Network Waitaki Limited was started on 24 Mar 1993 and issued an NZBN of 9429038763250. The registered LTD company has been supervised by 35 directors: Anthony James Wood - an active director whose contract started on 29 Jun 2012,
Christopher Mark Bailey - an active director whose contract started on 26 Jun 2017,
Michael John De Buyzer - an active director whose contract started on 24 Jun 2019,
Jonathan Anthony Kay - an active director whose contract started on 24 Jun 2019,
Natalie Kaye Evans - an active director whose contract started on 01 Jul 2023.
As stated in our information (last updated on 01 Apr 2024), the company registered 4 addresses: 10 Chelmer Street, Oamaru, 9400 (office address),
P O Box 147, Oamaru, 9444 (postal address),
10 Chelmer Street, Oamaru, 9400 (delivery address),
10 Chelmer Street, Oamaru (registered address) among others.
Until 18 Apr 2005, Network Waitaki Limited had been using First Floor, 48-52 Thames Street, Oamaru as their physical address.
BizDb identified other names for the company: from 24 Mar 1993 to 27 Sep 1999 they were called Waitaki Power Limited.
A total of 14000000 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 2800000 shares are held by 1 entity, namely:
Clements, John (an individual) located at 25 Glendale Crescent, Oamaru postcode 9401.
The second group consists of 1 shareholder, holds 20% shares (exactly 2800000 shares) and includes
Cleave, Doreen Margaret - located at 1 Fyfe Place, Oamaru.
The third share allocation (2800000 shares, 20%) belongs to 1 entity, namely:
Easton, Rupert Morgan Lockhart, located at 732 Papakaio Road Rd 2K, Oamaru (an individual). Network Waitaki Limited has been categorised as "Electricity line system operation" (ANZSIC D263010).
Other active addresses
Principal place of activity
10 Chelmer Street, Oamaru, 9400 New Zealand
Previous addresses
Address #1: First Floor, 48-52 Thames Street, Oamaru
Physical & registered address used from 07 Jan 2003 to 18 Apr 2005
Address #2: 48-52 Thames Street, Oamaru
Physical address used from 06 Oct 2000 to 06 Oct 2000
Address #3: 6-8 Chelmer Street, Oamaru
Physical address used from 06 Oct 2000 to 07 Jan 2003
Address #4: 48-52 Thames Street, Oamaru
Registered address used from 05 Oct 2000 to 07 Jan 2003
Basic Financial info
Total number of Shares: 14000000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2800000 | |||
Individual | Clements, John |
25 Glendale Crescent Oamaru 9401 New Zealand |
14 Nov 2016 - |
Shares Allocation #2 Number of Shares: 2800000 | |||
Individual | Cleave, Doreen Margaret |
1 Fyfe Place Oamaru 9495 New Zealand |
28 Nov 2019 - |
Shares Allocation #3 Number of Shares: 2800000 | |||
Individual | Easton, Rupert Morgan Lockhart |
732 Papakaio Road Rd 2k Oamaru 9494 New Zealand |
12 Oct 2023 - |
Shares Allocation #4 Number of Shares: 2800000 | |||
Individual | Guyan, Lichelle Rose |
103 Cosy Dell Road, Rd 9 0 Herbert Oamaru 9495 New Zealand |
29 Jul 2021 - |
Shares Allocation #5 Number of Shares: 2800000 | |||
Individual | Tonkin, Herbert John |
18 Kenilworth Road Oamaru 9400 New Zealand |
24 Mar 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Norman, Dennis Edward |
Oamaru |
24 Mar 1993 - 14 Nov 2016 |
Individual | Mckerrow, William Porteous |
Oamaru New Zealand |
24 Mar 1993 - 15 Mar 2013 |
