Kuaotunu Utilities Limited, a registered company, was started on 19 Nov 2002. 9429036266791 is the NZ business number it was issued. The company has been supervised by 24 directors: Christopher Robert Seabrook Wood - an active director whose contract began on 14 Feb 2003,
Tom William Mclennan - an active director whose contract began on 26 Feb 2003,
Leslie Jock Harrison - an active director whose contract began on 05 Oct 2009,
Andrew James Mobberley - an active director whose contract began on 02 Feb 2015,
Brian Graham Tomlinson - an active director whose contract began on 02 Apr 2015.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: 61 Beach Road, Mellons Bay, Auckland, 2014 (category: physical, service).
Kuaotunu Utilities Limited had been using 123 Bleakhouse Road, Mellons Bay, Auckland as their physical address until 18 May 2018.
A total of 11 shares are issued to 21 shareholders (11 groups). The first group includes 1 share (9.09%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 1 share (9.09%). Finally we have the next share allocation (1 share 9.09%) made up of 2 entities.
Principal place of activity
61 Beach Road, Mellons Bay, Auckland, 2014 New Zealand
Previous addresses
Address #1: 123 Bleakhouse Road, Mellons Bay, Auckland, 2014 New Zealand
Physical address used from 19 Mar 2015 to 18 May 2018
Address #2: 123 Bleakhouse Road, Mellons Bay, Auckland, 2014 New Zealand
Registered address used from 19 Mar 2015 to 11 May 2018
Address #3: C/ Alan Henry, 19 Monk Street, Whitianga New Zealand
Physical & registered address used from 19 Nov 2002 to 19 Mar 2015
Basic Financial info
Total number of Shares: 11
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Brewer, Warren Heath |
Mellons Bay Howick, Auckland New Zealand |
16 May 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Tomlinson, Brian Graham |
Clarks Beach Clarks Beach 2122 New Zealand |
08 Jun 2015 - |
Individual | Tomlinson, Teri |
Clarks Beach Clarks Beach 2122 New Zealand |
08 Jun 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mobberley, Helen Caroline |
Rd 1 Waimauku 0881 New Zealand |
18 Feb 2015 - |
Director | Mobberley, Andrew James |
Rd 1 Waimauku 0881 New Zealand |
18 Feb 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Wood, Christopher Robert Seabrook |
Remuera Auckland New Zealand |
16 May 2008 - |
Individual | Wood, Diana Margaret |
Remuera Auckland New Zealand |
16 May 2008 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Brewer, Kevin John |
Sandringham Auckland New Zealand |
16 May 2008 - |
Individual | Foster, Robert Gordon |
Sandringham Auckland New Zealand |
16 May 2008 - |
Individual | Brewer, Pamela Janet |
Sandringham Auckland New Zealand |
16 May 2008 - |
Shares Allocation #6 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Andrew Gurnell Trustee Company Limited Shareholder NZBN: 9429032614398 |
Hamilton Central Hamilton 3204 New Zealand |
05 Oct 2009 - |
Individual | Harrison, Leslie Jock |
Frankton Hamilton 3204 New Zealand |
05 Aug 2008 - |
Individual | Harrison, Karen Patricia |
Frankton Hamilton 3204 New Zealand |
05 Aug 2008 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Mclennan, Tom William |
Cambridge New Zealand |
16 May 2008 - |
Individual | Boone, John Elliot |
Cambridge New Zealand |
16 May 2008 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Hayde, Timothy |
Whitianga 3592 New Zealand |
29 Feb 2016 - |
Individual | Galligan, Elizabeth Joan |
Rd2 Whitianga 3592 New Zealand |
29 Feb 2016 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Hansen, Rochelle Tania |
Rd 2 Onewhero 2697 New Zealand |
03 May 2018 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Galligan, Elizabeth Joan |
