Pure H20 Cardrona Limited, a registered company, was registered on 18 Feb 2002. 9429036633807 is the NZ business number it was issued. "Water supply system operation" (business classification D281120) is how the company has been categorised. The company has been run by 11 directors: Pippa Kyle - an active director whose contract started on 01 Apr 2018,
Phillipa Marie Kyle - an active director whose contract started on 01 Apr 2018,
Ian Leslie - an active director whose contract started on 01 Apr 2018,
Hildegard Paula Kiesow - an active director whose contract started on 15 Aug 2020,
Charles Roberts - an inactive director whose contract started on 29 Dec 2003 and was terminated on 15 Aug 2020.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 9 Gin and Raspberry Lane, Rd 2, Wanaka, 9382 (category: physical, service).
Pure H20 Cardrona Limited had been using 19 Pringles Creek Road, Wanaka as their registered address up to 01 May 2019.
A total of 12 shares are issued to 16 shareholders (10 groups). The first group includes 1 share (8.33%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (8.33%). Lastly we have the next share allocation (1 share 8.33%) made up of 1 entity.
Principal place of activity
19 Pringles Creek Rd, Cardrona Rd2, Wanaka, 9382 New Zealand
Previous addresses
Address #1: 19 Pringles Creek Road, Wanaka, 9382 New Zealand
Registered address used from 17 Aug 2016 to 01 May 2019
Address #2: 19 Pringles Creek Road, Wanaka, 9382 New Zealand
Physical address used from 17 Aug 2016 to 23 Aug 2022
Address #3: 19 Pringles Creek Road, Rd 2, Wanaka, 9382 New Zealand
Registered address used from 21 Aug 2014 to 17 Aug 2016
Address #4: 19 Pringles Creek Road, Rd1, Cardrona, Wanaka, 9382 New Zealand
Physical address used from 07 Jan 2013 to 17 Aug 2016
Address #5: 19 Pringles Creek Road, Rd1, Cardrona, Wanaka, 9382 New Zealand
Registered address used from 07 Jan 2013 to 21 Aug 2014
Address #6: 19 Pringles Creek Road, Rd1, Cardrona, Wanaka 9381 New Zealand
Registered & physical address used from 21 Mar 2007 to 07 Jan 2013
Address #7: C/-spencer Financial Partners Limited, Level 4, 16 Viaduct Harbour Avenue, Auckland
Registered & physical address used from 28 Aug 2006 to 21 Mar 2007
Address #8: 33 Ascot St, Thorndon, Wellington
Physical & registered address used from 12 Oct 2005 to 28 Aug 2006
Address #9: C/- Waiorau Snow Farm, Cardrona, R D 1, Wanaka
Physical address used from 20 Feb 2002 to 12 Oct 2005
Address #10: C/- Waiorau Snow Farm, Cardrona, R D 1, Wanaka
Registered address used from 18 Feb 2002 to 12 Oct 2005
Basic Financial info
Total number of Shares: 12
Annual return filing month: August
Annual return last filed: 18 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Alexander, Simon John |
Taradale Napier 4112 New Zealand |
28 May 2021 - |
Individual | Alexander, Nicola Suzanne |
Taradale Napier 4112 New Zealand |
28 May 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Preiss, Graeme Edward |
Cardrona Wanaka 9382 New Zealand |
15 Jun 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mccauley, Siobhan |
Rd 3 Drury 2579 New Zealand |
14 Aug 2014 - |
Shares Allocation #4 Number of Shares: 2 | |||
Director | Kyle, Phillipa Marie |
Rd 2 Wanaka 9382 New Zealand |
25 Aug 2020 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Roberts, Christine Jennifer |
