Rockbourne Water Limited was started on 16 Jun 2005 and issued a business number of 9429034702956. The registered LTD company has been supervised by 7 directors: Adrian Colin Campbell - an active director whose contract began on 27 Nov 2014,
Paul Kingsley Robertson - an active director whose contract began on 15 Jun 2015,
Michael Whelan - an active director whose contract began on 28 Nov 2022,
Sandra Kaye Tumaru - an inactive director whose contract began on 05 Jun 2019 and was terminated on 01 Sep 2022,
Nigel Brian Perkins - an inactive director whose contract began on 21 Jan 2014 and was terminated on 24 Jun 2019.
As stated in our information (last updated on 13 May 2025), this company uses 1 address: 5 Balneaves Lane, Rd 2, Wanaka, 9382 (category: registered, physical).
Until 07 Dec 2021, Rockbourne Water Limited had been using 9 Balneaves Lane, Rd 2, Wanaka as their physical address.
A total of 9 shares are allotted to 9 groups (14 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Nexeus Properties Limited (an entity) located at Gleniti, Timaru postcode 7910.
Another group consists of 3 shareholders, holds 11.11% shares (exactly 1 share) and includes
Makeham, Maxine - located at Rd 2, Wanaka,
Makeham, Brett Walter - located at Rd 2, Wanaka,
Dunmore Trustees Limited - located at Wanaka, Wanaka.
The next share allotment (1 share, 11.11%) belongs to 1 entity, namely:
Ritchie, Tim, located at Rd 2, Wanaka (an individual).
Previous addresses
Address: 9 Balneaves Lane, Rd 2, Wanaka, 9382 New Zealand
Physical & registered address used from 01 Jul 2019 to 07 Dec 2021
Address: 6 Balneaves Lane, Rd 2, Wanaka, 9382 New Zealand
Registered & physical address used from 05 Jan 2015 to 01 Jul 2019
Address: C/-chris Steven, 1st Floor Pembroke House, Dunmore St, Wanaka New Zealand
Physical & registered address used from 16 Jun 2005 to 05 Jan 2015
Basic Financial info
Total number of Shares: 9
Annual return filing month: November
Annual return last filed: 27 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Nexeus Properties Limited Shareholder NZBN: 9429033391373 |
Gleniti Timaru 7910 New Zealand |
13 Jul 2018 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Makeham, Maxine |
Rd 2 Wanaka 9382 New Zealand |
21 Jun 2019 - |
| Individual | Makeham, Brett Walter |
Rd 2 Wanaka 9382 New Zealand |
21 Jun 2019 - |
| Entity (NZ Limited Company) | Dunmore Trustees Limited Shareholder NZBN: 9429047013346 |
Wanaka Wanaka 9305 New Zealand |
21 Jun 2019 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Ritchie, Tim |
Rd 2 Wanaka 9382 New Zealand |
28 Nov 2022 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Wight, Michael Glenn |
Rd 2 Wanaka 9382 New Zealand |
27 Nov 2014 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Brisker, Robert Harris |
Rd 2 Wanaka 9382 New Zealand |
08 May 2017 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Other (Other) | Queenstown Congregation Of Jehovah's Witnesses |
Rd 1 Queenstown 9371 New Zealand |
14 Sep 2015 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Whelan, Michael John |
North East Valley Dunedin 9010 New Zealand |
27 Nov 2014 - |
| Individual | Whelan, Ellena Merris |
North East Valley Dunedin 9010 New Zealand |
27 Nov 2014 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Robertson, Paul Kingsley |
Rd 2 Wanaka 9382 New Zealand |
17 Dec 2014 - |
| Individual | Robertson, Sarah Jane Vernall |
Rd 2 Wanaka 9382 New Zealand |