Rd2 Whitianga 3592 New Zealand |
29 Feb 2016 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Davies, Juanita Juliet |
Westmere Auckland 1022 New Zealand |
12 Apr 2017 - |
Individual | Davis, Mark Stephen |
Westmere Auckland 1022 New Zealand |
12 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Makgill, Simon Redding |
Cambridge New Zealand |
16 May 2008 - 29 Feb 2016 |
Individual | Seabrook, Richard Masefield |
Rd2 Cambridge New Zealand |
16 May 2008 - 29 Feb 2016 |
Individual | Bowman, Deborah |
Northcote North Shore City, Auckland New Zealand |
16 May 2008 - 08 Jun 2015 |
Individual | Landers, Barbara Hine-iti |
Cambridge New Zealand |
16 May 2008 - 15 Nov 2011 |
Individual | Kember, Simon Jeremy |
Kohimarama Auckland 1071 New Zealand |
15 Nov 2011 - 10 Apr 2019 |
Individual | Gordon, Ian Ronald |
St Johns Park Auckland 1005 New Zealand |
16 May 2008 - 12 Apr 2017 |
Individual | Procter, Vicki Ann |
Cambridge New Zealand |
16 May 2008 - 29 Feb 2016 |
Entity | New Zealand Coastal Lands Limited Shareholder NZBN: 9429037175580 Company Number: 1055428 |
19 Nov 2002 - 16 May 2008 | |
Individual | Seabrook, Janet Douglas |
Rd2 Cambridge New Zealand |
16 May 2008 - 29 Feb 2016 |
Individual | Hutchinson, John Howard |
Mamaku Rotorua New Zealand |
23 Apr 2009 - 18 Feb 2015 |
Individual | Mccarthy, Susan Lane |
Waiheke Island |
16 May 2008 - 16 May 2008 |
Individual | Fitzi-gordon, Carmen Heidi |
St. Johns Park Auckland 1005 New Zealand |
16 May 2008 - 12 Apr 2017 |
Individual | Landers, John Duncan |
Cambridge 3434 New Zealand |
16 May 2008 - 15 Nov 2011 |
Individual | Landers, Dorothy Margaret |
Cambridge 3434 New Zealand |
16 May 2008 - 15 Nov 2011 |
Individual | Brady, Farina Joy |
Te Waipuna Medical Centre Ohakune 4625 New Zealand |
18 May 2008 - 03 May 2018 |
Individual | Mitchell, Duncan Veasey |
Northcote North Shore City, Auckland New Zealand |
16 May 2008 - 08 Jun 2015 |
Individual | Aitken, Avril Jane |
Remuera Auckland 1050 New Zealand |
15 Nov 2011 - 10 Apr 2019 |
Individual | Bowman, Neil James |
Northcote North Shore City, Auckland New Zealand |
16 May 2008 - 08 Jun 2015 |
Individual | Hutchinson, Raewyn Ann |
Mamaku Rotorua New Zealand |
23 Apr 2009 - 18 Feb 2015 |
Individual | Aitken, Robert |
Remuera Auckland 1050 New Zealand |
15 Nov 2011 - 10 Apr 2019 |
Individual | Macavoy, Timothy John |
Remuera Auckland New Zealand |
16 May 2008 - 17 Feb 2020 |
Entity | True Style Homes Limited Shareholder NZBN: 9429039199560 Company Number: 477271 |
16 May 2008 - 11 Jul 2008 | |
Individual | Hunn, Bruce Charles |
Hamilton |
05 Aug 2008 - 13 May 2009 |
Individual | Bolger, Brian Gregory |
One Cabot Sq London E14 4qj, United Kingdom |
16 May 2008 - 05 Aug 2008 |
Individual | Dean, Elizabeth Mary |
Cambridge New Zealand |
16 May 2008 - 15 Nov 2011 |
Entity | True Style Homes Limited Shareholder NZBN: 9429039199560 Company Number: 477271 |
16 May 2008 - 11 Jul 2008 | |
Entity | New Zealand Coastal Lands Limited Shareholder NZBN: 9429037175580 Company Number: 1055428 |
19 Nov 2002 - 16 May 2008 |
Christopher Robert Seabrook Wood - Director
Appointment date: 14 Feb 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Feb 2003
Tom William Mclennan - Director
Appointment date: 26 Feb 2003
Address: Cambridge, Waikato, 3432 New Zealand
Address used since 05 May 2016
Leslie Jock Harrison - Director
Appointment date: 05 Oct 2009
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 13 May 2013
Andrew James Mobberley - Director
Appointment date: 02 Feb 2015
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 02 Feb 2015
Brian Graham Tomlinson - Director
