Waiau Water Company Limited, a registered company, was launched on 12 Oct 1994. 9429038648434 is the number it was issued. This company has been managed by 10 directors: Stephen Winterbottom - an active director whose contract began on 03 Dec 2009,
Norman Allan Currie - an active director whose contract began on 08 Oct 2013,
Allan Currie - an active director whose contract began on 08 Oct 2013,
Heather Alexandra Douglas - an active director whose contract began on 01 Jul 2014,
Catherine Wright - an inactive director whose contract began on 03 Dec 2009 and was terminated on 31 Mar 2014.
Updated on 09 Feb 2025, the BizDb database contains detailed information about 1 address: 82 Percy Millen Drive, Rd 4, Pukekohe, 2679 (types include: registered, physical).
Waiau Water Company Limited had been using 161 Percy Millen Drive, Waiau Pa, Rd4 Pukekohe, Auckland 2679 as their registered address up until 14 Mar 2014.
A total of 110 shares are allotted to 15 shareholders (11 groups). The first group is comprised of 10 shares (9.09 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10 shares (9.09 per cent). Lastly we have the third share allotment (10 shares 9.09 per cent) made up of 1 entity.
Previous addresses
Address #1: 161 Percy Millen Drive, Waiau Pa, Rd4 Pukekohe, Auckland 2679 New Zealand
Registered & physical address used from 23 Feb 2010 to 14 Mar 2014
Address #2: 161 Percy Millen Drive, Waiau Pa, Rd4 Pukekohe, Auckland
Physical & registered address used from 05 Feb 2010 to 23 Feb 2010
Address #3: 471 Waiau Pa Road, R D 4, Pukekohe, Auckland
Registered address used from 21 Mar 2003 to 05 Feb 2010
Address #4: 471 Waiau Pa Road, R D 4, Pukekohe
Physical address used from 20 Mar 2003 to 05 Feb 2010
Address #5: C/- Chapman Tripp Sheffield Young, 23-29 Albert Street, Auckland
Physical address used from 13 May 1999 to 13 May 1999
Address #6: 73 St George Street, Papatoetoe, Auckland
Physical address used from 13 May 1999 to 20 Mar 2003
Address #7: C/- Chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland
Registered address used from 24 Jul 1998 to 21 Mar 2003
Address #8: The Offices Of Knight & Friedlander, Level 2,, 242 Broadway, Newmarket
Physical address used from 06 May 1997 to 13 May 1999
Address #9: The Offices Of Knight & Friedlander, Level 2,, 242 Broadway, Newmarket
Registered address used from 06 May 1997 to 24 Jul 1998
Basic Financial info
Total number of Shares: 110
Annual return filing month: March
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Brett, Mark |
Rd 4 Pukekohe 2679 New Zealand |
11 Apr 2023 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Koak, Albert |
Rd 4 Pukekohe 2679 New Zealand |
11 Apr 2023 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Lim, Elaine |
Rd 4 Pukekohe 2679 New Zealand |
11 Apr 2023 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Ward, Brian |
Waiau Pa Rd4 Pukekohe, Auckland New Zealand |
29 Jan 2010 - |
Individual | Ward, Tracy |
Waiau Pa Rd4 Pukekohe, Auckland New Zealand |
29 Jan 2010 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Coleman, Christopher |
Waiau Pa Rd4 Pukekohe, Auckland New Zealand |
29 Jan 2010 - |
Individual | Douglas, Heather |
Waiau Pa Rd4 Pukekohe, Auckland New Zealand |
29 Jan 2010 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Winterbottom, Tracey |
Rd 4 Pukekohe |
12 Oct 1994 - |
Individual | Winterbottom, Stephen |
Rd 4 Pukekohe |
12 Oct 1994 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Gordge, Ken John |
Rd 4 Pukekohe |
12 Oct 1994 - |
Shares Allocation #8 Number of Shares: 10 | |||
Individual | Murphy, Peter And Linda |
Rd 4 Pukekohe 2679 New Zealand |
12 Oct 1994 - |
Shares Allocation #9 Number of Shares: 10 | |||
Individual | Liddell, Kenneth Donald |
Rd 4 Pukekohe |
