Pukehou Water Rights South Limited, a registered company, was launched on 15 Jun 1999. 9429037569822 is the New Zealand Business Number it was issued. This company has been run by 8 directors: Stuart Norman Mahan Brooker - an active director whose contract began on 15 Jun 1999,
David James Mahan Brooker - an active director whose contract began on 04 Mar 2003,
Damon Braddock - an active director whose contract began on 25 Jan 2019,
Graeme Ross Allison - an inactive director whose contract began on 05 Mar 2007 and was terminated on 27 Nov 2023,
Phillipa Beck - an inactive director whose contract began on 10 Jun 2010 and was terminated on 25 Jan 2019.
Updated on 05 May 2024, the BizDb database contains detailed information about 4 addresses the company registered, namely: 13A Waiheke Street, Waikanae Beach, Wellington, 5036 (registered address),
13A Waiheke Street, Waikanae Beach, Wellington, 5036 (physical address),
13A Waiheke Street, Waikanae Beach, Wellington, 5036 (service address),
13A Waiheke Street, Waikanae Beach, Wellington, 5036 (other address) among others.
Pukehou Water Rights South Limited had been using 135 Donald Street, Karori, Wellington as their registered address up until 11 Apr 2022.
A total of 40 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 10 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10 shares (25%). Finally the 3rd share allotment (20 shares 50%) made up of 2 entities.
Other active addresses
Address #4: 13a Waiheke Street, Waikanae Beach, Wellington, 5036 New Zealand
Registered & physical & service address used from 11 Apr 2022
Principal place of activity
13a Waiheke Street, Waikanae Beach, Wellington, 5036 New Zealand
Previous addresses
Address #1: 135 Donald Street, Karori, Wellington, 6012 New Zealand
Registered & physical address used from 12 Mar 2007 to 11 Apr 2022
Address #2: 135 Donald St, Karori, Wellington 6005
Physical & registered address used from 24 Dec 2002 to 12 Mar 2007
Address #3: C/-martin Jarvie P K F, 85 The Terrace, Wellington
Registered address used from 12 Apr 2000 to 24 Dec 2002
Address #4: C/-martin Jarvie P K F, 85 The Terrace, Wellington
Physical address used from 17 Jun 1999 to 24 Dec 2002
Basic Financial info
Total number of Shares: 40
Annual return filing month: March
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Other (Other) | His Majesty The King |
Pipitea Wellington 6011 New Zealand |
09 Apr 2024 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Braddock, Damon |
Rd 3 Otaki 5583 New Zealand |
11 Mar 2020 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Brooker, Simone |
Rd Otaki 5581 New Zealand |
15 Jun 1999 - |
Individual | Brooker, David James Mahan |
Rd Otaki 5581 New Zealand |
15 Jun 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allison, Graeme Ross |
Rd 1 Otaki 5581 New Zealand |
05 Mar 2007 - 09 Apr 2024 |
Individual | Laking, Jane |
Rd Otaki |
22 Mar 2004 - 27 Jun 2010 |
Individual | Beck, Phillipa |
Rd3 O New Zealand |
13 Jun 2010 - 11 Mar 2020 |
Individual | Thompson, Tracey Anne |
Rd Otaki |
22 Mar 2004 - 22 Mar 2004 |
Entity | Kopu Nui I Te Atatu Limited Shareholder NZBN: 9429036270453 Company Number: 1250146 |
15 Jun 1999 - 05 Mar 2007 | |
Entity | Kopu Nui I Te Atatu Limited Shareholder NZBN: 9429036270453 Company Number: 1250146 |
15 Jun 1999 - 05 Mar 2007 | |
Individual | Thompson, Murray Neil |
Rd Otaki |
22 Mar 2004 - 22 Mar 2004 |
Stuart Norman Mahan Brooker - Director
Appointment date: 15 Jun 1999
Address: Karori, Wellington, 6012 New Zealand
Address used since 15 Jun 1999
David James Mahan Brooker - Director
Appointment date: 04 Mar 2003
Address: Rd3 Otaki, Kapiti, 5583 New Zealand
Address used since 09 May 2016
Damon Braddock - Director
Appointment date: 25 Jan 2019
Address: Rd 3, Otaki, 5583 New Zealand
Address used since 25 Jan 2019
Graeme Ross Allison - Director (Inactive)
Appointment date: 05 Mar 2007
Termination date: 27 Nov 2023
Address: Rd 1 Otaki 5581, Kapiti, 5583 New Zealand
Address used since 09 May 2016
Phillipa Beck - Director (Inactive)
Appointment date: 10 Jun 2010
Termination date: 25 Jan 2019
Address: Rd3, Otaki, 5583 New Zealand
Address used since 10 May 2016
Helen Margaret Leahy - Director (Inactive)
Appointment date: 04 Mar 2003
Termination date: 01 Aug 2009
Address: Ranui Heights, Porirua, 5024 New Zealand
Address used since 04 Mar 2003
Jane Laking - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 05 Mar 2007
Address: Rural Delivery 1, Otaki,
Address used since 01 Apr 2004
Tracey Anne Thompson - Director (Inactive)
Appointment date: 04 Mar 2003
Termination date: 22 Mar 2004
Address: Rd, Otaki,
Address used since 04 Mar 2003
Simply Interiors Limited
133 Donald Street
Wellington Ecumenical Chaplaincy Trust Board
159 Campbell Street
J & M Electrical Limited
161 Campbell Street
Marian Leicester Limited
165 Campbell Street
Mcintosh Ward & Associates Limited
120 Donald Street
The Wine Design Company Limited
10 Versailles Street