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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity (NZ Co-operative Company) | Earnscleugh Irrigation Company Limited Shareholder NZBN: 9429039211750 |
Cromwell Cromwell 9310 New Zealand |
05 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Contact Energy Limited Shareholder NZBN: 9429038549977 Company Number: 660760 |
29 Brandon Street Wellington 6011 New Zealand |
23 Nov 1998 - 10 Aug 2018 |
Entity | Contact Energy Limited Shareholder NZBN: 9429038549977 Company Number: 660760 |
29 Brandon Street Wellington 6011 New Zealand |
23 Nov 1998 - 10 Aug 2018 |
Other | Earnscleugh Irrigation Company Limited |
31 Tarbert Street Alexandra |
23 Nov 1998 - 05 Sep 2018 |
Ultimate Holding Company
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
Society Of St Vincent De Paul Hutt Valley And Wairarapa Area Council
4th Floor, 29 Brandon Street
Capital Cause Charitable Trust
Suite 520, Level 5, Harbour City Tower
The Wairakei Environmental Mitigation Charitable Trust
C/o Contact Energy Ltd
Wfd Holdings Limited
Level 8, Central House
Cronadun Consulting Limited
26 Brandon Street
Brandon Street Practice Limited
Level 2