Appointment date: 02 Apr 2015
Address: Clarks Beach, Clarks Beach, 2122 New Zealand
Address used since 02 Apr 2015
Timothy Hayde - Director
Appointment date: 29 Feb 2016
Address: Rd2, Whitianga, 3592 New Zealand
Address used since 29 Feb 2016
Juanita Juliet Davis - Director
Appointment date: 03 Apr 2017
Address: Henderson, Auckland, 1022 New Zealand
Address used since 03 Apr 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 10 Apr 2019
Deirdre Anne Brewer - Director
Appointment date: 12 Apr 2017
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 16 May 2022
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 12 Apr 2017
Kevin John Brewer - Director
Appointment date: 12 Apr 2017
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 12 Apr 2017
Rochelle Tania Chant - Director
Appointment date: 01 Jun 2022
Address: Ohaupo, Ohaupo, 3803 New Zealand
Address used since 01 Jun 2022
Grant John Hansen - Director (Inactive)
Appointment date: 03 May 2018
Termination date: 01 Jun 2022
Address: Rd 2, Onewhero, 2697 New Zealand
Address used since 03 May 2018
Robert Aitken - Director (Inactive)
Appointment date: 28 Oct 2011
Termination date: 10 Apr 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 21 May 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Apr 2013
Farina Joy Brady - Director (Inactive)
Appointment date: 28 Feb 2007
Termination date: 03 May 2018
Address: Te Waipuna Medical Centre, Ohakune, 4625 New Zealand
Address used since 10 May 2013
Pamela Janet Brewer - Director (Inactive)
Appointment date: 26 Feb 2003
Termination date: 12 Apr 2017
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 26 Feb 2003
Warren Heath Brewer - Director (Inactive)
Appointment date: 13 Mar 2003
Termination date: 12 Apr 2017
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 13 Apr 2010
Carmen Heidi Fitzi Gordon - Director (Inactive)
Appointment date: 27 Feb 2003
Termination date: 03 Apr 2017
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 13 Apr 2010
Richard Masefield Seabrook - Director (Inactive)
Appointment date: 19 Nov 2002
Termination date: 29 Feb 2016
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 19 Nov 2002
Neil James Bowman - Director (Inactive)
Appointment date: 27 Mar 2003
Termination date: 02 Apr 2015
Address: Northcote, North Shore City, 0627 New Zealand
Address used since 27 Mar 2003
Raewyn Ann Hutchinson - Director (Inactive)
Appointment date: 27 Mar 2009
Termination date: 03 Feb 2015
Address: Mamaku, Mamaku, 3020 New Zealand
Address used since 13 Apr 2010
John Duncan Landers - Director (Inactive)
Appointment date: 25 Feb 2003
Termination date: 28 Oct 2011
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 13 Apr 2010
Bruce Charles Hunn - Director (Inactive)
Appointment date: 23 Jan 2007
Termination date: 05 Oct 2009
Address: Hamilton, 3216 New Zealand
Address used since 23 Jan 2007
Brian Gregory Bolger - Director (Inactive)
Appointment date: 17 Jun 2003
Termination date: 27 Mar 2009
Address: One Cabot Square, London E14 4qj, United Kingdom,
Address used since 17 Jun 2003
Susan Lane Mccarthy - Director (Inactive)
Appointment date: 06 Mar 2003
Termination date: 28 Feb 2007
Address: Waiheke Island,
Address used since 06 Mar 2003
Stephen John Krielen - Director (Inactive)
Appointment date: 22 Mar 2004
Termination date: 05 Jan 2007
Address: Hamilton,
Address used since 22 Mar 2004
Gracious Property Investments Limited
127a Bleakhouse Road
Henryland Limited
131 Bleakhouse Road
Binder Limited
120 Bleakhouse Road
New Media Publishing Limited
135 Bleakhouse Road
Earlab Nz Limited
62 Haseler Crescent
Corporate Events 2000 Limited
26 Copperfield Terrace