Shortcuts

Network Waitaki Limited

Type: NZ Limited Company (Ltd)
9429038763250
NZBN
612381
Company Number
Registered
Company Status
010537533
GST Number
D263010
Industry classification code
Electricity Line System Operation
Industry classification description
Current address
10 Chelmer Street
Oamaru New Zealand
Registered & physical & service address used since 18 Apr 2005
P O Box 147
Oamaru 9444
New Zealand
Postal address used since 03 Nov 2020
10 Chelmer Street
Oamaru 9400
New Zealand
Delivery address used since 03 Nov 2020

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).

Addresses

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

Contact info
64 3 4330065
02 Nov 2018 Phone
finance@networkwaitaki.co.nz
03 Nov 2020 nzbn-reserved-invoice-email-address-purpose
service@networkwaitaki.co.nz
02 Nov 2018 Email
www.networkwaitaki.co.nz
02 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2800000
Individual Clements, John 25 Glendale Crescent
Oamaru
9401
New Zealand
Shares Allocation #2 Number of Shares: 2800000
Individual Cleave, Doreen Margaret 1 Fyfe Place
Oamaru
9495
New Zealand
Shares Allocation #3 Number of Shares: 2800000
Individual Easton, Rupert Morgan Lockhart 732 Papakaio Road Rd 2k
Oamaru
9494
New Zealand
Shares Allocation #4 Number of Shares: 2800000
Individual Guyan, Lichelle Rose 103 Cosy Dell Road, Rd 9 0 Herbert
Oamaru
9495
New Zealand
Shares Allocation #5 Number of Shares: 2800000
Individual Tonkin, Herbert John 18 Kenilworth Road
Oamaru
9400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Norman, Dennis Edward Oamaru
Individual Mckerrow, William Porteous Oamaru

New Zealand
Individual Webster, John 127 Springfield Road
Rd 6 D Oamaru
9492
New Zealand
Individual Webster, John 127 Springfield Road
Rd 6 D Oamaru
9492
New Zealand
Individual Brookes, Helen Florence Oamaru

New Zealand
Individual Brady, Anthony John Oamaru

New Zealand
Directors

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

Nearby companies

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

Similar companies

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