Individual | Webster, John |
127 Springfield Road Rd 6 D Oamaru 9492 New Zealand |
15 Mar 2013 - 12 Oct 2023 |
Individual | Webster, John |
127 Springfield Road Rd 6 D Oamaru 9492 New Zealand |
15 Mar 2013 - 12 Oct 2023 |
Individual | Brookes, Helen Florence |
Oamaru New Zealand |
24 Mar 1993 - 03 Jun 2021 |
Individual | Brady, Anthony John |
Oamaru New Zealand |
24 Mar 1993 - 28 Nov 2019 |
Anthony James Wood - Director
Appointment date: 29 Jun 2012
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 11 Nov 2022
Address: Oamaru, 9400 New Zealand
Address used since 29 Jun 2012
Christopher Mark Bailey - Director
Appointment date: 26 Jun 2017
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 26 Jun 2017
Michael John De Buyzer - Director
Appointment date: 24 Jun 2019
Address: Rd 1c, Oamaru, 9491 New Zealand
Address used since 24 Jun 2019
Jonathan Anthony Kay - Director
Appointment date: 24 Jun 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 24 Jun 2019
Natalie Kaye Evans - Director
Appointment date: 01 Jul 2023
Address: Rd 1d, Oamaru, 9492 New Zealand
Address used since 01 Jul 2023
Robert Thomas Caldwell - Director
Appointment date: 12 Feb 2024
Address: Greymouth, 7872 New Zealand
Address used since 12 Feb 2024
Michael Charles Underhill - Director (Inactive)
Appointment date: 25 Jun 2018
Termination date: 08 Dec 2023
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 25 Jun 2018
Christopher John Dennison - Director (Inactive)
Appointment date: 24 Jun 2013
Termination date: 26 Jun 2023
Address: Hilderthorpe, North Otago, 9493 New Zealand
Address used since 11 Nov 2022
Address: Hilderthorpe, North Otago, 9493 New Zealand
Address used since 24 Jun 2013
Derek Atkinson - Director (Inactive)
Appointment date: 28 Jun 2010
Termination date: 24 Jun 2019
Address: Oamaru, 9400 New Zealand
Address used since 28 Jun 2010
David Andrew Ruddenklau - Director (Inactive)
Appointment date: 27 Jun 2011
Termination date: 24 Jun 2019
Address: 3 Ord, Oamaru, 9495 New Zealand
Address used since 31 Oct 2014
John Walker - Director (Inactive)
Appointment date: 22 Jul 2005
Termination date: 25 Jun 2018
Address: Rd, Weston, Oamaru, 9492 New Zealand
Address used since 22 Jul 2005
Clare Margaret Kearney - Director (Inactive)
Appointment date: 28 Jun 2005
Termination date: 26 Jun 2017
Address: Rd 15o, Oamaru, 9495 New Zealand
Address used since 30 Oct 2009
David Neil Sinclair - Director (Inactive)
Appointment date: 27 Jun 2003
Termination date: 24 Jun 2013
Address: Rd1, Queenstown,
Address used since 25 Sep 2006
Lindsay Mitchell Malcolm - Director (Inactive)
Appointment date: 12 Jun 1997
Termination date: 29 Jun 2012
Address: Oamaru, 9400 New Zealand
Address used since 18 Sep 2006
Daniel Joseph Hailes - Director (Inactive)
Appointment date: 28 Jun 2010
Termination date: 31 Dec 2010
Address: Holmes Hill, Oamaru, 9401 New Zealand
Address used since 28 Jun 2010
Peter Duncan Garvan - Director (Inactive)
Appointment date: 25 Jun 2007
Termination date: 28 Jun 2010
Address: Oamaru, 9400 New Zealand
Address used since 30 Oct 2009
Graeme Dean Hamilton - Director (Inactive)
Appointment date: 25 Jun 2007
Termination date: 28 Jun 2010
Address: Oamaru, 9400 New Zealand
Address used since 25 Jun 2007
David John Lennox Douglas - Director (Inactive)
Appointment date: 09 Jan 2002
Termination date: 25 Jun 2007
