Highland Drive Water Company Limited was launched on 14 Aug 2000 and issued an NZ business number of 9429037171254. The registered LTD company has been run by 8 directors: Derek John Booth - an active director whose contract began on 16 Mar 2020,
Duncan Alan Brown - an inactive director whose contract began on 26 Nov 2018 and was terminated on 16 Nov 2021,
Michael Edward Mccleary - an inactive director whose contract began on 28 Jan 2009 and was terminated on 26 Nov 2018,
John David Anderson - an inactive director whose contract began on 14 Aug 2000 and was terminated on 05 Nov 2018,
Alfred Charles Mundt - an inactive director whose contract began on 20 Jul 2004 and was terminated on 28 Jan 2009.
According to BizDb's database (last updated on 20 Apr 2024), the company registered 1 address: 65 Highland Drive, Rd 5, Taupo, 3385 (types include: postal, office).
Up to 16 Dec 2020, Highland Drive Water Company Limited had been using 17 Highland Drive, Rd 5, Taupo as their registered address.
A total of 240 shares are allocated to 15 groups (19 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Highland Holdings Taupo Limited (an entity) located at Rd 5, Taupo postcode 3385.
The second group consists of 1 shareholder, holds 4.17 per cent shares (exactly 10 shares) and includes
Henry Jane Trustees Limited - located at Rd 5, Taupo.
The 3rd share allocation (15 shares, 6.25%) belongs to 1 entity, namely:
Henry Jane Trustees Limited, located at Rd 5, Taupo (an entity). Highland Drive Water Company Limited was categorised as "Water supply system operation" (business classification D281120).
Principal place of activity
45 Highland Drive, Rd 5, Taupo, 3385 New Zealand
Previous addresses
Address #1: 17 Highland Drive, Rd 5, Taupo, 3385 New Zealand
Registered & physical address used from 15 Dec 2017 to 16 Dec 2020
Address #2: 68 Highland Drive R.d. 5, Taupo 3385, Taupo, 3385 New Zealand
Physical & registered address used from 01 Dec 2015 to 15 Dec 2017
Address #3: 68 Highland Drive Rd 1, Taupo 3377 New Zealand
Physical address used from 28 Oct 2009 to 01 Dec 2015
Address #4: 68 Highland Drive R.d. 1, Taupo 3377 New Zealand
Registered address used from 28 Oct 2009 to 01 Dec 2015
Address #5: 68 Highland Drive Rd 1, Taupo
Registered & physical address used from 21 Oct 2008 to 28 Oct 2009
Address #6: 46 Highland Drive, R D 1, Taupo
Registered & physical address used from 22 Sep 2004 to 21 Oct 2008
Address #7: C/o D L Wright, 40 Highland Drive, Rd1 Taupo
Registered & physical address used from 14 Aug 2000 to 22 Sep 2004
Basic Financial info
Total number of Shares: 240
Annual return filing month: November
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Highland Holdings Taupo Limited Shareholder NZBN: 9429033549484 |
Rd 5 Taupo 3385 New Zealand |
04 Oct 2019 - |
Shares Allocation #2 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Henry Jane Trustees Limited Shareholder NZBN: 9429034332993 |
Rd 5 Taupo 3385 New Zealand |
04 Oct 2019 - |
Shares Allocation #3 Number of Shares: 15 | |||
Entity (NZ Limited Company) | Henry Jane Trustees Limited Shareholder NZBN: 9429034332993 |
Rd 5 Taupo 3385 New Zealand |
04 Oct 2019 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Anderson, John David |
Taupo 3377 New Zealand |
20 Oct 2009 - |
Shares Allocation #5 Number of Shares: 8 | |||
Individual | Howie, Kim Serena |
Taupo 3377 New Zealand |
20 Oct 2009 - |
Shares Allocation #6 Number of Shares: 8 | |||
Individual | Nepata, George Illyah |
Taupo 3377 New Zealand |
20 Oct 2009 - |
Shares Allocation #7 Number of Shares: 15 | |||
Individual | Wilton, Alistair Malcolm |
St Heliers Auckland 1071 New Zealand |
20 May 2020 - |
Individual | Wilton, Philippa Claire |
St Heliers Auckland 1071 New Zealand |
20 May 2020 - |
Shares Allocation #8 Number of Shares: 30 | |||
Individual | Donavon, Dean |
Taupo 3377 New Zealand |
20 Oct 2009 - |
Shares Allocation #9 Number of Shares: 15 | |||
Individual | Mcmaster, Philip Lindsey |
Taupo 3377 New Zealand |
20 Oct 2009 - |
Shares Allocation #10 Number of Shares: 20 | |||
Individual | Anderson, Claire Christine |
Rd1 Taupo |
14 Aug 2000 - |
Individual | Anderson, John David |
Rd1 Taupo |
14 Aug 2000 - |
