Te Waka Water Company Limited, a registered company, was incorporated on 08 Mar 2000. 9429037362973 is the NZBN it was issued. "Water supply system operation" (ANZSIC D281120) is how the company is classified. This company has been supervised by 11 directors: Alexander James Love - an active director whose contract started on 24 Aug 2000,
John Pritchard - an active director whose contract started on 28 Nov 2021,
Annette Esquenet - an active director whose contract started on 28 Nov 2021,
Lisa Margaret Mcdonald - an active director whose contract started on 28 Nov 2021,
Graeme Lindsay Harris - an inactive director whose contract started on 30 Jun 2005 and was terminated on 08 Mar 2022.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: 170 Te Waka Road, Te Horo Rd1, Otaki, 5581 (types include: postal, office).
Te Waka Water Company Limited had been using C/-Martin Jarvie, 4Th Floor, 85 The Terrace, Wellington as their registered address until 16 Oct 2005.
A total of 7 shares are allocated to 9 shareholders (7 groups). The first group is comprised of 1 share (14.29 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (14.29 per cent). Finally there is the third share allocation (1 share 14.29 per cent) made up of 1 entity.
Principal place of activity
Te Waka Water Company Ltd, 170 Te Waka Road, Rd 1 Te Horo, Otaki, 5581 New Zealand
Previous addresses
Address #1: C/-martin Jarvie, 4th Floor, 85 The Terrace, Wellington
Registered address used from 31 May 2005 to 16 Oct 2005
Address #2: 8 St Catherines Terrace, Tawa, Wellington
Physical address used from 07 Jun 2002 to 07 Jun 2002
Address #3: Te Waka Water Company Limited, 60 Cambrian Street, Churton Park, Wellington
Physical address used from 07 Jun 2002 to 16 Oct 2005
Address #4: 52 Ponsonby Road, Karori, Wellington
Registered address used from 15 Oct 2000 to 31 May 2005
Address #5: 52 Ponsonby Road, Karori, Wellington
Physical address used from 15 Oct 2000 to 07 Jun 2002
Address #6: 52 Ponsonby Road, Karori, Wellington
Registered address used from 12 Apr 2000 to 15 Oct 2000
Basic Financial info
Total number of Shares: 7
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Pritchard, Melissa |
Rd 1 Otaki 5581 New Zealand |
29 Nov 2021 - |
Individual | Pritchard, John |
Rd 1 Otaki 5581 New Zealand |
29 Nov 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Brown, Warren And Suzanne |
Rd 1 Otaki 5581 New Zealand |
25 Mar 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Love, Alexander James |
R D 1, Te Horo Otaki 5581 New Zealand |
08 Mar 2000 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mcdonald, Lisa |
R D 1 Te Horo, Otaki 5581 New Zealand |
08 Mar 2000 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Al-sukhon, Mazhar Hisham Fahmi |
Rd 1te Horo Otaki 5581 New Zealand |
08 Mar 2000 - |
Individual | Steele, Aroha Tangiwai Te Ata Iti |
R D 1 Te Horo Otaki 5581 New Zealand |
08 Mar 2000 - |
Shares Allocation #6 Number of Shares: 1 | |||
Other (Other) | Esquenet Family Trust |
Otaki 5581 New Zealand |
21 Jun 2019 - |
Shares Allocation #7 Number of Shares: 1 | |||
Other (Other) | J Wong Endeavours Family Trust |
Otaki Otaki 5512 New Zealand |
16 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Atkins, Michael David |
Te Horo Rd1, Otaki 5581 New Zealand |
30 Jun 2004 - 29 Nov 2021 |
Individual | Atkins, Julia |
R D 1, Te Horo Otaki 5581 New Zealand |
30 Jun 2004 - 29 Nov 2021 |
Individual | Denson, Sean |
Waikanae Beach New Zealand |
29 Jul 2009 - 21 Nov 2012 |
Entity | Te Waka Grove Limited Shareholder NZBN: 9429037267582 Company Number: 1034014 |
Otaki Otaki 5512 New Zealand |
08 Mar 2000 - 25 Mar 2022 |
Entity | Te Waka Grove Limited Shareholder NZBN: 9429037267582 Company Number: 1034014 |
Otaki Otaki 5512 New Zealand |
08 Mar 2000 - 25 Mar 2022 |
Individual | Lange, Howard And Maureen |
R D 1 Te Horo Otaki 5581 New Zealand |
21 Nov 2012 - 21 Jun 2019 |
Individual | Wong, John |
Otaki 5512 New Zealand |
08 Mar 2000 - 16 Jul 2017 |
Individual | Denson, Cate |
Waikanae Beach New Zealand |
29 Jul 2009 - 21 Nov 2012 |
Alexander James Love - Director
Appointment date: 24 Aug 2000
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 29 Jul 2015
John Pritchard - Director
Appointment date: 28 Nov 2021
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 28 Nov 2021
Annette Esquenet - Director
Appointment date: 28 Nov 2021
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 28 Nov 2021
Lisa Margaret Mcdonald - Director
Appointment date: 28 Nov 2021
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 28 Nov 2021
Graeme Lindsay Harris - Director (Inactive)
Appointment date: 30 Jun 2005
Termination date: 08 Mar 2022
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 16 Jul 2017
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 30 Jul 2015
Michael David Atkins - Director (Inactive)
Appointment date: 24 Aug 2000
Termination date: 01 Sep 2021
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 16 Jul 2017
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 30 Jul 2015
John Bing - Wai Wong - Director (Inactive)
Appointment date: 22 Jul 2002
Termination date: 30 Jun 2005
Address: Otaki,
Address used since 22 Jul 2002
Kevin Denham Wilson - Director (Inactive)
Appointment date: 24 Aug 2000
Termination date: 31 Oct 2002
Address: Tawa, Wellington,
Address used since 24 Aug 2000
Catherine Ann Jamieson - Director (Inactive)
Appointment date: 08 Mar 2000
Termination date: 24 Aug 2000
Address: Maketu, Bay Of Plenty,
Address used since 08 Mar 2000
Pauline Elizabeth Mary Mackenzie - Director (Inactive)
Appointment date: 08 Mar 2000
Termination date: 24 Aug 2000
Address: Karori, Wellington,
Address used since 08 Mar 2000
Michael John Jensen - Director (Inactive)
Appointment date: 08 Mar 2000
Termination date: 24 Aug 2000
Address: R.d. 7, Fielding,
Address used since 08 Mar 2000
Gjk Contracting Limited
284 Mill Road
Greenolive Limited
284 Mill Road
Desborough Engineering Limited
284 Mill Rd
Marvik Media Limited
284 Mill Road
Stables On The Park Limited
737 State Highway 1
Legerity Consulting Limited
1081a State Highway 1
Arcus Road Water Scheme Limited
Simpson West & Co
Clean Water Solutions Limited
185 Muhunoa West Road
Filtration Limited
37 Western Rise
Maungatapere Water Company Limited
Nz Co-operative Company
Pukehou Water Rights North Limited
424 Main Road North
The Te H2oro Water Company Limited
60 School Rd