Wanaka 9382 New Zealand |
14 Sep 2006 - |
Individual | Roberts, Charles Layton |
Wanaka 9382 New Zealand |
14 Sep 2006 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Shields, Scott Vincent |
Rd 2 Wanaka 9382 New Zealand |
14 Sep 2006 - |
Individual | Sheilds, Rachel Elizabeth Ruth |
Rd 2 Wanaka 9382 New Zealand |
12 Aug 2014 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Holmes, Jonathan Patrick |
Wanaka 9382 New Zealand |
31 Jul 2011 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Yee, Jacqueline Patricia |
Rd2 Cardrona 9382 New Zealand |
06 Dec 2018 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Nohotima, Peti Nadia |
Rd 2 Wanaka 9382 New Zealand |
26 Aug 2019 - |
Individual | Leslie, Ian David |
Rd 2 Wanaka 9382 New Zealand |
14 Sep 2006 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Kiesow, Hildegard Paula |
Cardrona Wanaka New Zealand |
14 Sep 2006 - |
Individual | Kiesow, Mario |
Cardrona Wanaka New Zealand |
14 Sep 2006 - |
Individual | Redai, Simon James |
Wanaka Wanaka 9305 New Zealand |
22 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pure H20 Cardrona Limited Shareholder NZBN: 9429036633807 Company Number: 1187138 |
Rd 2 Wanaka 9382 New Zealand |
19 Aug 2023 - 26 Oct 2023 |
Entity | Mt Cardrona Station Limited Shareholder NZBN: 9429035035336 Company Number: 1586264 |
12 Viaduct Harbour Ave Auckland 1010 New Zealand |
14 Sep 2006 - 19 Aug 2023 |
Entity | Southern Trustees 2005 Limited Shareholder NZBN: 9429034620960 Company Number: 1673066 |
14 Sep 2006 - 21 Jun 2015 | |
Individual | Frengley, Sally Margaret |
Remuera Auckland 1050 New Zealand |
14 Sep 2006 - 15 Jun 2021 |
Entity | Kyle Russell Holdings Limited Shareholder NZBN: 9429031785112 Company Number: 1498284 |
Addington Christchurch 8024 New Zealand |
14 Sep 2006 - 25 Aug 2020 |
Entity | Andrew Developments Limited Shareholder NZBN: 9429035970590 Company Number: 1306610 |
Remuera Auckland 1050 |
14 Sep 2006 - 03 Sep 2018 |
Entity | Macdonald And Associates Trustees Limited Shareholder NZBN: 9429037566265 Company Number: 963392 |
Gore Gore 9710 New Zealand |
14 Sep 2006 - 06 Oct 2017 |
Individual | Lee, John Allendale |
R D 1 Wanaka |
18 Feb 2002 - 14 Sep 2006 |
Entity | Kyle Russell Holdings Limited Shareholder NZBN: 9429031785112 Company Number: 1498284 |
Addington Christchurch 8024 New Zealand |
14 Sep 2006 - 25 Aug 2020 |
Entity | Southern Trustees 2005 Limited Shareholder NZBN: 9429034620960 Company Number: 1673066 |
14 Sep 2006 - 21 Jun 2015 | |
Individual | Carey, Samantha |
Rd1 Cardrona Wanaka New Zealand |
14 Sep 2006 - 31 Jul 2011 |
Individual | Frengley, Sally Margaret |
Remuera Auckland 1050 New Zealand |
14 Sep 2006 - 15 Jun 2021 |
Individual | Friedlander, Paul Benjamin |
Epsom Auckland New Zealand |
14 Sep 2006 - 15 Jun 2021 |
Individual | Friedlander, Paul Benjamin |
Epsom Auckland New Zealand |
14 Sep 2006 - 15 Jun 2021 |
Individual | Frengley, Patrick Andrew |
Remuera Auckland 1050 New Zealand |
14 Sep 2006 - 15 Jun 2021 |
Individual | Frengley, Patrick Andrew |
Remuera Auckland 1050 New Zealand |
14 Sep 2006 - 15 Jun 2021 |
Individual | O'callahan, Brent |
Rd 3 Drury 2579 New Zealand |
14 Aug 2014 - 28 May 2021 |
Individual | Rasmussen, Toni Judith |
Lower Hutt New Zealand |
14 Sep 2006 - 26 Aug 2019 |
Individual | Robbins, Quentin John |
St Albans Christchurch New Zealand |
