Shortcuts

Sunset Heights Water Company Limited

Type: NZ Limited Company (Ltd)
9429039369000
NZBN
420395
Company Number
Registered
Company Status
Current address
79c Hyland Place
Rd 1
Waiuku 2681
New Zealand
Registered & physical & service address used since 04 Oct 2018
79c Hyland Place
Rd 1
Waiuku 2681
New Zealand
Postal address used since 18 Jul 2022
65 Hyland Place
Rd 1
Waiuku 2681
New Zealand
Registered & service address used since 13 Jul 2023

Sunset Heights Water Company Limited, a registered company, was started on 23 Nov 1989. 9429039369000 is the NZBN it was issued. This company has been managed by 30 directors: Joop Tom Meijer - an active director whose contract started on 01 Jan 2023,
Carolyn Margaret Jordan - an inactive director whose contract started on 23 Mar 2019 and was terminated on 05 May 2023,
Sharon Robinson - an inactive director whose contract started on 31 Jul 2017 and was terminated on 30 Jan 2020,
Russell Jane - an inactive director whose contract started on 18 May 2014 and was terminated on 17 Apr 2018,
John Robinson - an inactive director whose contract started on 21 Apr 2013 and was terminated on 31 Jul 2017.
Updated on 04 May 2025, the BizDb data contains detailed information about 1 address: 65 Hyland Place, Rd 1, Waiuku, 2681 (type: registered, service).
Sunset Heights Water Company Limited had been using 53 Hyland Place, Rd 1, Waiuku as their registered address up until 04 Oct 2018.
A total of 30 shares are allotted to 29 shareholders (28 groups). The first group consists of 1 share (3.33%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (3.33%). Finally there is the 3rd share allotment (1 share 3.33%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 53 Hyland Place, Rd 1, Waiuku, 2681 New Zealand