17 Dec 2014 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Thompson, Julian Carter |
Rd 2 Wanaka 9382 New Zealand |
02 Jul 2018 - |
| Individual | Gordon, Sally-anne |
Rd 2 Wanaka 9382 New Zealand |
02 Jul 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kefala, Zoe Lea |
Rd2 Wanaka 9382 New Zealand |
21 Jun 2019 - 28 Nov 2023 |
| Individual | Kefala, Zoe Lea |
Rd2 Wanaka 9382 New Zealand |
21 Jun 2019 - 28 Nov 2023 |
| Individual | Duncan, Trevor John |
Rd 2 Wanaka 9382 New Zealand |
27 Nov 2014 - 28 Nov 2022 |
| Individual | Perkins, Claire Rose |
Rd 2 Wanaka 9382 New Zealand |
27 Nov 2014 - 21 Jun 2019 |
| Individual | Perkins, Nigel Brian |
Rd 2 Wanaka 9382 New Zealand |
27 Nov 2014 - 21 Jun 2019 |
| Individual | Tomlin, Kylie Anna |
Hampstead Ashburton 7700 New Zealand |
27 Nov 2014 - 17 Dec 2014 |
| Individual | Tumaru, Sandra Kaye |
Rd 2 Wanaka 9382 New Zealand |
27 Nov 2014 - 28 Nov 2022 |
| Individual | Duncan, Maria Vivian |
Rd 2 Wanaka 9382 New Zealand |
27 Nov 2014 - 28 Nov 2022 |
| Entity | Vetlife Limited Shareholder NZBN: 9429031880749 Company Number: 133282 |
Timaru 7940 New Zealand |
27 Nov 2014 - 13 Jul 2018 |
| Entity | Vetlife Limited Shareholder NZBN: 9429031880749 Company Number: 133282 |
Timaru 7940 New Zealand |
27 Nov 2014 - 13 Jul 2018 |
| Individual | Harwood, Craig Paul |
Rd 2 Wanaka 9382 New Zealand |
27 Nov 2014 - 02 Jul 2018 |
| Entity | Rockbourne Trust Limited Shareholder NZBN: 9429035950110 Company Number: 1319602 |
16 Jun 2005 - 27 Nov 2014 | |
| Entity | Jbh (2006) Limited Shareholder NZBN: 9429034221952 Company Number: 1792872 |
27 Nov 2014 - 14 Sep 2015 | |
| Entity | Rockbourne Trust Limited Shareholder NZBN: 9429035950110 Company Number: 1319602 |
16 Jun 2005 - 27 Nov 2014 | |
| Entity | Jbh (2006) Limited Shareholder NZBN: 9429034221952 Company Number: 1792872 |
27 Nov 2014 - 14 Sep 2015 | |
| Individual | Boon, Alesha Joy |
Hampstead Ashburton 7700 New Zealand |
27 Nov 2014 - 17 Dec 2014 |
| Individual | Harwood, Raylene Joy |
Rd 2 Wanaka 9382 New Zealand |
27 Nov 2014 - 02 Jul 2018 |
| Individual | Moriarty, Kane Andrew |
Rd 2 Wanaka 9382 New Zealand |
27 Nov 2014 - 08 May 2017 |
Adrian Colin Campbell - Director
Appointment date: 27 Nov 2014
Address: Highfield, Timaru, 7910 New Zealand
Address used since 27 Nov 2014
Paul Kingsley Robertson - Director
Appointment date: 15 Jun 2015
Address: Albert Town, Wanaka, 9382 New Zealand
Address used since 15 Jun 2015
Michael Whelan - Director
Appointment date: 28 Nov 2022
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 28 Nov 2022
Sandra Kaye Tumaru - Director (Inactive)
Appointment date: 05 Jun 2019
Termination date: 01 Sep 2022
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 05 Jun 2019
Nigel Brian Perkins - Director (Inactive)
Appointment date: 21 Jan 2014
Termination date: 24 Jun 2019
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 21 Jan 2014
Daphne Katharina Morshuis - Director (Inactive)
Appointment date: 16 Jun 2005
Termination date: 27 Nov 2014
Address: State Highway 6, Wanaka,
Address used since 16 Jun 2005
Phillip Alexander Thomson - Director (Inactive)
Appointment date: 16 Jun 2005
Termination date: 27 Nov 2014
Address: State Highway 6, Wanaka,
Address used since 16 Jun 2005
Two Co Wanaka Limited
995 Wanaka-luggate Highway
Timbertech Homes Limited
237 Wanaka-luggate Highway
Cramco Limited
1185 Aubrey Road
Cardrona Curling Club Incorporated
18 Clan Mac Road
Wordproof Limited
7 Old Racecourse Road
Black Peak Limited
7 Old Racecourse Road