Paradise Park Water Supply Limited was launched on 13 Jun 2005 and issued a business number of 9429034714607. This registered LTD company has been supervised by 7 directors: Callan Maurice Grimmer - an active director whose contract started on 04 Mar 2011,
Peter Elliot Reid - an active director whose contract started on 04 Mar 2011,
Leslie Van Gelder - an active director whose contract started on 04 Mar 2011,
Richard William Kennett - an inactive director whose contract started on 04 Mar 2011 and was terminated on 12 Dec 2019,
Vladka Kennett - an inactive director whose contract started on 04 Mar 2011 and was terminated on 12 Dec 2019.
As stated in BizDb's information (updated on 18 Sep 2021), this company uses 1 address: 67 Xenicus Rise, Rd 1, Glenorchy, 9372 (category: physical, registered).
Up to 23 Mar 2020, Paradise Park Water Supply Limited had been using 60 Amphion Way, Rd 1, Glenorchy as their registered address.
A total of 180 shares are allotted to 17 groups (30 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Leslie Van Gelder (an individual) located at Rd 1, Glenorchy postcode 9372.
The second group consists of 2 shareholders, holds 5.56 per cent shares (exactly 10 shares) and includes
Michelle Green - located at Glenorchy,
Andrew Green - located at Glenorchy.
The 3rd share allotment (10 shares, 5.56%) belongs to 2 entities, namely:
Laurence Belcher, located at Rd 1, Glenorchy (an individual),
Carol Belcher, located at Rd 1, Glenorchy (an individual). Paradise Park Water Supply Limited has been classified as "Water supply system operation" (ANZSIC D281120).
Principal place of activity
67 Xenicus Rise, Rd 1, Glenorchy, 9372 New Zealand
Previous addresses
Address: 60 Amphion Way, Rd 1, Glenorchy, 9372 New Zealand
Registered & physical address used from 16 Sep 2014 to 23 Mar 2020
Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin 9016 New Zealand
Registered & physical address used from 08 Apr 2008 to 16 Sep 2014
Address: Harvie Green Wyatt, Chartered Accountants, Level 5, 229 Moray Place, Dunedin
Physical & registered address used from 19 Dec 2005 to 08 Apr 2008
Address: C/-harvie Green Wyatt, Chartered Accountants, Level 5, 229 Moray Place, Dunedin
Physical & registered address used from 13 Jun 2005 to 19 Dec 2005
Basic Financial info
Total number of Shares: 180
Annual return filing month: March
Annual return last filed: 28 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Leslie Gail Van Gelder |
Rd 1 Glenorchy 9372 New Zealand |
23 Jan 2008 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Michelle Louise Green |
Glenorchy 9372 New Zealand |
10 Nov 2020 - |
Individual | Andrew William Green |
Glenorchy 9372 New Zealand |
10 Nov 2020 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Laurence Alan Belcher |
Rd 1 Glenorchy 9372 New Zealand |
21 Feb 2012 - |
Individual | Carol Mary Belcher |
Rd 1 Glenorchy 9372 New Zealand |
21 Feb 2012 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Mark Andrew Dewsbery |
Rd 1 Glenorchy 9372 New Zealand |
25 Mar 2020 - |
Entity (NZ Limited Company) | Dewsbery Holdings Limited Shareholder NZBN: 9429030265233 |
Queenstown 9300 New Zealand |
25 Mar 2020 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Peter Elliot Reid |
Glenorchy 9372 New Zealand |
12 Jan 2006 - |
Individual | Lisa Patricia Reid |
Glenorchy 9372 New Zealand |
31 Mar 2020 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Geoffrey Robert Baker |
Rd 1 Glenorchy 9372 New Zealand |
07 Nov 2007 - |
Individual | Kelly Louise Morritt |
Rd1 Glenorchy 9372 New Zealand |
07 Nov 2007 - |
Entity (NZ Limited Company) | Aspiring Tours Limited Shareholder NZBN: 9429035416128 |
Glenorchy 9372 New Zealand |
31 Mar 2020 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Robert Raymond Hector |
Rosedale Invercargill 9810 New Zealand |
31 Mar 2020 - |
Individual | Lynne Maree Hector |
Rosedale Invercargill 9810 New Zealand |
31 Mar 2020 - |
Shares Allocation #8 Number of Shares: 10 | |||
Individual | Callan Maurice Grimmer |
Rd 1 Glenorchy 9372 New Zealand |
07 Aug 2006 - |
Shares Allocation #9 Number of Shares: 10 | |||
Individual | Amanda Hassleman |
Rd 1 Glenorchy 9372 New Zealand |
12 Mar 2015 - |
Shares Allocation #10 Number of Shares: 10 | |||
Individual | Kirsten Margaret Pope |
Rd 1 Glenorchy 9372 New Zealand |
21 May 2008 - |
Individual | John Taylor Pope |
Rd 1 Glenorchy 9372 New Zealand |