14 Sep 2006 - 06 Dec 2018 |
Entity | Andrew Developments Limited Shareholder NZBN: 9429035970590 Company Number: 1306610 |
Remuera Auckland 1050 |
14 Sep 2006 - 03 Sep 2018 |
Individual | Robbins, Quentin John |
St Albans Christchurch New Zealand |
14 Sep 2006 - 06 Dec 2018 |
Individual | Robbins, Colin Murray |
St Albans Christchurch 8014 New Zealand |
14 Sep 2006 - 06 Dec 2018 |
Individual | Robbins, Colin Murray |
St Albans Christchurch 8014 New Zealand |
14 Sep 2006 - 06 Dec 2018 |
Entity | Pringles Creek Lodge Limited Shareholder NZBN: 9429035474647 Company Number: 1494105 |
14 Sep 2006 - 14 Aug 2014 | |
Individual | Mercer, John Stuart |
Rd1 Cardrona Wanaka New Zealand |
14 Sep 2006 - 31 Jul 2011 |
Individual | Volich, Karen Lea |
Artarmon Nsw, Australia 2068 |
14 Sep 2006 - 12 Aug 2014 |
Entity | Pringles Creek Lodge Limited Shareholder NZBN: 9429035474647 Company Number: 1494105 |
14 Sep 2006 - 14 Aug 2014 | |
Entity | Macdonald And Associates Trustees Limited Shareholder NZBN: 9429037566265 Company Number: 963392 |
14 Sep 2006 - 06 Oct 2017 |
Pippa Kyle - Director
Appointment date: 01 Apr 2018
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 01 Apr 2018
Phillipa Marie Kyle - Director
Appointment date: 01 Apr 2018
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 01 Apr 2018
Ian Leslie - Director
Appointment date: 01 Apr 2018
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 15 Aug 2022
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 01 Apr 2018
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 01 Feb 2019
Hildegard Paula Kiesow - Director
Appointment date: 15 Aug 2020
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 15 Aug 2020
Charles Roberts - Director (Inactive)
Appointment date: 29 Dec 2003
Termination date: 15 Aug 2020
Address: Wanaka, 9382 New Zealand
Address used since 12 Jun 2019
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 12 Aug 2014
Mario Kiesow - Director (Inactive)
Appointment date: 02 Dec 2012
Termination date: 07 Apr 2019
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 02 Dec 2012
Patrick Frengley - Director (Inactive)
Appointment date: 22 Dec 2004
Termination date: 31 Mar 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2016
Samantha Carey - Director (Inactive)
Appointment date: 29 Dec 2003
Termination date: 30 Jul 2010
Address: Wanaka,
Address used since 29 Dec 2003
Scott Leighton Jones - Director (Inactive)
Appointment date: 29 Dec 2003
Termination date: 17 Jul 2005
Address: Wanaka 9192,
Address used since 29 Dec 2003
Mary Helen Lee - Director (Inactive)
Appointment date: 18 Feb 2002
Termination date: 29 Dec 2003
Address: R D 1, Wanaka,
Address used since 18 Feb 2002
John Allendale Lee - Director (Inactive)
Appointment date: 18 Feb 2002
Termination date: 29 Dec 2003
Address: R D 1, Wanaka,
Address used since 18 Feb 2002
Pongs Creek Trading Limited
10
The Stone Trust Nz Limited
2127f Cardrona Valley Road
Air Ventures Limited
2127g Cardrona Valley Road
Cardrona Camp Limited
2348 Cardrona Valley Road
Gibbston Community Water Company 2014 Limited
29 The Mall
Irrigation & Maintenance Limited
1 Macmillan Lane
Kaiwera Stock Water Supply Company Limited
C/- Aspiring Law
Queensberry Irrigation Limited
Spencer House
Queensbury Irrigation Scheme Limited
45 Youghal Street
Swiftburn Downs Water Ltd
35 Rapley Close