Wellington Water Limited was launched on 09 Jul 2003 and issued an NZ business number of 9429035914761. The registered LTD company has been supervised by 34 directors: Leanne Southey - an active director whose contract started on 01 Jul 2021,
Nicholas Oliver Leggett - an active director whose contract started on 18 Mar 2022,
Alexandra Jane Hare - an active director whose contract started on 01 Jul 2022,
Mahina Puketapu - an active director whose contract started on 01 Sep 2023,
Adrian Patrick Dougherty - an active director whose contract started on 01 Sep 2023.
As stated in BizDb's database (last updated on 19 Apr 2024), the company uses 1 address: Private Bag 39804, Wellington Mail Centre, Lower Hutt, 5045 (types include: postal, office).
Up until 16 Apr 2015, Wellington Water Limited had been using 85 The Esplanade, Petone, Wellington as their registered address.
BizDb found previous names used by the company: from 01 Jul 2009 to 12 Sep 2014 they were called Capacity Infrastructure Services Limited, from 09 Jul 2003 to 01 Jul 2009 they were called Wellington Water Management Limited.
A total of 1400 shares are allotted to 7 groups (7 shareholders in total). When considering the first group, 175 shares are held by 1 entity, namely:
South Wairarapa District Council (an other) located at Martinborough, Martinborough postcode 5711.
The 2nd group consists of 1 shareholder, holds 5.36 per cent shares (exactly 75 shares) and includes
Wellington Regional Council - located at Te Aro, Wellington.
The 3rd share allotment (150 shares, 10.71%) belongs to 1 entity, namely:
Porirua City Council, located at Porirua City Centre, Porirua (an other). Wellington Water Limited was categorised as "Water, sewerage or gas utility operation (excluding plant operation, maintenance and construction)" (business classification D281130).
Other active addresses
Address #4: 25 Victoria Street, Petone, Lower Hutt, 5012 New Zealand
Office & delivery address used from 15 Feb 2021
Principal place of activity
25 Victoria Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: 85 The Esplanade, Petone, Wellington New Zealand
Registered & physical address used from 17 Jun 2009 to 16 Apr 2015
Address #2: 75 The Esplanade, Petone
Registered & physical address used from 20 Jan 2005 to 17 Jun 2009
Address #3: C/ Wellington City Council, 101 Wakefield Street, Wellington
Physical & registered address used from 09 Jul 2003 to 20 Jan 2005
Basic Financial info
Total number of Shares: 1400
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 175 | |||
Other (Other) | South Wairarapa District Council |
Martinborough Martinborough 5711 New Zealand |
01 Oct 2019 - |
Shares Allocation #2 Number of Shares: 75 | |||
Other (Other) | Wellington Regional Council |
Te Aro Wellington 6011 New Zealand |
22 Sep 2014 - |
Shares Allocation #3 Number of Shares: 150 | |||
Other (Other) | Porirua City Council |
Porirua City Centre Porirua 5022 New Zealand |
15 Nov 2013 - |
Shares Allocation #5 Number of Shares: 150 | |||
Other (Other) | Wellington Regional Council |
Te Aro Wellington 6011 New Zealand |
22 Sep 2014 - |
Shares Allocation #6 Number of Shares: 60 | |||
Other (Other) | Porirua City Council |
Porirua City Centre Porirua 5022 New Zealand |
15 Nov 2013 - |
Shares Allocation #7 Number of Shares: 40 | |||
Other (Other) | Upper Hutt City Council |
Upper Hutt Upper Hutt 5018 New Zealand |
15 Nov 2013 - |
Shares Allocation #11 Number of Shares: 150 | |||
Other (Other) | Upper Hutt City Council |
Upper Hutt Upper Hutt 5018 New Zealand |
15 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Hutt City Council |
Lower Hutt |
09 Jul 2003 - 15 Nov 2013 |
Other | Hutt City Council |
Lower Hutt |
09 Jul 2003 - 15 Nov 2013 |
Other | Wellington City Council |
Wellington Central Wellington 6011 New Zealand |
09 Jul 2003 - 15 Nov 2013 |
Other | Null - Hutt City Council |
Lower Hutt |
09 Jul 2003 - 15 Nov 2013 |
Other | Null - Hutt City Council |
Lower Hutt |
09 Jul 2003 - 15 Nov 2013 |
Other | Null - Wellington City Council |
Wellington |
09 Jul 2003 - 15 Nov 2013 |
Other | Null - Wellington City Council |
Wellington |
09 Jul 2003 - 15 Nov 2013 |
Other | Wellington City Council |
Wellington Central Wellington 6011 New Zealand |
09 Jul 2003 - 15 Nov 2013 |
Leanne Southey - Director
Appointment date: 01 Jul 2021
Address: Masterton, Masterton, 5810 New Zealand
Address used since 01 Jul 2021
Nicholas Oliver Leggett - Director
Appointment date: 18 Mar 2022
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 18 Mar 2022
Alexandra Jane Hare - Director
Appointment date: 01 Jul 2022
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 01 Jul 2022
Mahina Puketapu - Director
Appointment date: 01 Sep 2023
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Sep 2023
Adrian Patrick Dougherty - Director
Appointment date: 01 Sep 2023
Address: Wakatu, Nelson, 7010 New Zealand
Address used since 01 Sep 2023
William Edward Bayfield - Director
Appointment date: 01 Sep 2023
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Sep 2023
Tanya Kim Skelton - Director (Inactive)
