Hawea Water Service Company Limited was registered on 13 Feb 2002 and issued an NZ business number of 9429036638376. This registered LTD company has been run by 12 directors: Bernard Kennedy - an active director whose contract started on 28 Mar 2009,
Warren Francis Hewson - an active director whose contract started on 12 May 2014,
John James Cossens - an inactive director whose contract started on 21 Mar 2019 and was terminated on 13 Apr 2021,
Scott William Pascoe - an inactive director whose contract started on 05 Apr 2017 and was terminated on 03 Dec 2018,
Kevin John Capell - an inactive director whose contract started on 12 May 2014 and was terminated on 05 Apr 2017.
As stated in BizDb's database (updated on 26 Nov 2021), this company filed 1 address: 38 Mt Nicholas Avenue, Northlake, Wanaka, 9305 (types include: registered, physical).
Up until 16 Aug 2021, Hawea Water Service Company Limited had been using Te Awa Road, Rd2, Wanaka as their registered address.
A total of 160 shares are issued to 24 groups (48 shareholders in total). When considering the first group, 7 shares are held by 2 entities, namely:
Madelyn Hood (an individual) located at Rd 2, Wanaka postcode 9382,
John Hood (an individual) located at Rd 2, Wanaka postcode 9382.
The second group consists of 1 shareholder, holds 3.13% shares (exactly 5 shares) and includes
Cameron Jowitt - located at Rd2, Wanaka.
The third share allotment (10 shares, 6.25%) belongs to 2 entities, namely:
Warren Hewson, located at Rd 3, Cromwell (an individual),
Wfh Trustee Services Ltd, located at Rd 2, Lake Hawea (an other). Hawea Water Service Company Limited was categorised as "Water supply system operation" (ANZSIC D281120).
Principal place of activity
964 Lake Hawea-albert Town Road, Rd 2, Wanaka, 9382 New Zealand
Previous addresses
Address: Te Awa Road, Rd2, Wanaka, 9382 New Zealand
Registered & physical address used from 07 May 2021 to 16 Aug 2021
Address: Sh6 Te Awa Road Rd2, Wanaka New Zealand
Physical & registered address used from 28 Sep 2005 to 07 May 2021
Address: 79 Lower Stuart Street, Dunedin
Physical & registered address used from 13 Feb 2002 to 28 Sep 2005
Basic Financial info
Total number of Shares: 160
Annual return filing month: April
Annual return last filed: 29 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7 | |||
Individual | Madelyn Lou Hood |
Rd 2 Wanaka 9382 New Zealand |
29 Apr 2021 - |
Individual | John Spencer Hood |
Rd 2 Wanaka 9382 New Zealand |
29 Apr 2021 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Cameron Jowitt |
Rd2 Wanaka 9382 New Zealand |
24 Nov 2016 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Warren Francis Hewson |
Rd 3 Cromwell 9383 New Zealand |
10 Nov 2009 - |
Other | Wfh Trustee Services Ltd |
Rd 2 Lake Hawea 9382 New Zealand |
09 Apr 2018 - |
Shares Allocation #4 Number of Shares: 3 | |||
Individual | Timothy Patrick Ward |
East Taieri Mosgiel 9024 New Zealand |
09 Apr 2018 - |
Individual | Grant Russell Barron |
East Taieri Mosgiel 9024 New Zealand |
09 Apr 2018 - |
Individual | Jacqueline Marie Barron |
East Taieri Mosgiel 9024 New Zealand |
09 Apr 2018 - |
Shares Allocation #5 Number of Shares: 4 | |||
Individual | Elizabeth Ann Morgan |
Greenlane Auckland 1051 New Zealand |
05 May 2015 - |
Individual | David Ross Morgan |
Greenlane Auckland 1051 New Zealand |
05 May 2015 - |
Shares Allocation #6 Number of Shares: 3 | |||
Individual | Martin Roberts |
Rd 2 Wanaka 9382 New Zealand |
18 Apr 2009 - |
