Shortcuts

The Mahoe Community Water Supply Association Limited

Type: NZ Limited Company (Ltd)
9429039796554
NZBN
286621
Company Number
Registered
Company Status
Current address
47 E Sedgebrook Road
Rd 3
Pukekohe 2678
New Zealand
Registered & physical & service address used since 18 Oct 2017

The Mahoe Community Water Supply Association Limited was started on 28 May 1986 and issued a number of 9429039796554. The registered LTD company has been run by 26 directors: John Robert Michie - an active director whose contract began on 04 Oct 2017,
Neil Victor Roach - an active director whose contract began on 17 Sep 2019,
Sylvia Kay Carter - an active director whose contract began on 10 Nov 2019,
Wellingford Wai Shing - an active director whose contract began on 18 Nov 2019,
Bruce Errol Carter - an inactive director whose contract began on 17 Sep 2019 and was terminated on 25 Nov 2019.
As stated in our database (last updated on 01 Apr 2024), this company filed 1 address: 47 E Sedgebrook Road, Rd 3, Pukekohe, 2678 (types include: registered, physical).
Until 18 Oct 2017, The Mahoe Community Water Supply Association Limited had been using 31 Sedgebrook Road, Rd 3, Pukekohe as their registered address.
A total of 500 shares are issued to 10 groups (17 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Spencer, Grant Stephen (an individual) located at Rd3, Pukekohe, Auckland postcode 2678.
Then there is a group that consists of 2 shareholders, holds 10% shares (exactly 50 shares) and includes
Kumar, Sunil - located at Papatoetoe, Auckland,
Vig, Sunita - located at Papatoetoe, Auckland.
The 3rd share allotment (50 shares, 10%) belongs to 1 entity, namely:
Wai Shing Holdings Limited, located at 61 Edinburgh Street, Pukekohe (an entity).

Addresses

Previous addresses

Address: 31 Sedgebrook Road, Rd 3, Pukekohe, 2678 New Zealand

Registered & physical address used from 29 Nov 2010 to 18 Oct 2017

Address: C/- Mrs A M Robertson, Taraire Lane, R D 3, Pukekohe

Physical & registered address used from 23 Dec 1998 to 23 Dec 1998

Address: 47e Sedgebrook Road, Patumahoe, Rd 3, Pukekohe New Zealand

Physical & registered address used from 23 Dec 1998 to 29 Nov 2010

Address: Campbell Tyson, 17 Hall Street, Pukekohe

Registered & physical address used from 27 Feb 1998 to 23 Dec 1998

Address: C/- Mrs A M Robertson, Taraire Lane, R D 3, Pukekohe

Registered address used from 20 Jul 1997 to 27 Feb 1998

Address: Campbell Tyson, 17 Hall Street, Pukekohe

Registered address used from 10 Oct 1996 to 20 Jul 1997

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Spencer, Grant Stephen Rd3, Pukekohe
Auckland
2678
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Kumar, Sunil Papatoetoe
Auckland
2025
New Zealand
Individual Vig, Sunita Papatoetoe
Auckland
2025
New Zealand
Shares Allocation #3 Number of Shares: 50
Entity (NZ Limited Company) Wai Shing Holdings Limited
Shareholder NZBN: 9429039502902
61 Edinburgh Street
Pukekohe
Shares Allocation #4 Number of Shares: 50
Entity (NZ Limited Company) B E & M K Carter Limited
Shareholder NZBN: 9429040445441
Pukekohe
2120
New Zealand
Shares Allocation #5 Number of Shares: 50
Individual Lloyd, Vanessa Margaret Rd 3
Pukekohe
2678
New Zealand
Individual Roach, Neil Victor Rd 3
Pukekohe
2678
New Zealand
Shares Allocation #6 Number of Shares: 50
Individual Mckerras, Karen Maree Rd 3
Pukekohe
2678
New Zealand
Individual Mckerras, Roy James Rd3, Pukekohe
Auckland
2678
New Zealand
Shares Allocation #7 Number of Shares: 50
Individual Howard, Max Patumahoe
Shares Allocation #8 Number of Shares: 50
Individual Inoke, Mele Auckland
2678
New Zealand
Individual Uluakihiatu, Senitelela Rd 3
Pukekohe
2678
New Zealand
Individual Inoke, Faingaanuku Rd 3
Pukekohe
2678
New Zealand
Individual Inoke, Sione Rd 3
Pukekohe
2678
New Zealand
Shares Allocation #9 Number of Shares: 50
Individual Michie, Karin Ann Patumahoe
Individual Michie, John Robert Patumahoe
Shares Allocation #10 Number of Shares: 50
Individual Cowdery, Catherine Helen Rd 3
Pukekohe
2678
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spencer, Judith Hilda Rd3, Pukekohe
Auckland
2678
New Zealand
Individual Uig, Sunita Papatoetoe
Auckland
2025
New Zealand
Individual Russell, David Harris Rd 3
Pukekohe
2678
New Zealand
Individual Russell, Edwina Mary Rd 3
Pukekohe
2678
New Zealand
Individual Langdon, Scott Michael Rd 3
Pukekohe
2678
New Zealand
Individual Langdon, Jenna Sarah Rd 3
Pukekohe
2678
New Zealand
Individual Robertson, Alison Michelle Rd3, Pukekohe
Auckland
2678
New Zealand
Individual Franks, Ann Wendy Patumahoe
Individual Millar, Sarah Diane Waiouru Military Camp
Waiouru
4826
New Zealand
Individual Kensett, Valerie Mary Rd 3
Pukekohe
2678
New Zealand
Individual Swale, Allan Heath Patumahoe