Appointment date: 02 Sep 2020
Termination date: 01 Sep 2023
Address: Wilton, Wellington, 6012 New Zealand
Address used since 02 Sep 2020
Lynda Margaret Carroll - Director (Inactive)
Appointment date: 01 Jul 2021
Termination date: 16 May 2023
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 01 Jul 2021
Michael Charles Underhill - Director (Inactive)
Appointment date: 02 Sep 2020
Termination date: 14 Apr 2023
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 02 Sep 2020
Philip Gerard Barry - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 01 Jul 2022
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 01 Jul 2018
Geoffrey Mark Dangerfield - Director (Inactive)
Appointment date: 01 Oct 2017
Termination date: 01 Nov 2021
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Oct 2017
Cynthia Elizabeth Brophy - Director (Inactive)
Appointment date: 01 Feb 2015
Termination date: 31 Jan 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Feb 2015
David Robert Wright - Director (Inactive)
Appointment date: 01 Feb 2015
Termination date: 01 Aug 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Feb 2015
David John Benham - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 01 Jul 2019
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 01 Jul 2015
Nicola Lane Crauford - Director (Inactive)
Appointment date: 01 Jun 2014
Termination date: 31 Dec 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 13 Apr 2017
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Jun 2014
John Russell Strahl - Director (Inactive)
Appointment date: 13 Oct 2009
Termination date: 31 Dec 2017
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 15 Feb 2010
Raveen Prakash Jaduram - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 31 Dec 2015
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 23 Jul 2015
Ian Rex Hutchings - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 30 Jun 2015
Address: Newlands, Wellington, 6037 New Zealand
Address used since 01 Jul 2009
David Bassett - Director (Inactive)
Appointment date: 01 Jan 2011
Termination date: 19 Sep 2014
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 01 Jan 2011
Wayne Noel Guppy - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 16 Sep 2014
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 01 Jan 2014
Nicholas Oliver Leggett - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 08 Sep 2014
Address: Porirua, 5026 New Zealand
Address used since 01 Jan 2014
Sarah Jean Free - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 05 Aug 2014
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 01 Jan 2014
Andy Foster - Director (Inactive)
Appointment date: 06 Nov 2007
Termination date: 31 Dec 2013
Address: Karori, Wellington, 6012 New Zealand
Address used since 06 Nov 2007
Peter Leslie - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 31 Dec 2013
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 15 Feb 2010
Peter Allport - Director (Inactive)
Appointment date: 11 Feb 2008
Termination date: 31 Dec 2013
Address: Lower Hutt, 5010 New Zealand
Address used since 11 Feb 2008
William Raymond Wallace - Director (Inactive)
Appointment date: 09 Jul 2003
Termination date: 31 Dec 2010
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 15 Feb 2010
Bryan John Jackson - Director (Inactive)
Appointment date: 09 Jul 2003
Termination date: 30 Nov 2009
Address: Waikanae,
Address used since 09 Jul 2003
Richard Gordon Alexander Westlake - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 30 Jun 2009
Address: Wellington,
Address used since 01 Jul 2006
Alexander Shaw - Director (Inactive)
Appointment date: 09 Jul 2003
Termination date: 31 Dec 2007
Address: Kingston, Wellington,
Address used since 09 Jul 2003
Roger William Styles - Director (Inactive)
Appointment date: 14 Dec 2004
Termination date: 31 Dec 2007
Address: Waterloo,
Address used since 01 Nov 2005
Bryan Robert Pepperell - Director (Inactive)
Appointment date: 05 Nov 2004
Termination date: 06 Nov 2007
Address: Vogeltown, Wellington,
Address used since 05 Nov 2004
Keith Graham Sutton - Director (Inactive)
Appointment date: 09 Jul 2003
Termination date: 30 Jun 2006
Address: Ohariu Valley, Wellington,
Address used since 03 Dec 2004
David John Zwartz - Director (Inactive)
Appointment date: 09 Jul 2003
Termination date: 05 Nov 2004
Address: Kelburn, Wellington,
Address used since 09 Jul 2003
John Austad - Director (Inactive)
Appointment date: 09 Jul 2003
Termination date: 16 Oct 2004
Address: Lower Hutt,
Address used since 09 Jul 2003
Bc4b Limited
25 Victoria Street
Scientific Software & Systems Limited
25 Victoria Street
360 Logistics Group Limited
Level 6, Ibm Building
International Infrastructure Services Company Limited
85 The Esplanade
The Angus Little Child Cancer Trust
1 Victoria Street
Baylands Brewery Limited
22 Victoria Street
Clarke Underground Limited
Ken & Little
M & N Treatment Limited
29 Wallace Street
Reweti Water Supply Company Limited
-
Service Utilities Limited
15 Edward Street
Te Kinga Holdings Limited
228 Major Hornbrook Rd
Wireless Metering Nz Limited
175a Rongotai Road