Shortcuts

Clutha Pipeline Company Limited

Type: NZ Limited Company (Ltd)
9429037728182
NZBN
932515
Company Number
Registered
Company Status
Current address
Harbour City Tower
29 Brandon Street
Wellington 6011
New Zealand
Other address (Address for Records) used since 17 Oct 2013
29 The Mall
Cromwell
Cromwell 9310
New Zealand
Registered & physical & service address used since 20 Aug 2018

Clutha Pipeline Company Limited, a registered company, was started on 23 Nov 1998. 9429037728182 is the NZ business number it was issued. This company has been run by 18 directors: Anthony Bruce Lepper - an active director whose contract began on 23 Nov 1998,
Joanne Clare Hastie - an active director whose contract began on 02 Jun 2020,
Paul William Wright - an inactive director whose contract began on 02 Jun 2020 and was terminated on 01 Oct 2022,
Shaun Steven Portegys - an inactive director whose contract began on 02 Jun 2020 and was terminated on 01 Oct 2022,
Anthony John Banks - an inactive director whose contract began on 23 Nov 1998 and was terminated on 18 Jun 2020.
Last updated on 02 Apr 2024, our database contains detailed information about 2 addresses the company uses, namely: 29 The Mall, Cromwell, Cromwell, 9310 (registered address),
29 The Mall, Cromwell, Cromwell, 9310 (physical address),
29 The Mall, Cromwell, Cromwell, 9310 (service address),
Harbour City Tower, 29 Brandon Street, Wellington, 6011 (other address) among others.
Clutha Pipeline Company Limited had been using 29 Brandon Street, Wellington as their registered address until 20 Aug 2018.
One entity owns all company shares (exactly 2000 shares) - Earnscleugh Irrigation Company Limited - located at 9310, Cromwell, Cromwell.

Addresses

Previous addresses

Address #1: 29 Brandon Street, Wellington, 6011 New Zealand

Registered address used from 25 Oct 2013 to 20 Aug 2018

Address #2: Harbour City Tower, 29 Brandon Street, Wellington, 6011 New Zealand

Physical address used from 25 Oct 2013 to 20 Aug 2018

Address #3: Level 1, Harbour City Tower, 29 Brandon Street, Wellington, 6011 New Zealand

Registered address used from 02 Nov 2012 to 25 Oct 2013

Address #4: Level 1, Harbour City Tower, 29 Brandon Street, Wellington, 6143 New Zealand

Registered address used from 10 Dec 2010 to 02 Nov 2012

Address #5: Level 1, Harbour City Tower, 29 Brandon Street, Wellington, 6143 New Zealand

Physical address used from 10 Dec 2010 to 25 Oct 2013

Address #6: C/-checketts Mckay Law Ltd, Level 1, 77 Centennial Avenue, Alexandra 9340 New Zealand

Registered & physical address used from 14 May 2009 to 10 Dec 2010

Address #7: C/-checketts Mckay, 77 Centennial Avenue, Alexandra

Registered & physical address used from 16 Apr 2009 to 14 May 2009

Address #8: C/- Checketts Mckay, 31 Tarbert Street, Alexandra

Registered address used from 12 Apr 2000 to 16 Apr 2009

Address #9: C/- Checketts Mckay, 31 Tarbert Street, Alexandra

Physical address used from 24 Nov 1998 to 24 Nov 1998

Address #10: C/- Checketts Mckay, 31 Tarbert Str, Alexandra, (the Earnscleugh, Irrigation Coy Ltd)

Physical address used from 24 Nov 1998 to 16 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 08 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Entity (NZ Co-operative Company) Earnscleugh Irrigation Company Limited
Shareholder NZBN: 9429039211750
Cromwell
Cromwell
9310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Contact Energy Limited
Shareholder NZBN: 9429038549977
Company Number: 660760
29 Brandon Street
Wellington
6011
New Zealand
Entity Contact Energy Limited
Shareholder NZBN: 9429038549977
Company Number: 660760
29 Brandon Street
Wellington
6011
New Zealand
Other Earnscleugh Irrigation Company Limited 31 Tarbert Street
Alexandra

Ultimate Holding Company

09 Aug 2018
Effective Date
Earnscleugh Irrigation Company Limited
Name
Coop
Type
473138
Ultimate Holding Company Number
NZ
Country of origin
29 The Mall
Cromwell
Cromwell 9310
New Zealand
Address
Directors

Anthony Bruce Lepper - Director

Appointment date: 23 Nov 1998

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 20 May 2010


Joanne Clare Hastie - Director

Appointment date: 02 Jun 2020

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 02 Jun 2020


Paul William Wright - Director (Inactive)

Appointment date: 02 Jun 2020

Termination date: 01 Oct 2022

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 02 Jun 2020


Shaun Steven Portegys - Director (Inactive)

Appointment date: 02 Jun 2020

Termination date: 01 Oct 2022

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 02 Jun 2020


Anthony John Banks - Director (Inactive)

Appointment date: 23 Nov 1998

Termination date: 18 Jun 2020

Address: Earnscleugh Rd 1, Alexandra, 9391 New Zealand

Address used since 06 Oct 2015


Graham John Cockroft - Director (Inactive)

Appointment date: 31 Jul 2009

Termination date: 10 Aug 2018

Address: Wellington, 6011 New Zealand

Address used since 22 Oct 2015


Dennis Barnes - Director (Inactive)

Appointment date: 10 Apr 2011

Termination date: 10 Aug 2018

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 10 Apr 2011


David Andrew Baldwin - Director (Inactive)

Appointment date: 05 Nov 2010

Termination date: 10 Apr 2011

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 05 Nov 2010


Steven Lloyd Bielby - Director (Inactive)

Appointment date: 13 Mar 2009

Termination date: 05 Nov 2010

Address: Miramar, Wellington, 6022 New Zealand

Address used since 20 May 2010


Mark Desmond Trigg - Director (Inactive)

Appointment date: 01 Feb 2008

Termination date: 31 Jul 2009

Address: Wadestown, Wellington,

Address used since 01 Feb 2008


Kim Noeline Josling - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 13 Mar 2009

Address: Wadestown, Wellington,

Address used since 07 Feb 2006


David Petrie Thomas - Director (Inactive)

Appointment date: 13 Aug 2003

Termination date: 01 Feb 2008

Address: Khandallah, Wellington,

Address used since 13 Aug 2003


John David Bole - Director (Inactive)

Appointment date: 30 Jan 2004

Termination date: 07 Feb 2006

Address: Paraparaumu, Wellington,

Address used since 30 Jan 2004


David John Pay - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 30 Jan 2004

Address: Wellington,

Address used since 01 Sep 2000


David Snelling Hill - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 13 Aug 2003

Address: Wellington,

Address used since 01 Sep 2000


Paul Anthony - Director (Inactive)

Appointment date: 23 Nov 1998

Termination date: 08 Sep 2000

Address: Wellington,

Address used since 23 Nov 1998


Malcolm James Murdoch Shaw - Director (Inactive)

Appointment date: 16 Jul 1999

Termination date: 01 Sep 2000

Address: Mana, Wellington,

Address used since 16 Jul 1999


David Michael Ryan - Director (Inactive)

Appointment date: 23 Nov 1998

Termination date: 16 Jul 1999

Address: Wellington,

Address used since 23 Nov 1998

Nearby companies