Shares Allocation #11 Number of Shares: 30 | |||
Individual | Sharples, Mary Frances |
Herne Bay Auckland |
14 Aug 2000 - |
Individual | Sharples, Christopher John |
Herne Bay Auckland |
14 Aug 2000 - |
Shares Allocation #12 Number of Shares: 15 | |||
Entity (NZ Limited Company) | Walker Road East Limited Shareholder NZBN: 9429036346981 |
Katikati 3129 New Zealand |
20 Oct 2009 - |
Shares Allocation #13 Number of Shares: 10 | |||
Individual | Brown, Duncan Alan |
Rd 5 Taupo 3385 New Zealand |
04 Oct 2019 - |
Director | Duncan Alan Brown |
Rd 5 Taupo 3385 New Zealand |
04 Oct 2019 - |
Shares Allocation #14 Number of Shares: 14 | |||
Individual | Ritchie, Paul Lindsay |
Rd 5 Taupo 3385 New Zealand |
08 Oct 2019 - |
Shares Allocation #15 Number of Shares: 20 | |||
Individual | Miller, Gail Pauline |
Rd 5 Taupo 3385 New Zealand |
22 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Watbrit Enterprises | 14 Aug 2000 - 20 Oct 2009 | |
Entity | The Valley Limited Shareholder NZBN: 9429037856540 Company Number: 905401 |
Taupo |
14 Aug 2000 - 20 May 2020 |
Entity | D M Land Limited Shareholder NZBN: 9429040236247 Company Number: 160574 |
14 Aug 2000 - 20 Oct 2009 | |
Individual | Anderson, John William |
Taupo 3377 New Zealand |
20 Oct 2009 - 04 Oct 2019 |
Individual | Mcleary, Michael Edward |
Taupo 3377 New Zealand |
20 Oct 2009 - 22 Oct 2019 |
Individual | Stewart, Janet Ann |
Taupo 3377 New Zealand |
20 Oct 2009 - 04 Oct 2019 |
Entity | Lifestyle Link Limited Shareholder NZBN: 9429037712570 Company Number: 935946 |
14 Aug 2000 - 20 Oct 2009 | |
Entity | The Valley Limited Shareholder NZBN: 9429037856540 Company Number: 905401 |
Taupo |
14 Aug 2000 - 20 May 2020 |
Other | Null - Watbrit Enterprises | 14 Aug 2000 - 20 Oct 2009 | |
Entity | Clearburn Limited Shareholder NZBN: 9429038492235 Company Number: 673218 |
14 Aug 2000 - 20 Oct 2009 | |
Entity | Lifestyle Link Limited Shareholder NZBN: 9429037712570 Company Number: 935946 |
14 Aug 2000 - 20 Oct 2009 | |
Entity | D M Land Limited Shareholder NZBN: 9429040236247 Company Number: 160574 |
14 Aug 2000 - 20 Oct 2009 | |
Entity | Clearburn Limited Shareholder NZBN: 9429038492235 Company Number: 673218 |
14 Aug 2000 - 20 Oct 2009 | |
Individual | Douglas Grant, Halligan |
Howick 2571 New Zealand |
20 Oct 2009 - 04 Oct 2019 |
Derek John Booth - Director
Appointment date: 16 Mar 2020
Address: R D 5, Taupo, 3385 New Zealand
Address used since 09 Dec 2022
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 16 Mar 2020
Duncan Alan Brown - Director (Inactive)
Appointment date: 26 Nov 2018
Termination date: 16 Nov 2021
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 26 Nov 2018
Michael Edward Mccleary - Director (Inactive)
Appointment date: 28 Jan 2009
Termination date: 26 Nov 2018
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 20 Oct 2009
John David Anderson - Director (Inactive)
Appointment date: 14 Aug 2000
Termination date: 05 Nov 2018
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 20 Oct 2009
Alfred Charles Mundt - Director (Inactive)
Appointment date: 20 Jul 2004
Termination date: 28 Jan 2009
Address: Taupo,
Address used since 20 Jul 2004
Antony John Seager - Director (Inactive)
Appointment date: 20 Jul 2004
Termination date: 15 Sep 2008
Address: Kinlock, Taupo,
Address used since 20 Jul 2004
David Lawrence Wright - Director (Inactive)
Appointment date: 14 Aug 2000
Termination date: 20 Jul 2004
Address: Rd1 Taupo,
Address used since 14 Aug 2000
David Murray Land - Director (Inactive)
Appointment date: 14 Aug 2000
Termination date: 20 Jul 2004
Address: Rd1 Taupo,
Address used since 14 Aug 2000
Te Hau Trustees Limited
65 Highland Drive
Taupo Landscape Services Limited
22 Kaiapo Road
Bowman Gas And Plumbing Limited
254 Mapara Road
Lw & Ac Cooper Trustees Limited
48 Ramsay Drive
Dc Linehaul Limited
48 Ramsay Drive
Lee Clarke Plumbing Limited
3 Morel Place
Add Vance Stainless Steel And Pumps Limited
2 Mata Place
Jsa Industries Limited
109 Tuwharetoa Street
Magnuvis Ip Holdings Limited
6b Waipahihi Avenue
Mohaka Water Company Limited
1368 Pukuatua Street
Tuhingamata Water Limited
121 Whangamata Road
Waterspec Taupo (2017) Limited
109 Tuwharetoa Street