Shares Allocation #7 Number of Shares: 4 | |||
Individual | Robert John Marshall-smith |
Lake Hawea R D 2, Wanaka 9382 New Zealand |
01 Dec 2008 - |
Shares Allocation #8 Number of Shares: 5 | |||
Individual | Graeme Douglas Murray |
Chartered Accountants 144 Tancred Street, Ashburton 7700 New Zealand |
26 Jun 2007 - |
Individual | Carolyn Jean Murray |
Chartered Accountants 144 Tancred Street, Ashburton 7700 New Zealand |
26 Jun 2007 - |
Shares Allocation #9 Number of Shares: 3 | |||
Individual | Trevor Ian Scott |
Rd 2 Wanaka 9382 New Zealand |
09 Apr 2018 - |
Individual | Carmela Marie Salisbury |
Rd 2 Wanaka 9382 New Zealand |
22 Dec 2019 - |
Shares Allocation #10 Number of Shares: 3 | |||
Individual | Jana Cathlyn Becker |
Saint Clair Dunedin 9012 New Zealand |
22 Dec 2019 - |
Individual | Tony Boyd Dodds |
Saint Clair Dunedin 9012 New Zealand |
22 Dec 2019 - |
Shares Allocation #11 Number of Shares: 6 | |||
Individual | Antony John Burrows |
Lake Hawea 9382 New Zealand |
22 Dec 2019 - |
Individual | Andrew Wilcox Ford |
Lake Hawea 9382 New Zealand |
22 Dec 2019 - |
Individual | Tracy Jane Whitehouse |
Lake Hawea 9382 New Zealand |
22 Dec 2019 - |
Shares Allocation #12 Number of Shares: 4 | |||
Individual | Rosanna Bieri |
Rd 1 Alexandra 9391 New Zealand |
22 Dec 2019 - |
Individual | Thomas Bieri |
Rd 1 Alexandra 9391 New Zealand |
22 Dec 2019 - |
Shares Allocation #13 Number of Shares: 4 | |||
Individual | Nicholas James Porter |
Taa Road Rd2, Wanaka 9382 New Zealand |
26 Jun 2007 - |
Individual | Mark Richard Cashen |
Te Awa Road Rd2, Wanaka 9382 New Zealand |
26 Jun 2007 - |
Individual | Winifred Leigh Cashen |
Te Awa Rd2, Wanaka 9382 New Zealand |
26 Jun 2007 - |
Shares Allocation #14 Number of Shares: 10 | |||
Individual | Susa Julianna Brundell |
Corner Of Moray Place And Princes Street Dunedin 9016 New Zealand |
21 Dec 2012 - |
Individual | Denis Warick Brundell |
Corner Of Moray Place And Princes Street Dunedin 9016 New Zealand |
21 Dec 2012 - |
Shares Allocation #15 Number of Shares: 20 | |||
Individual | Tony John Berben |
Rd 2 Wanaka 9382 New Zealand |
13 Feb 2002 - |
Individual | Diane Lawson |
Rd2 Wanaka 9382 New Zealand |
13 Feb 2002 - |
Shares Allocation #16 Number of Shares: 5 | |||
Individual | Helen Catherine Brown |
Rd 2 Wanaka 9382 New Zealand |
13 Feb 2002 - |
Individual | Graham Haslam |
Rd 2 Wanaka 9382 New Zealand |
13 Feb 2002 - |
Shares Allocation #17 Number of Shares: 4 | |||
Individual | Richard Edward Fulton |
Wanaka 9382 New Zealand |
13 Feb 2002 - |
Shares Allocation #18 Number of Shares: 14 | |||
Individual | Glenys Christine Steegh |
Kotuku, Rd Dobson, Westland 7872 New Zealand |
26 Jun 2007 - |
Individual | Paul Gordon Steegh |
Kotuku, Rd, Dobson, Westland 7872 New Zealand |
26 Jun 2007 - |
Shares Allocation #19 Number of Shares: 6 | |||
Entity (NZ Limited Company) | Gecko Property Investments Limited Shareholder NZBN: 9429035934547 |
211 Market Street South Hastings 4122 New Zealand |
13 Apr 2004 - |
Shares Allocation #20 Number of Shares: 4 | |||
Individual | Joanna Mere Quinn |
Albert Town Wanaka 9344 New Zealand |
24 Nov 2016 - |
Shares Allocation #21 Number of Shares: 3 | |||
Individual | Wendy Lexia Capell |
Rd 2 Wanaka 9382 New Zealand |
14 Jan 2008 - |
Individual | Kevin John Capell |
Rd 2 Wanaka 9382 New Zealand |
14 Jan 2008 - |
Shares Allocation #22 Number of Shares: 4 | |||
Individual | Craig Douglas Taylor |
Rd 2 Wanaka 9382 New Zealand |
22 Jan 2019 - |
Individual | Marika Pechackova |
