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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Smith, Family |
Rd 1 Waiuku 2681 New Zealand |
17 Jul 2009 - |
| Individual | Smith, Family |
Rd 1 Waiuku 2681 New Zealand |
07 Mar 2022 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Shu-i-shen, Family |
Rd 1 Waiuku 2681 New Zealand |
17 Jul 2009 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Howard, Family |
Rd 1 Waiuku 2681 New Zealand |
27 Jul 2016 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Irving, Family |
Rd 1 Waiuku 2681 New Zealand |
23 May 2004 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Carline, Family |
Rd1 Waiuku 2681 New Zealand |
23 May 2004 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Jordan, Family |
Rd 1 Waiuku 2681 New Zealand |
23 May 2004 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Stuart, Family |
Rd 1 Waiuku 2681 New Zealand |
11 Mar 2019 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Pacey, Family |
Rd 1 Waiuku 2681 New Zealand |
23 May 2004 - |
| Shares Allocation #9 Number of Shares: 2 | |||
| Individual | Kelly, Family |
Rd 1 Waiuku 2681 New Zealand |
23 May 2004 - |
| Shares Allocation #10 Number of Shares: 1 | |||
| Individual | Hanford, Family |
Rd 1 Waiuku 2681 New Zealand |
17 Jul 2009 - |
| Shares Allocation #11 Number of Shares: 1 | |||
| Individual | Jacobs, Family |
Rd1 Waiuku 2681 New Zealand |
23 May 2004 - |
| Shares Allocation #12 Number of Shares: 1 | |||
| Individual | Brockway, Family |
Rd 1 Waiuku 2681 New Zealand |
23 May 2004 - |
| Shares Allocation #13 Number of Shares: 1 | |||
| Individual | Giles-pain, Family |
Rd 1 Waiuku 2681 New Zealand |
23 May 2004 - |
| Shares Allocation #14 Number of Shares: 1 | |||
| Individual | Giles-pain, Ashley Kendal |
Waiuku 2681 New Zealand |
11 Oct 2023 - |
| Shares Allocation #15 Number of Shares: 1 | |||
| Individual | Trikannad, Family |
Rd 1 Waiuku 2681 New Zealand |
23 May 2004 - |
| Shares Allocation #16 Number of Shares: 1 | |||
| Individual | Parker, Family |
Rd 1 Waiuku 2681 New Zealand |
23 May 2004 - |
| Shares Allocation #17 Number of Shares: 1 | |||
| Individual | Voschezang, Family |
Rd 1 Waiuku 2681 New Zealand |
03 Aug 2017 - |
| Shares Allocation #18 Number of Shares: 1 | |||
| Individual | Turner, Family |
Rd 1 Waiuku 2681 New Zealand |
25 Sep 2018 - |
| Shares Allocation #19 Number of Shares: 1 | |||
| Individual | Grover, Family |
Rd 1 Waiuku 2681 New Zealand |
15 Nov 2021 - |
| Shares Allocation #20 Number of Shares: 1 | |||
| Individual | Jarman, Family |
Rd1 Waiuku 2681 New Zealand |
23 May 2004 - |
| Shares Allocation #21 Number of Shares: 1 | |||
| Individual | Maunsell, Family |
Rd 1 Waiuku 2681 New Zealand |
15 Nov 2021 - |
| Shares Allocation #22 Number of Shares: 1 | |||
| Individual | Evaroa, Family |
Rd 1 Waiuku 2681 New Zealand |
06 Sep 2021 - |
| Shares Allocation #23 Number of Shares: 1 | |||
| Individual | Meijer, Family |
Rd 1 Waiuku 2681 New Zealand |
27 Jul 2016 - |
| Shares Allocation #24 Number of Shares: 1 | |||
| Individual | Taylor, Family |
Rd 1 Waiuku 2681 New Zealand |
17 Jul 2009 - |
| Shares Allocation #25 Number of Shares: 1 | |||
| Individual | Pearce, Family |
Rd 1 Waiuku 2681 New Zealand |
23 May 2004 - |
| Shares Allocation #26 Number of Shares: 1 | |||
| Individual | Andrews, Family |
Rd1 Waiuku 2681 New Zealand |
17 Jul 2009 - |
| Shares Allocation #27 Number of Shares: 1 | |||
| Individual | Dickey, Family |
Rd1 Waiuku 2681 New Zealand |
23 May 2004 - |
| Shares Allocation #28 Number of Shares: 1 | |||
| Individual | Callanan, Family |
Rd 1 Waiuku 2681 New Zealand |
27 Jul 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Braem And Sheehan, Family |