21 May 2008 - |
Shares Allocation #11 Number of Shares: 10 | |||
Individual | Hughes Yannick Claude Fadie |
Punaauia French Polynesia New Zealand |
05 Aug 2008 - |
Individual | Anne Claude Fadie |
Punaauia French Polynesia New Zealand |
05 Aug 2008 - |
Shares Allocation #12 Number of Shares: 10 | |||
Individual | Peter Elliot Reid |
Glenorchy 9372 New Zealand |
12 Jan 2006 - |
Shares Allocation #13 Number of Shares: 10 | |||
Individual | Katherine Elizabeth Hewland |
Rd 1 Glenorchy 9372 New Zealand |
21 May 2008 - |
Entity (NZ Limited Company) | Hewland Trustees Limited Shareholder NZBN: 9429032931631 |
Level 3 32 Rees Street, Queenstown 9300 New Zealand |
21 May 2008 - |
Individual | Stephen Morgan Hewland |
Rd 1 Glenorchy 9372 New Zealand |
21 May 2008 - |
Shares Allocation #14 Number of Shares: 10 | |||
Individual | Gerard Jacobus Wyers |
Corinella 3984 Australia |
28 May 2012 - |
Individual | Ronald John Wyers |
Langwarren 3910 Australia |
28 May 2012 - |
Shares Allocation #15 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Paradise Park Water Supply Limited Shareholder NZBN: 9429034714607 |
Rd 1 Glenorchy 9372 New Zealand |
27 Mar 2017 - |
Shares Allocation #16 Number of Shares: 10 | |||
Individual | Matthew John Belcher |
Rd 1 Glenorchy 9372 New Zealand |
21 May 2008 - |
Individual | Kate Louise Jenkins |
Rd 1 Glenorchy 9372 New Zealand |
21 May 2008 - |
Shares Allocation #17 Number of Shares: 10 | |||
Individual | Matthew Mark Raddings |
Footscray Australia |
11 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | John Francis Feller |
Ca 92211 United States Of America |
12 Jan 2006 - 31 Mar 2020 |
Individual | Kevin James Sharpe |
Oxford Ox1, 1sn United Kingdom |
23 Jan 2008 - 10 Nov 2020 |
Individual | Richard William Kennett |
Arrowtown New Zealand |
12 Jan 2006 - 25 Mar 2020 |
Entity | Lakes District Trustee Limited Shareholder NZBN: 9429035630647 Company Number: 1466521 |
Arrowtown |
12 Jan 2006 - 25 Mar 2020 |
Individual | Margaret Louise Blue |
Glenorchy New Zealand |
17 Jan 2007 - 12 Mar 2015 |
Individual | Rowan James Mcdonald |
Glenorchy 9372 New Zealand |
26 Jul 2017 - 10 Nov 2020 |
Individual | Mark Peter Wikstrom |
Rd 1 Queenstown 9371 New Zealand |
17 Dec 2013 - 31 Mar 2020 |
Individual | Karen Elizabeth Feller |
Ca 92211 United States Of America |
12 Jan 2006 - 31 Mar 2020 |
Individual | John Anthony Fitzgerald |
Puhi Puhi Valley Kaikoura New Zealand |
17 Aug 2006 - 26 Jul 2017 |
Individual | Richard William Kennett |
Arrowtown New Zealand |
12 Jan 2006 - 25 Mar 2020 |
Individual | Ian Matthew Pillans |
Dunedin New Zealand |
13 Jun 2005 - 27 Mar 2017 |
Callan Maurice Grimmer - Director
Appointment date: 04 Mar 2011
Address: Rd 1, Glenorchy, 9372 New Zealand
Address used since 04 Mar 2011
Peter Elliot Reid - Director
Appointment date: 04 Mar 2011
Address: Rd 1, Glenorchy, 9372 New Zealand
Address used since 04 Mar 2011
Leslie Van Gelder - Director
Appointment date: 04 Mar 2011
Address: Glenorchy, Otago, 9372 New Zealand
Address used since 22 Mar 2021
Address: Glenorchy, Otago, 9372 New Zealand
Address used since 15 Mar 2020
Address: Glenorchy, Otago, 9350 New Zealand
Address used since 04 Mar 2011
Richard William Kennett - Director (Inactive)
Appointment date: 04 Mar 2011
Termination date: 12 Dec 2019
Address: Glenorchy, Otago, 9350 New Zealand
Address used since 04 Mar 2011
Vladka Kennett - Director (Inactive)
Appointment date: 04 Mar 2011
Termination date: 12 Dec 2019
Address: Glenorchy, Otago, 9350 New Zealand
Address used since 04 Mar 2011
Stephen Morgan Hewland - Director (Inactive)
Appointment date: 04 Mar 2011
Termination date: 01 Mar 2018
Address: Glenorchy, Otago, 9350 New Zealand
Address used since 04 Mar 2011
Ian Matthew Pillans - Director (Inactive)
Appointment date: 13 Jun 2005
Termination date: 01 Aug 2014
Address: Dunedin, 9010 New Zealand
Address used since 01 Mar 2008
Paradise Forest Of Memory Limited
41 Xenicus Rise
Glenorchy Gravel Limited
560 Glenorchy-paradise Road
Reid Earthworks Limited
560 Glenorchy-paradise Road
Glenorchy Riding Club Incorporated
48 Nereus Way
Authentic Experience Limited
Precipice Creek Station
Cosmos Peaks Limited
74 Wilson Way
Baywaters Management Limited
5 Whitbourn Place
Closeburn Water Company Limited
14 Closeburn Rd
Hansen Road Limited
C/-macalister Todd Phillips
Henley Downs Water Holdings Limited
13 Camp Street
Kane Road Water Limited
3rd Floor