Registered & physical address used from 27 Apr 2018 to 04 Oct 2018

Address #2: 76 Hyland Place, Rd 1, Waiuku, 2681 New Zealand

Registered & physical address used from 13 Jul 2015 to 27 Apr 2018

Address #3: 53 Hyland Place, Waiuku, Auckland, 2681 New Zealand

Registered & physical address used from 27 May 2014 to 13 Jul 2015

Address #4: 70 Hyland Place, Waiuku, Auckland, 2681 New Zealand

Registered & physical address used from 07 May 2013 to 27 May 2014

Address #5: 30 Hyland Place, Waiuku New Zealand

Physical & registered address used from 20 Jun 2008 to 07 May 2013

Address #6: 18 Hyland Place, Waiuku

Physical & registered address used from 16 Jun 2003 to 20 Jun 2008

Address #7: 22 Hyland Place, R D 1, Waiuku

Physical address used from 21 May 1998 to 16 Jun 2003

Address #8: 11 Hall Street, Pukekohe

Registered address used from 18 Dec 1996 to 16 Jun 2003

Address #9: Hart & Co Counties, 6 Hall St, Pukekohe

Registered address used from 31 Jul 1995 to 18 Dec 1996

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 30

Annual return filing month: July

Annual return last filed: 01 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Smith, Family Rd 1
Waiuku
2681
New Zealand
Individual Smith, Family Rd 1
Waiuku
2681
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Shu-i-shen, Family Rd 1
Waiuku
2681
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Howard, Family Rd 1
Waiuku
2681
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Irving, Family Rd 1
Waiuku
2681
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Carline, Family Rd1
Waiuku
2681
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Jordan, Family Rd 1
Waiuku
2681
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Stuart, Family Rd 1
Waiuku
2681
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Pacey, Family Rd 1
Waiuku
2681
New Zealand
Shares Allocation #9 Number of Shares: 2
Individual Kelly, Family Rd 1
Waiuku
2681
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Hanford, Family Rd 1
Waiuku
2681
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Jacobs, Family Rd1
Waiuku
2681
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Brockway, Family Rd 1
Waiuku
2681
New Zealand
Shares Allocation #13 Number of Shares: 1
Individual Giles-pain, Family Rd 1
Waiuku
2681
New Zealand
Shares Allocation #14 Number of Shares: 1
Individual Giles-pain, Ashley Kendal Waiuku
2681
New Zealand
Shares Allocation #15 Number of Shares: 1
Individual Trikannad, Family Rd 1
Waiuku
2681
New Zealand
Shares Allocation #16 Number of Shares: 1
Individual Parker, Family Rd 1
Waiuku
2681
New Zealand
Shares Allocation #17 Number of Shares: 1
Individual Voschezang, Family Rd 1
Waiuku
2681
New Zealand
Shares Allocation #18 Number of Shares: 1
Individual Turner, Family Rd 1
Waiuku
2681
New Zealand
Shares Allocation #19 Number of Shares: 1
Individual Grover, Family Rd 1
Waiuku
2681
New Zealand
Shares Allocation #20 Number of Shares: 1
Individual Jarman, Family Rd1
Waiuku
2681
New Zealand
Shares Allocation #21 Number of Shares: 1
Individual Maunsell, Family Rd 1
Waiuku
2681
New Zealand
Shares Allocation #22 Number of Shares: 1
Individual Evaroa, Family Rd 1
Waiuku
2681
New Zealand
Shares Allocation #23 Number of Shares: 1
Individual Meijer, Family Rd 1
Waiuku
2681
New Zealand
Shares Allocation #24 Number of Shares: 1
Individual Taylor, Family Rd 1
Waiuku
2681
New Zealand
Shares Allocation #25 Number of Shares: 1
Individual Pearce, Family Rd 1
Waiuku
2681
New Zealand
Shares Allocation #26 Number of Shares: 1
Individual Andrews, Family Rd1
Waiuku
2681
New Zealand
Shares Allocation #27 Number of Shares: 1
Individual Dickey, Family Rd1
Waiuku
2681
New Zealand
Shares Allocation #28 Number of Shares: 1
Individual Callanan, Family Rd 1
Waiuku
2681
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Braem And Sheehan, Family Rd 1
Waiuku
2681
New Zealand
Individual Naylor-young, Family Waiuku
Individual Carpenter, Michelle Rd1
Waiuku
Individual Pearson, Elisabeth Rd1
Waiuku
Individual Thurgood, Family Rd 1
Waiuku
2681
New Zealand
Individual Sinclair, Family Rd 1
Waiuku
2681
New Zealand
Individual Dickey, Dinesse Waiuku
Individual Biggerstaff, Family Waiuku
Individual Kelly, Marion Waiuku
Individual Mc Crum, Family Rd 1
Waiuku
2681
New Zealand
Individual Eden, Family Rd 1
Waiuku
2681
New Zealand
Individual Van Der Klip, Walter Martin Rd1
Waiuku
Individual Mortensen, Family Rd 1
Waiuku
2681
New Zealand
Individual Sands, Bill Waiuku
Individual Irving, A Waiuku
Individual Wichman, D Waiuku
Individual Noble-campbell, Family Waiuku
Individual Barker, Jim Waiuku
Individual Lamont, Paul Waiuku
Individual Carline, Ngaire Waiuku
Individual Rogers Timmins, Family Rd 1
Waiuku
2681
New Zealand
Individual Kleinstra, Family Waiuku
Individual Sands, Karran Waiuku
Individual Potter, Family Waiuku
Individual Malcolm, Family Rd 1
Waiuku
2681
New Zealand
Individual Leuty, Family Waiuku
Individual Wichman, Family Rd 1
Waiuku
2681
New Zealand
Individual Jane, Family Rd 1
Waiuku
2681
New Zealand
Individual Pearce, Family Rd 1
Waiuku
2681
New Zealand
Individual Matthew, Family Rd 1
Waiuku
2681
New Zealand
Individual Barker, Family Rd1
Waiuku
2681
New Zealand
Individual Noble-campbell, A Waiuku
Individual Saunders, Family Waiuku
Individual Mc Cully-pearson, Family Waiuku
Individual Van Der Klip, Annette Patricia Rd1
Waiuku
Individual Locke, Trillian Waiuku
Individual Jacobs, Wi Waiuku
Individual Leuty, L Waiuku
Individual Robinson, Family Rd 1
Waiuku
2681
New Zealand
Individual Pacey, Alison No 1 Grantala Street
Manoora, Cairns 4870, Australia
Individual Sheehan, Family Rd 1
Waiuku
2681
New Zealand
Individual Jordan, Carolyn Rd1
Waiuku
Individual Ferregel, Derrel Rd1
Waiuku
Individual Hollway, Family Rd 1
Waiuku
2681
New Zealand
Directors

Joop Tom Meijer - Director

Appointment date: 01 Jan 2023

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 01 Jan 2023


Carolyn Margaret Jordan - Director (Inactive)

Appointment date: 23 Mar 2019

Termination date: 05 May 2023

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 23 Mar 2019


Sharon Robinson - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 30 Jan 2020

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 31 Jul 2017


Russell Jane - Director (Inactive)

Appointment date: 18 May 2014

Termination date: 17 Apr 2018

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 03 Aug 2017

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 24 Jul 2015


John Robinson - Director (Inactive)