12 Oct 1994 - |
Individual | Liddell, Marion Elizabeth |
Rd 4 Pukekohe |
12 Oct 1994 - |
Shares Allocation #10 Number of Shares: 10 | |||
Individual | Archer, Michael |
Waiau Pa Rd4 Pukekohe, Auckland New Zealand |
29 Jan 2010 - |
Shares Allocation #11 Number of Shares: 10 | |||
Individual | Currie, Hillary |
Waiau Pa Rd4 Pukekohe, Auckland New Zealand |
29 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macpherson, Anthony James |
R D 4 Pukekohe |
12 Oct 1994 - 11 Feb 2008 |
Individual | Lake, June Delfina |
R D 4 Pukekohe |
12 Oct 1994 - 29 Jan 2010 |
Individual | Lake, Colin Saville |
R D 4 Pukekohe |
12 Oct 1994 - 29 Jan 2010 |
Individual | Strong, Janice Delphina |
R D 4 Pukekohe |
12 Oct 1994 - 29 Jan 2010 |
Individual | Wright, Reg |
Waiau Pa Rd4 Pukekohe, Auckland |
29 Jan 2010 - 29 Jan 2010 |
Individual | Kerwin, Jeffrey |
Waiau Pa Rd4 Pukekohe, Auckland New Zealand |
29 Jan 2010 - 11 Apr 2023 |
Individual | Koak, Eun Yeal |
Rd 4 Pukekohe |
12 Oct 1994 - 29 Jan 2010 |
Individual | Koak, Byong Hwa |
Rd 4 Pukekohe |
12 Oct 1994 - 29 Jan 2010 |
Individual | Miller, Caroline |
R D 4 Pukekohe |
12 Oct 1994 - 29 Jan 2010 |
Individual | Campbell, Diane |
Rd 4 Pukekohe |
12 Oct 1994 - 11 Apr 2023 |
Individual | Parsons, Bryce |
Rd 4 Pukekohe 2679 New Zealand |
17 Jun 2014 - 11 Apr 2023 |
Individual | Parsons, Angie |
Rd 4 Pukekohe 2679 New Zealand |
17 Jun 2014 - 11 Apr 2023 |
Individual | Potter, Shane Ross |
R D 4 Pukekohe |
12 Oct 1994 - 29 Jan 2010 |
Individual | Potter, Tanya Maree |
R D 4 Pukekohe |
12 Oct 1994 - 11 Feb 2008 |
Individual | Wright, Catherine |
Waiau Pa Rd4 Pukekohe, Auckland |
29 Jan 2010 - 29 Jan 2010 |
Individual | Joyce, Geoffrey Malcolm |
R D 4 Pukekohe |
12 Oct 1994 - 29 Jan 2010 |
Individual | Strong, Craig Walter |
R D 4 Pukekohe |
12 Oct 1994 - 29 Jan 2010 |
Individual | Upton, Belinda Leah |
Rd 4 Pukekohe |
12 Oct 1994 - 11 Feb 2008 |
Stephen Winterbottom - Director
Appointment date: 03 Dec 2009
Address: Waiau Pa, Rd4 Pukekohe, Auckland 2679, 2679 New Zealand
Address used since 06 Mar 2016
Norman Allan Currie - Director
Appointment date: 08 Oct 2013
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 08 Oct 2013
Allan Currie - Director
Appointment date: 08 Oct 2013
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 08 Oct 2013
Heather Alexandra Douglas - Director
Appointment date: 01 Jul 2014
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Jul 2014
Catherine Wright - Director (Inactive)
Appointment date: 03 Dec 2009
Termination date: 31 Mar 2014
Address: Rd 2, Waiuku, 2682 New Zealand
Address used since 01 Mar 2014
Mary Frances Hackshaw - Director (Inactive)
Appointment date: 12 Oct 1994
Termination date: 03 Dec 2009
Address: Waiau Pa, R D 4, Pukekohe,
Address used since 12 Oct 1994
Tanya Maree Potter - Director (Inactive)
Appointment date: 20 Aug 2003
Termination date: 03 Dec 2009
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 20 Aug 2003
Lou Haverkate - Director (Inactive)
Appointment date: 12 Oct 1994
Termination date: 31 Mar 2002
Address: Waiau Pa, R D 4, Pukekohe,
Address used since 12 Oct 1994
Simon Derrick Catley - Director (Inactive)
Appointment date: 12 Oct 1994
Termination date: 31 Mar 2002
Address: Waiau Pa, R D 4, Pukekohe,
Address used since 12 Oct 1994
Glen Adrian Beal - Director (Inactive)
Appointment date: 12 Oct 1994
Termination date: 31 Mar 2002
Address: Waiau Pa, R D 4, Pukekohe,
Address used since 12 Oct 1994
New Zealand Kyudo Federation Incorporated
82 Percy Millen Drive
M.l. Archer And Associates Limited
Percy Millen Drive
Od Enterprises Limited
122 Percy Millen Drive
Stark Contracting Limited
94a Percy Millen Drive
Daytona Contracts Limited
70d Estuary View Road
Southern Scaffolding Solutions Limited
35 Percy Millen Drive