Rd 1 Waiuku 2681 New Zealand |
07 Aug 2019 - 15 Nov 2021 |
| Individual | Naylor-young, Family |
Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Carpenter, Michelle |
Rd1 Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Pearson, Elisabeth |
Rd1 Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Thurgood, Family |
Rd 1 Waiuku 2681 New Zealand |
23 May 2004 - 11 Mar 2019 |
| Individual | Sinclair, Family |
Rd 1 Waiuku 2681 New Zealand |
17 Jul 2009 - 27 Jul 2016 |
| Individual | Dickey, Dinesse |
Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Biggerstaff, Family |
Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Kelly, Marion |
Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Mc Crum, Family |
Rd 1 Waiuku 2681 New Zealand |
23 May 2004 - 06 Sep 2021 |
| Individual | Eden, Family |
Rd 1 Waiuku 2681 New Zealand |
17 Jul 2009 - 27 Jul 2016 |
| Individual | Van Der Klip, Walter Martin |
Rd1 Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Mortensen, Family |
Rd 1 Waiuku 2681 New Zealand |
28 Jul 2019 - 11 Oct 2023 |
| Individual | Sands, Bill |
Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Irving, A |
Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Wichman, D |
Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Noble-campbell, Family |
Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Barker, Jim |
Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Lamont, Paul |
Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Carline, Ngaire |
Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Rogers Timmins, Family |
Rd 1 Waiuku 2681 New Zealand |
27 Jul 2016 - 07 Mar 2022 |
| Individual | Kleinstra, Family |
Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Sands, Karran |
Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Potter, Family |
Waiuku |
23 May 2004 - 27 Jun 2010 |
| Individual | Malcolm, Family |
Rd 1 Waiuku 2681 New Zealand |
03 Aug 2017 - 15 Nov 2021 |
| Individual | Leuty, Family |
Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Wichman, Family |
Rd 1 Waiuku 2681 New Zealand |
23 May 2004 - 07 Aug 2019 |
| Individual | Jane, Family |
Rd 1 Waiuku 2681 New Zealand |
17 Jul 2009 - 25 Sep 2018 |
| Individual | Pearce, Family |
Rd 1 Waiuku 2681 New Zealand |
27 Jul 2016 - 03 Aug 2017 |
| Individual | Matthew, Family |
Rd 1 Waiuku 2681 New Zealand |
23 May 2004 - 27 Jul 2016 |
| Individual | Barker, Family |
Rd1 Waiuku 2681 New Zealand |
23 May 2004 - 27 Jul 2016 |
| Individual | Noble-campbell, A |
Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Saunders, Family |
Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Mc Cully-pearson, Family |
Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Van Der Klip, Annette Patricia |
Rd1 Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Locke, Trillian |
Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Jacobs, Wi |
Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Leuty, L |
Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Robinson, Family |
Rd 1 Waiuku 2681 New Zealand |
23 May 2004 - 28 Jul 2019 |
| Individual | Pacey, Alison |
No 1 Grantala Street Manoora, Cairns 4870, Australia |
23 May 2004 - 23 May 2004 |
| Individual | Sheehan, Family |
Rd 1 Waiuku 2681 New Zealand |
23 May 2004 - 03 Aug 2017 |
| Individual | Jordan, Carolyn |
Rd1 Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Ferregel, Derrel |
Rd1 Waiuku |
23 May 2004 - 23 May 2004 |
| Individual | Hollway, Family |
Rd 1 Waiuku 2681 New Zealand |
23 May 2004 - 27 Jul 2016 |
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
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