Shortcuts

Saddleton Road Water Company Limited

Type: NZ Limited Company (Ltd)
9429039618313
NZBN
341273
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
D281120
Industry classification code
Water Supply System Operation
Industry classification description
Current address
Saddleton Road
Waiau Pa New Zealand
Service & physical address used since 20 Feb 1992
Saddleton Road
Waiau Pa New Zealand
Registered address used since 15 Oct 1992

Saddleton Road Water Company Limited, a registered company, was incorporated on 07 May 1987. 9429039618313 is the New Zealand Business Number it was issued. "Water supply system operation" (ANZSIC D281120) is how the company was categorised. The company has been run by 8 directors: Robert Magnus Collins - an active director whose contract started on 19 Aug 1992,
Alison Shirley Haslip - an active director whose contract started on 13 Mar 2019,
Martin Huggins - an inactive director whose contract started on 19 Aug 1992 and was terminated on 29 Oct 2020,
Deborah Anne Webster - an inactive director whose contract started on 20 Mar 1995 and was terminated on 26 Apr 2019,
Roelof Groeneveld - an inactive director whose contract started on 19 Aug 1992 and was terminated on 25 Mar 2011.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: Saddleton Road, Waiau Pa (types include: registered, physical).
Saddleton Road Water Company Limited had been using Campbell Tyson & Co, 17 Hall St, Pukekohe as their registered address up to 15 Oct 1992.
A total of 1100 shares are issued to 16 shareholders (10 groups). The first group is comprised of 110 shares (10%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 110 shares (10%). Finally the third share allotment (110 shares 10%) made up of 2 entities.

Addresses

Principal place of activity

153 Saddleton Road, Rd 4, Pukekohe, 2679 New Zealand


Previous addresses

Address #1: Campbell Tyson & Co, 17 Hall St, Pukekohe

Registered address used from 14 Oct 1992 to 15 Oct 1992

Address #2: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Contact info
64 9 2321305
Phone
haslipab@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1100

Annual return filing month: March

Annual return last filed: 15 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 110
Individual Timu, Maurice Tormey Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #2 Number of Shares: 110
Individual Cooling, Colleen Joy Rd4
Pukekohe
2679
New Zealand
Individual Cooling, Ian Arthur Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #3 Number of Shares: 110
Individual Patel, Martyn Rd 4
Clarks Beach
2679
New Zealand
Individual Patel, Andrea Rd 4
Clarks Beach
2679
New Zealand
Shares Allocation #4 Number of Shares: 110
Individual Zhang, Lisa Soi Rd 4
Clarks Beach
2679
New Zealand
Individual Zhang, Wenchang Rd 4
Clarks Beach
2679
New Zealand
Shares Allocation #5 Number of Shares: 110
Individual Collins, Robert Magnus Waiau Pa
Individual Collins, Jennifer Mary Waiau Pa
Shares Allocation #6 Number of Shares: 110
Individual Haslip, Brian Waiau Pa
Individual Haslip, Alison Waiau Pa
Shares Allocation #7 Number of Shares: 110
Individual Hackshaw, Mark Herald Island
Auckland
0618
New Zealand
Shares Allocation #8 Number of Shares: 110
Individual Hence, Kirsten Sandra Rd 4
Clarks Beach
2679
New Zealand
Shares Allocation #9 Number of Shares: 110
Individual Edgley, Diana Frances Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #10 Number of Shares: 110
Individual Logan, Dale Waiau Pa
Individual Logan, Anthony Waiau Pa

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Washington, Linda Denise Waiau Pa
Individual Webster, Kevin Hugh Waiau Pa
Individual Mcsweeney, Neville Waiau Pa
Individual Groeneveld, Roelof Waiau Pa
Individual Huggins, Martin Waiau Pa
Individual Stove, Anna Waiau Pa
Rd4 Pukekohe
Individual Mcsweeney, Judy Ann Waiau Pa
Individual Ashton, Anthony Waiau Pa
Individual Groeneveld, Marjorie Rangimarie Waiau Pa
Individual Huggins, Bianca Alexander Waiau Pa
Individual Stove, Kerry Waiau Pa
Individual Hare, Joyce Enid Waiau Pa
2679
New Zealand
Individual Panther, Grant Terrence Waiau Pa
Individual Webster, Deborah Anne Waiau Pa
Individual Ashton, Joan Waiau Pa
Individual Johnson, Anthony Peter Waiau Pa
Directors

Robert Magnus Collins - Director

Appointment date: 19 Aug 1992

Address: Rd4, Clarks Beach, 2679 New Zealand

Address used since 15 Mar 2023

Address: Waiau Pa, Pukekohe, 2679 New Zealand

Address used since 11 Mar 2016


Alison Shirley Haslip - Director

Appointment date: 13 Mar 2019

Address: Rd 4, Clarks Beach, 2679 New Zealand

Address used since 13 Mar 2019


Martin Huggins - Director (Inactive)

Appointment date: 19 Aug 1992

Termination date: 29 Oct 2020

Address: Waiau Pa, Pukekohe, 2679 New Zealand

Address used since 11 Mar 2016


Deborah Anne Webster - Director (Inactive)

Appointment date: 20 Mar 1995

Termination date: 26 Apr 2019

Address: Waiau Pa, Pukekohe, 2679 New Zealand

Address used since 11 Mar 2016


Roelof Groeneveld - Director (Inactive)

Appointment date: 19 Aug 1992

Termination date: 25 Mar 2011

Address: Waiau Pa, Pukekohe,

Address used since 19 Aug 1992


Keith Schofield - Director (Inactive)

Appointment date: 16 Apr 1988

Termination date: 20 Mar 1995

Address: Waiau Pa, R.d.4, Pukekohe,

Address used since 16 Apr 1988


Ian Donald Hilford - Director (Inactive)

Appointment date: 19 Aug 1992

Termination date: 01 Jun 1993

Address: Waiau Pa,

Address used since 19 Aug 1992


Murray Allan Royals Fell - Director (Inactive)

Appointment date: 16 Apr 1988

Termination date: 19 Jul 1992

Address: Waiau Pa, R.d.4, Pukekohe,

Address used since 16 Apr 1988

Nearby companies

Ian Grayson Painting Limited
39 Streamfields Way

Andrew King Consulting Limited
39 Streamfields Way

Pete Mitchell Investments Limited
NZ Limited Company

Blundell Concrete Limited
39 Streamfields Way

Goldsack Builders Limited
39 Streamfields Way

Island Resorts Limited
39 Streamfields Way