Address: Livinstone, 12 Crd, Oamaru,
Address used since 09 Jan 2002
Charles Fraser - Director (Inactive)
Appointment date: 06 Dec 2002
Termination date: 28 Jun 2005
Address: Oamaru,
Address used since 17 Mar 2003
Stephen Herbert Halliwell - Director (Inactive)
Appointment date: 27 Jun 2003
Termination date: 28 Jun 2005
Address: 15 O R D, Oamaru,
Address used since 27 Jun 2003
Susan Houston - Director (Inactive)
Appointment date: 27 Jun 2003
Termination date: 28 Jun 2005
Address: Georgetown, Oamaru,
Address used since 27 Jun 2003
Helen Ainslie Stead - Director (Inactive)
Appointment date: 27 Jun 2003
Termination date: 28 Jun 2005
Address: Oamaru,
Address used since 27 Jun 2003
William Ronald Highet - Director (Inactive)
Appointment date: 24 Jun 2002
Termination date: 21 Nov 2003
Address: Balmoral Hill, Christchurch 8008,
Address used since 17 Mar 2003
Anthony John Brady - Director (Inactive)
Appointment date: 23 Dec 2002
Termination date: 27 Jun 2003
Address: Oamaru,
Address used since 23 Dec 2002
Anthony John Brady - Director (Inactive)
Appointment date: 01 Dec 1995
Termination date: 06 Dec 2002
Address: Oamaru,
Address used since 26 Nov 2002
Kathleen Margaret (dr) Brown - Director (Inactive)
Appointment date: 26 Jun 2000
Termination date: 06 Dec 2002
Address: Oamaru,
Address used since 26 Jun 2000
Peter Robert Joseph Young - Director (Inactive)
Appointment date: 09 Jan 2002
Termination date: 24 Jun 2002
Address: Oamaru,
Address used since 09 Jan 2002
Kenneth James Scott - Director (Inactive)
Appointment date: 24 Mar 1993
Termination date: 25 Jun 2001
Address: North Otago,
Address used since 24 Mar 1993
John Nixon Lamberg - Director (Inactive)
Appointment date: 28 Jun 1999
Termination date: 25 Jun 2001
Address: Oamaru,
Address used since 28 Jun 1999
Graeme Neville Robinson - Director (Inactive)
Appointment date: 24 Mar 1993
Termination date: 26 Jun 2000
Address: Christchurch,
Address used since 24 Mar 1993
Peter Robert Joseph Young - Director (Inactive)
Appointment date: 24 Mar 1993
Termination date: 24 Mar 1999
Address: Oamaru,
Address used since 24 Mar 1993
David John Lennox Douglas - Director (Inactive)
Appointment date: 12 Jun 1997
Termination date: 24 Mar 1999
Address: 12 Crd, Oamaru,
Address used since 12 Jun 1997
Kenneth Boyd Mcdiarmid - Director (Inactive)
Appointment date: 24 Mar 1993
Termination date: 12 Jun 1997
Address: Oamaru,
Address used since 24 Mar 1993
Edgar Frederick Ruddenklau - Director (Inactive)
Appointment date: 24 Mar 1993
Termination date: 12 Jun 1997
Address: Oamaru,
Address used since 24 Mar 1993
Allan Rodney Smith - Director (Inactive)
Appointment date: 04 Mar 1994
Termination date: 01 Dec 1995
Address: Oamaru,
Address used since 04 Mar 1994
Remarkable Cheeses Limited
1chelmer Street
E J L Investments Limited
1 Chelmer Street
Prospect Nz Limited
Milligans Food Group
Milligans Food Group Limited
Cnr Chelmer & Cross Streets
Oamaru Garrison Band Incorporated
Corner Severn Streets & Isis Streets
Alternative Essentials Limited
11 Aln Street
Alpine Energy Limited
Corner Woollcombe And Barnard Streets
Ea Networks Limited
22jb Cullen Drive
Electricity Ashburton Limited
18 Kermode Street
Orion New Zealand Limited
565 Wairakei Road
Snowrid Lines Systems Limited
89 Murray Street
Wilpower Generation Limited
Coal Creek