Shortcuts

Pukehou Water Rights South Limited

Type: NZ Limited Company (Ltd)
9429037569822
NZBN
962723
Company Number
Registered
Company Status
Current address
135 Donald St
Karori
Wellington 6012
Other address (Address For Share Register) used since 05 Mar 2007
13a Waiheke Street
Waikanae Beach
Wellington 5036
New Zealand
Delivery & office & other (Address For Share Register) & shareregister address used since 01 Apr 2022
13a Waiheke Street
Waikanae
Wellington 5036
New Zealand
Postal address used since 01 Apr 2022

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.

Addresses

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

Contact info
64 21 2974401
02 Apr 2019 Phone
locootaki@gmail.com
02 Apr 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10
Other (Other) His Majesty The King Pipitea
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 10
Director Braddock, Damon Rd 3
Otaki
5583
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Brooker, Simone Rd Otaki 5581

New Zealand
Individual Brooker, David James Mahan Rd Otaki 5581

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allison, Graeme Ross Rd 1 Otaki 5581

New Zealand
Individual Laking, Jane Rd
Otaki
Individual Beck, Phillipa Rd3
O

New Zealand
Individual Thompson, Tracey Anne Rd
Otaki
Entity Kopu Nui I Te Atatu Limited
Shareholder NZBN: 9429036270453
Company Number: 1250146
Entity Kopu Nui I Te Atatu Limited
Shareholder NZBN: 9429036270453
Company Number: 1250146
Individual Thompson, Murray Neil Rd
Otaki
Directors

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

Nearby companies

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