number of Shares: 305
Entity (NZ Limited Company) Qwil Investments (nz) Pty Limited
Shareholder NZBN: 9429030257795
188 Quay Street
Auckland
1010
New Zealand
Shares Allocation #8 Number of Shares: 11
Entity (NZ Limited Company) Mt Brown Rd Limited
Shareholder NZBN: 9429035099673
Rd 3
Cheviot
7383
New Zealand
Shares Allocation #9 Number of Shares: 10
Individual Mangin, Grant Robert Christchurch

New Zealand
Individual Wedge, Russell Grant Christchurch

New Zealand
Shares Allocation #10 Number of Shares: 16
Individual Bray, Kirk Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hope-pearson, Earl Broomfield
Amberley
7482
New Zealand
Entity Waipara Vineyard Estates Limited
Shareholder NZBN: 9429036433056
Company Number: 1221572
Individual Bethell, Diana Fay 655 Mt Brown Road
R D 2 Amberley
7482
New Zealand
Individual Bethell-brown, Diana Fay-graham Conway-jointly 655 Mt Brown Road
R.d.2. Amberley, North Canterbury

New Zealand
Entity Pimlico Land Co Limited
Shareholder NZBN: 9429033644547
Company Number: 1902904
45 Queen Street
Auckland
1010
New Zealand
Individual Elrick, Mathew Amberley
North Canterbury

New Zealand
Individual Bethell, Hugh David Rd 2
Broomfield
7482
New Zealand
Entity Pimlico Land Co Limited
Shareholder NZBN: 9429033644547
Company Number: 1902904
45 Queen Street
Auckland
1010
New Zealand
Entity New Zealand Vineyard Estates Limited
Shareholder NZBN: 9429036599721
Company Number: 1192911
Entity Marlborough Development Company Limited
Shareholder NZBN: 9429037722227
Company Number: 933616
Entity Waipara Vineyard Estates Limited
Shareholder NZBN: 9429036433056
Company Number: 1221572
Individual Pujol, Caitlin Christchurch
Entity New Zealand Vineyard Estates Limited
Shareholder NZBN: 9429036599721
Company Number: 1192911
Entity Marlborough Development Company Limited
Shareholder NZBN: 9429037722227
Company Number: 933616
Individual Pujol, Paul Christchurch
Individual Egden, John Rd 3
Amberley
7483
New Zealand
Directors

Kirk Bray - Director

Appointment date: 24 Mar 2010

Address: Christchurch, 8052 New Zealand

Address used since 04 Mar 2016


Earl Warren Hope-pearson - Director

Appointment date: 20 Feb 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 20 Feb 2017


Andrew James Richardson - Director

Appointment date: 04 Oct 2021

Address: Rd 2, Broomfield, 7482 New Zealand

Address used since 04 Oct 2021


Benjamin David Roiri - Director

Appointment date: 24 Oct 2022

Address: Rd 1, Greta Valley, 7387 New Zealand

Address used since 24 Oct 2022


Jean-luc Dufour - Director (Inactive)

Appointment date: 20 Feb 2017

Termination date: 30 Jun 2022

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 20 Feb 2017


Diana Fay Bethell - Director (Inactive)

Appointment date: 18 Feb 2008

Termination date: 04 Oct 2021

Address: 655 Mt Brown Road, R D 2 Amberley, 7482 New Zealand

Address used since 04 Mar 2016


Timothy Ernest Corbett Saunders - Director (Inactive)

Appointment date: 26 Mar 2012

Termination date: 20 Feb 2017

Address: Waipara, Amberley, 7482 New Zealand

Address used since 26 Mar 2012


Stephen Ross Dempster - Director (Inactive)

Appointment date: 31 Jan 2011

Termination date: 31 Jan 2017

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 31 Jan 2011


Matt Elrick - Director (Inactive)

Appointment date: 18 Feb 2008

Termination date: 24 Mar 2015

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 25 Mar 2010


Ronald Graham Stewart - Director (Inactive)

Appointment date: 31 Jan 2011

Termination date: 28 Mar 2012

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 31 Jan 2011


Ronald Graham Stewart - Director (Inactive)

Appointment date: 10 Jan 2007

Termination date: 31 Jan 2011

Address: Blenheim, 7201 New Zealand

Address used since 10 Jan 2007


Marcus James Wickham - Director (Inactive)

Appointment date: 15 Jul 2005

Termination date: 18 Feb 2008

Address: Grovetown, Blenheim,

Address used since 30 Nov 2007

Nearby companies
Similar companies