Appointment date: 21 Apr 2013

Termination date: 31 Jul 2017

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 21 Apr 2013


Bob Wichman - Director (Inactive)

Appointment date: 18 May 2014

Termination date: 21 Jul 2015

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 18 May 2014


Helen Bennett - Director (Inactive)

Appointment date: 17 May 2010

Termination date: 18 May 2014

Address: Waiuku, 2681 New Zealand

Address used since 11 Jul 2012


Kerry Locke - Director (Inactive)

Appointment date: 31 Mar 1996

Termination date: 01 Dec 2013

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 01 Apr 2006


Clinton Giles-pain - Director (Inactive)

Appointment date: 09 Jun 2003

Termination date: 29 Apr 2013

Address: Waiuku, 2681 New Zealand

Address used since 09 Jun 2003


Denise Dickey - Director (Inactive)

Appointment date: 11 May 2008

Termination date: 29 Apr 2013

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 11 May 2008


Michael Kelly - Director (Inactive)

Appointment date: 12 Jun 2011

Termination date: 29 Apr 2013

Address: Waiuku, 2681 New Zealand

Address used since 12 Jun 2011


James Geoffrey Irving - Director (Inactive)

Appointment date: 20 May 2001

Termination date: 21 Apr 2013

Address: Rd1, Waiuku,

Address used since 20 May 2001


Ian Carline - Director (Inactive)

Appointment date: 04 May 1997

Termination date: 12 Jun 2011

Address: R D 1, Waiuku,

Address used since 04 May 1997


Hans Kleinstra - Director (Inactive)

Appointment date: 04 May 1997

Termination date: 25 May 2008

Address: R D 1, Waiuku,

Address used since 15 May 2004


Ngaire Joan Carline - Director (Inactive)

Appointment date: 20 May 2001

Termination date: 25 May 2008

Address: Waiuku,

Address used since 20 May 2001


Bill Sands - Director (Inactive)

Appointment date: 17 May 1995

Termination date: 15 May 2004

Address: Waiuku,

Address used since 17 May 1995


Carolyn Renall - Director (Inactive)

Appointment date: 17 May 1995

Termination date: 01 May 2002

Address: Waiuku,

Address used since 17 May 1995


Trillian Locke - Director (Inactive)

Appointment date: 16 May 1999

Termination date: 20 May 2001

Address: R D 1, Waiuku,

Address used since 16 May 1999


Ralph Walles - Director (Inactive)

Appointment date: 31 Mar 1996

Termination date: 10 May 1998

Address: Waiuku,

Address used since 31 Mar 1996


Merv Mcenteer - Director (Inactive)

Appointment date: 17 May 1995

Termination date: 04 May 1997

Address: Waiuku,

Address used since 17 May 1995


Marion Elizabeth Kelly - Director (Inactive)

Appointment date: 06 Apr 1994

Termination date: 31 Mar 1996

Address: R D 1, Waiuku,

Address used since 06 Apr 1994


Bruce Makgill Kelsey - Director (Inactive)

Appointment date: 06 Apr 1994

Termination date: 31 Mar 1996

Address: Rd 1, Waiuku,

Address used since 06 Apr 1994


Ross Arthur Allen - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 17 May 1995

Address: R D 1, Waiuku,

Address used since 01 Jun 1993


Alwyn Pacey - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 17 May 1995

Address: R D 1, Waiuku,

Address used since 01 Jun 1993


James Voscamp - Director (Inactive)

Appointment date: 06 Apr 1994

Termination date: 17 May 1995

Address: R D 1, Waiuku,

Address used since 06 Apr 1994


Christian Wiremu Woods - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 06 Apr 1994

Address: R D 1, Hyland Place, Waiuku,

Address used since 01 Jun 1993


John Graham Dickey - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 06 Apr 1994

Address: R D 1, Waiuku,

Address used since 01 Jun 1993


Michael John Anthony Kelly - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 06 Apr 1994

Address: Waiuku,

Address used since 01 Jun 1993


Lawrece John Hyland - Director (Inactive)

Appointment date: 23 Nov 1989

Termination date: 01 Jun 1993

Address: Waiuku,

Address used since 23 Nov 1989


Patricia Dawn Hyland - Director (Inactive)

Appointment date: 23 Nov 1989

Termination date: 01 Jun 1993

Address: Waiuku,

Address used since 23 Nov 1989

Nearby companies

Mobile Diesel Maintenance Limited
78a Hyland Place

Sunrise Welding Works Limited
16 Rata Street

Enterprising Merchants Limited
16 Rata Street

Kobby Limited
16 Rata Street

Pearce Earthmovers Limited
21 Hyland Place

Pnw Limited
20 Rata Street