Hawkes Bay Wastewater Management Limited was launched on 13 Apr 2005 and issued an NZBN of 9429034846933. The registered LTD company has been run by 2 directors: Terry Christison - an active director whose contract began on 13 Apr 2005,
Andrew Terry Christison - an active director whose contract began on 26 Sep 2019.
As stated in BizDb's information (last updated on 26 May 2025), this company filed 1 address: 1436A Omahu Road, Hastings, 4175 (category: office, postal).
Up until 20 Apr 2018, Hawkes Bay Wastewater Management Limited had been using 36 Munroe Street, Napier South, Napier as their physical address.
A total of 100 shares are issued to 4 groups (5 shareholders in total). As far as the first group is concerned, 19 shares are held by 2 entities, namely:
Christison, Andrew (an individual) located at Taradale, Napier postcode 4112,
Christison, Terry (an individual) located at Puketapu, Napier 4183.
The 2nd group consists of 1 shareholder, holds 21 per cent shares (exactly 21 shares) and includes
Christison, Andrew - located at Taradale, Napier.
The third share allotment (30 shares, 30%) belongs to 1 entity, namely:
Christison, Robyn, located at Puketapu, Napier 4183 (an individual). Hawkes Bay Wastewater Management Limited is categorised as "Drainlaying (construction) including cleaning or repairing - except sewerage or stormwater drainage networks" (business classification E323110).
Other active addresses
Address #4: 1436a Omahu Road, Hastings, 4175 New Zealand
Office address used from 06 Aug 2024
Principal place of activity
525 Springfield Road, Rd 3, Napier, 4183 New Zealand
Previous addresses
Address #1: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 25 Feb 2010 to 20 Apr 2018
Address #2: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier
Registered & physical address used from 08 May 2007 to 25 Feb 2010
Address #3: Pricewaterhousecoopers, Corner Raffles & Bower Streets, Napier, New Zealand
Registered & physical address used from 13 Apr 2005 to 08 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 19 | |||
| Individual | Christison, Andrew |
Taradale Napier 4112 New Zealand |
30 Apr 2018 - |
| Individual | Christison, Terry |
Puketapu Napier 4183 New Zealand |
13 Apr 2005 - |
| Shares Allocation #2 Number of Shares: 21 | |||
| Individual | Christison, Andrew |
Taradale Napier 4112 New Zealand |
30 Apr 2018 - |
| Shares Allocation #3 Number of Shares: 30 | |||
| Individual | Christison, Robyn |
Puketapu Napier 4183 New Zealand |
13 Apr 2005 - |
| Shares Allocation #4 Number of Shares: 30 | |||
| Individual | Christison, Terry |
Puketapu Napier 4183 New Zealand |
13 Apr 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Christison, Christina |
Taradale Napier 4112 New Zealand |
20 May 2020 - 04 Jul 2022 |
| Individual | Christison, Christina |
Taradale Napier 4112 New Zealand |
20 May 2020 - 04 Jul 2022 |
| Individual | Thompson, Allan |
Taradale Napier 4112 New Zealand |
20 May 2020 - 04 Jul 2022 |
Terry Christison - Director
Appointment date: 13 Apr 2005
Address: Rd 3, Napier, 4183 New Zealand
Address used since 11 Mar 2010
Andrew Terry Christison - Director
Appointment date: 26 Sep 2019
Address: Taradale, Napier, 4112 New Zealand
Address used since 26 Sep 2019
Meshmakers Limited
Level 3
Freeman Hi-tech Spray Painting Limited
Level 3
Truebridge Contractors Limited
Level 3
Riverina Limited
Level 3
Key Homes Tauranga Limited
Level 3
Sherwood Commercial Limited
Level 3
Chard Drainage Limited
106 A Kennedy Road
Drain Care Limited
Pricewaterhousecoopers
Kleer Contractors (hb) Limited
809a Caroline Road
Lifestyle Plumbing & Drainage Limited
43 Carlyle Street
Swd Wastewater & Drainage Limited
208-210 Avenue Road East
Willie Mathewson Limited
9 Cadogan Lane