Rd 2 Wanaka 9382 New Zealand |
22 Jan 2019 - |
Entity (NZ Limited Company) | Taylor Trustees 2018 Limited Shareholder NZBN: 9429047143517 |
19-23 Rees Street Queenstown 9300 New Zealand |
22 Jan 2019 - |
Shares Allocation #23 Number of Shares: 5 | |||
Entity (NZ Limited Company) | Impact Legal Trustee Limited Shareholder NZBN: 9429036394944 |
138 The Terrace Wellington New Zealand |
10 Mar 2019 - |
Individual | Leonie Ruth Stewart |
Lake Hawea Hawea 9382 New Zealand |
10 Mar 2019 - |
Individual | Robert Bruce Stewart |
Hawea 9382 New Zealand |
10 Mar 2019 - |
Shares Allocation #24 Number of Shares: 20 | |||
Individual | Zita Mary Cleugh |
Wanaka Wanaka 9305 New Zealand |
21 Apr 2020 - |
Individual | Grant Arthur Ruddenklau |
Wanaka Wanaka 9305 New Zealand |
21 Apr 2020 - |
Individual | Bernard William Kennedy |
Wanaka Wanaka 9305 New Zealand |
11 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Findlay Trustees Limited Shareholder NZBN: 9429036415229 Company Number: 1224606 |
26 Jun 2007 - 05 Feb 2009 | |
Entity | Sharp Tudhope Trustee Services No 31 Limited Shareholder NZBN: 9429031396127 Company Number: 3093245 |
Tauranga Tauranga 3110 New Zealand |
24 Nov 2016 - 10 Mar 2019 |
Individual | Jan Pascoe |
Albert Town Wanaka 9382 New Zealand |
05 May 2015 - 22 Jan 2019 |
Individual | Russell Horner |
Te Awa Rd Lake Hawea, Central Otago 9382 New Zealand |
05 Feb 2009 - 09 Apr 2018 |
Individual | Lloyd James-jointly One Half Share Wheeler |
Solicitors 1 Dawson Street, New Plymouth 4310 New Zealand |
26 Jun 2007 - 09 Apr 2018 |
Individual | Paul Joseph Davison |
East Auckland Central Auckland 1010 New Zealand |
26 Jun 2007 - 24 Nov 2016 |
Individual | Paul William Elliot |
Dunedin Central Dunedin 9016 New Zealand |
13 Feb 2002 - 05 May 2015 |
Individual | Grant Laurie Bissett |
Dungarvon Street Wanaka 9305 New Zealand |
13 Feb 2002 - 05 May 2015 |
Entity | Winestock Trustees Limited Shareholder NZBN: 9429037240905 Company Number: 1039640 |
13 Feb 2002 - 01 Dec 2008 | |
Individual | Brent Williams James Anderson |
Solicitors 1 Dawson Street, New Plymouth |
26 Jun 2007 - 03 Jul 2007 |
Individual | Jonathan Adrian Jarod Pagan |
Mission Bay Auckland |
13 Apr 2004 - 13 Apr 2004 |
Individual | James Noel Rankin |
R D 2 Lake Hawea, Wanaka 9382 New Zealand |
21 Dec 2012 - 05 May 2015 |
Individual | Patricia Josephine Cossens |
Rd 2 Wanaka 9382 New Zealand |
22 Dec 2019 - 29 Apr 2021 |
Individual | John James Cossens |
Rd 2 Wanaka 9382 New Zealand |
09 Apr 2018 - 29 Apr 2021 |
Individual | John James Cossens |
Rd 2 Wanaka 9382 New Zealand |
09 Apr 2018 - 29 Apr 2021 |
Entity | Ond Trustees Limited Shareholder NZBN: 9429037010799 Company Number: 1115219 |
13 Apr 2004 - 13 Apr 2004 | |
Individual | Rachel Jane Rankin |
R D 2, Lake Hawea Wanaka 9382 New Zealand |
21 Dec 2012 - 05 May 2015 |
Individual | John Graham Hardie |
Chartered Accountants 144 Tancred Street, Ashburton 7700 New Zealand |
26 Jun 2007 - 05 May 2015 |
Entity | Capri Trustee Company Limited Shareholder NZBN: 9429034725412 Company Number: 1642456 |
Tauranga 3110 New Zealand |
16 Nov 2016 - 10 Mar 2019 |
Individual | Carmella Marie Salisbury |
Rd 2 Wanaka 9382 New Zealand |
09 Apr 2018 - 22 Dec 2019 |
Individual | Scott Pascoe |
Albert Town Wanaka 9382 New Zealand |
05 May 2015 - 22 Jan 2019 |
Individual | Jackie Anne Taylor |
Rd 2 Wanaka 9382 New Zealand |
03 Jul 2007 - 09 Apr 2018 |
Entity | Gca Legal Trustee 2008 Limited Shareholder NZBN: 9429032943115 Company Number: 2086536 |
Dunedin 9016 New Zealand |
10 Nov 2009 - 09 Apr 2018 |
Individual | Audrewy Edith Jean Nisbet-hewson |
R D 2 Wanaka 9382 New Zealand |
10 Nov 2009 - 09 Apr 2018 |
Individual | Jane Shearer |
Rd2 Wanaka 9382 New Zealand |
05 May 2015 - 24 Nov 2016 |
Individual | Peter James Gibbons |
Dunedin 9013 New Zealand |
25 Jun 2007 - 05 May 2015 |
Individual | Glenda Margaret Gibbons |
Dunedin 9013 New Zealand |
25 Jun 2007 - 05 May 2015 |
Individual | Craig Lester Scarlet |
Level 5 229 Moray Place, Dunedin |
26 Jun 2007 - 11 Aug 2008 |
Individual | Samuel Bruce Heatherington |
Mission Bay Auckland |
13 Apr 2004 - 13 Apr 2004 |
Individual | Alison Jane Hanan |
Dunedin |
26 Jun 2007 - 26 Jun 2007 |
Entity | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 |
13 Feb 2002 - 05 May 2015 | |
Individual | Martin Sheridan Lodge |
24 Dunorling Street Alexandra |
26 Jun 2007 - 05 Feb 2009 |
Individual | Lloyd James Wheeler |
Solicitors 1 Dawson Street, New Plymouth 4310 New Zealand |
26 Jun 2007 - 09 Apr 2018 |
Individual | Janet Ruth-jointly One Half Share Wheeler |
Solicitors 1 Dawson Street, New Plymouth 4310 New Zealand |
26 Jun 2007 - 09 Apr 2018 |
Individual | Suzanne Elizabeth Drummond |
Mission Bay Auckland |
13 Apr 2004 - 13 Apr 2004 |
Individual | Ross Mcgregor Monk |
Macandrew Bay Dunedin |
13 Apr 2004 - 13 Apr 2004 |
Individual | Pamela Muriel Stewart |
Barristers & Solicitors Pembroke House, Dunmore Street, Wanaka |
26 Jun 2007 - 05 Feb 2009 |
Individual | Marie Ann Scarlet |
Level 5 229 Moray Place, Dunedin |
26 Jun 2007 - 11 Aug 2008 |
Entity | Mainlander Investments Limited Shareholder NZBN: 9429036152926 Company Number: 1271872 |
13 Apr 2004 - 11 Aug 2008 | |
Individual | Patrick Hiltenbrand |
Noumea New Caledonia |
18 Apr 2009 - 21 Dec 2012 |
Entity | Slainte Limited Shareholder NZBN: 9429036755172 Company Number: 1165067 |
13 Feb 2002 - 21 Dec 2012 | |
Entity | Ngati Hawea Limited Shareholder NZBN: 9429037058609 Company Number: 1105671 |
13 Apr 2004 - 25 Jun 2007 | |
Individual | Darryl John Fletcher |
24 Dunorling Street Alexandra |
26 Jun 2007 - 05 Feb 2009 |
Individual | Samuel Bruce Heatherington |
Mission Bay Auckland |
13 Apr 2004 - 13 Apr 2004 |
Individual | Jodie Anne Monk |
Macandrew Bay Dunedin |
13 Apr 2004 - 13 Apr 2004 |
Individual | Donald Andrew Sarginson |
Rd 2 Roxburgh |
13 Apr 2004 - 13 Apr 2004 |
Individual | Paul Benjamin Gillespie |
Dunedin |
26 Jun 2007 - 26 Jun 2007 |
Individual | James Gregory Eden |
Solicitors 1 Dawson Street, New Plymouth |
26 Jun 2007 - 03 Jul 2007 |
Individual | Nigel Alfred Buckingham |
P O Box 18 Wanaka |
13 Feb 2002 - 01 Dec 2008 |
Individual | Margaret Lynne Bissett |
Dungarvon Street Wanaka 9305 New Zealand |
13 Feb 2002 - 05 May 2015 |
Entity | Harvie Green Wyatt Limited Shareholder NZBN: 9429038439940 Company Number: 689482 |
26 Jun 2007 - 05 Feb 2009 | |
Individual | John Raymond Wheeler |
Solicitors 1 Dawson Street, New Plymouth 4310 New Zealand |
26 Jun 2007 - 09 Apr 2018 |
Individual | Lee Susan Buckingham |
Po Box 18 Wanaka |
13 Feb 2002 - 01 Dec 2008 |
Individual | Nicola Sinclair Sarginson |
Rd 2 Roxburgh |
13 Apr 2004 - 13 Apr 2004 |
Individual | Hayden John Taylor |
Rd 2 Wanaka 9382 New Zealand |
03 Jul 2007 - 09 Apr 2018 |
Entity | Winestock Trustees Limited Shareholder NZBN: 9429037240905 Company Number: 1039640 |
13 Feb 2002 - 01 Dec 2008 | |
Entity | Ngati Hawea Limited Shareholder NZBN: 9429037058609 Company Number: 1105671 |
13 Apr 2004 - 25 Jun 2007 | |
Entity | Findlay Trustees Limited Shareholder NZBN: 9429036415229 Company Number: 1224606 |
26 Jun 2007 - 05 Feb 2009 | |
Entity | Ond Trustees Limited Shareholder NZBN: 9429037010799 Company Number: 1115219 |
13 Apr 2004 - 13 Apr 2004 | |
Entity | Mainlander Investments Limited Shareholder NZBN: 9429036152926 Company Number: 1271872 |
13 Apr 2004 - 11 Aug 2008 | |
Individual | Susan Joan Chitty |
Solicitors 1 Dawson Street, New Plymouth |
26 Jun 2007 - 03 Jul 2007 |
Entity | Slainte Limited Shareholder NZBN: 9429036755172 Company Number: 1165067 |
13 Feb 2002 - 21 Dec 2012 | |
Entity | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 |
13 Feb 2002 - 05 May 2015 | |
Entity | Harvie Green Wyatt Limited Shareholder NZBN: 9429038439940 Company Number: 689482 |
26 Jun 2007 - 05 Feb 2009 | |
Individual | Whetu Raymond Tehiwi |
Dunedin |
13 Apr 2004 - 13 Apr 2004 |
Individual | Ross Sefton Gibson |
Ashburton 7700 New Zealand |
13 Feb 2002 - 05 May 2015 |
Individual | Audrewy Edith Jean Nisbet-hewson |
R D 2 Wanaka 9382 New Zealand |
10 Nov 2009 - 09 Apr 2018 |
Bernard Kennedy - Director
Appointment date: 28 Mar 2009
Address: Wanaka, Otago, 9305 New Zealand
Address used since 29 Apr 2016
Warren Francis Hewson - Director
Appointment date: 12 May 2014
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 12 May 2014
John James Cossens - Director (Inactive)
Appointment date: 21 Mar 2019
Termination date: 13 Apr 2021
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 21 Mar 2019
Scott William Pascoe - Director (Inactive)
Appointment date: 05 Apr 2017
Termination date: 03 Dec 2018
Address: Albert Town, Wanaka, 9382 New Zealand
Address used since 05 Apr 2017
Kevin John Capell - Director (Inactive)
Appointment date: 12 May 2014
Termination date: 05 Apr 2017
Address: Lake Hawea, 9382 New Zealand
Address used since 12 May 2014
Russell Horner - Director (Inactive)
Appointment date: 06 Sep 2008
Termination date: 29 Mar 2014
Address: Te Awa Rd, Lake Hawea, Central Otago,
Address used since 06 Sep 2008
Graham Haslam - Director (Inactive)
Appointment date: 28 Mar 2009
Termination date: 29 Mar 2014
Address: Te Awa Road, 2rd Wanaka,
Address used since 28 Mar 2009
Paul William Elliott - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 14 Apr 2009
Address: Wanaka,
Address used since 31 Aug 2005
Martin Horatio Roberts - Director (Inactive)
Appointment date: 06 Sep 2008
Termination date: 14 Apr 2009
Address: Lake Hawea, Central Otago,
Address used since 06 Sep 2008
Nigel Alfred Buckingham - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 13 Aug 2008
Address: Wanaka,
Address used since 31 Aug 2005
Mark Cashen - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 18 Mar 2008
Address: Wanaka,
Address used since 31 Aug 2005
Whetu Raymond Tehiwi - Director (Inactive)
Appointment date: 13 Feb 2002
Termination date: 31 Aug 2005
Address: Dunedin,
Address used since 13 Feb 2002
Riverstone Limited
162 Te Awa Road
Kiwi Safaris Tz Limited
965 Lake Hawea-albert Town Road
Lake Hawea Electricalservices Limited
Te Awa Rd
Let Them Eat Cake Limited
100 Te Awa Road
Lake Hawea Electrical Limited
Te Awa Rd
Arctic Financial Services Limited
1044 Lake Hawea-albert Town Road
Irrigation & Maintenance Limited
Offices Of Findlay & Co
Kaiwera Stock Water Supply Company Limited
C/-aws Legal
Mclennan Water Management Limited
116 Mclennan Road
Old House Water Supply Limited
Mccarthy Road
Queensberry Irrigation Limited
Offices Of Findlay & Co
Queensbury Irrigation Scheme Limited
45 Youghal Street