New Zealand
Individual Franks, Laurence Ryland Patumahoe
Individual Millar, Dirk Seton Waiouru Military Camp
Waiouru
4826
New Zealand
Individual Cowdery, Cathy Rd 3
Pukekohe
2678
New Zealand
Directors

John Robert Michie - Director

Appointment date: 04 Oct 2017

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 04 Oct 2017


Neil Victor Roach - Director

Appointment date: 17 Sep 2019

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 17 Sep 2019


Sylvia Kay Carter - Director

Appointment date: 10 Nov 2019

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 10 Nov 2019


Wellingford Wai Shing - Director

Appointment date: 18 Nov 2019

Address: Karaka, Papakura, 2113 New Zealand

Address used since 18 Nov 2019


Bruce Errol Carter - Director (Inactive)

Appointment date: 17 Sep 2019

Termination date: 25 Nov 2019

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 17 Sep 2019


Grant Stephen Spencer - Director (Inactive)

Appointment date: 02 Sep 2015

Termination date: 17 Sep 2019

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 02 Sep 2015


Sylvia Kay Carter - Director (Inactive)

Appointment date: 04 Oct 2017

Termination date: 17 Sep 2019

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 04 Oct 2017


Scott Michael Langdon - Director (Inactive)

Appointment date: 24 Sep 2018

Termination date: 17 Sep 2019

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 24 Sep 2018


Alison Michelle Robertson - Director (Inactive)

Appointment date: 02 Sep 2015

Termination date: 24 Sep 2018

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 02 Sep 2015


Laurence Ryland Franks - Director (Inactive)

Appointment date: 10 Aug 2016

Termination date: 04 Oct 2017

Address: Patumahoe, Pukekohe, 2678 New Zealand

Address used since 10 Aug 2016


Karen Maree Mckerras - Director (Inactive)

Appointment date: 10 Aug 2016

Termination date: 04 Oct 2017

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 10 Aug 2016


Judith Spencer - Director (Inactive)

Appointment date: 01 Nov 2008

Termination date: 10 Aug 2016

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 01 Nov 2008


Neil Roach - Director (Inactive)

Appointment date: 29 Oct 2009

Termination date: 10 Aug 2016

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 29 Oct 2009


John Michie - Director (Inactive)

Appointment date: 27 May 1996

Termination date: 02 Sep 2015

Address: Patumahoe, 2678 New Zealand

Address used since 27 May 1996


Laurence Ryland Franks - Director (Inactive)

Appointment date: 20 Aug 2006

Termination date: 02 Sep 2015

Address: Patumahoe, New Zealand

Address used since 20 Aug 2006


Allan Swale - Director (Inactive)

Appointment date: 20 Aug 2006

Termination date: 29 Oct 2009

Address: Sedgebrook Road, Patumahoe,

Address used since 20 Aug 2006


Alison Robertson - Director (Inactive)

Appointment date: 27 May 1996

Termination date: 20 Aug 2006

Address: Patumahoe,

Address used since 27 May 1996


Kay Carter - Director (Inactive)

Appointment date: 27 May 1996

Termination date: 20 Aug 2006

Address: Patumahoe,

Address used since 27 May 1996


Grant Spencer - Director (Inactive)

Appointment date: 27 May 1996

Termination date: 20 Aug 2006

Address: Patumahoe,

Address used since 27 May 1996


Bruce Errol Carter - Director (Inactive)

Appointment date: 28 May 1986

Termination date: 27 May 1996

Address: Patumahoe,

Address used since 28 May 1986


Kerry Graham Robertson - Director (Inactive)

Appointment date: 28 May 1986

Termination date: 27 May 1996

Address: Patumahoe,

Address used since 28 May 1986


Brian Alfred Deller - Director (Inactive)

Appointment date: 17 Dec 1993

Termination date: 27 May 1996

Address: Patumahoe,

Address used since 17 Dec 1993


William Thomas Rae - Director (Inactive)

Appointment date: 17 Dec 1993

Termination date: 27 May 1996

Address: Patumahoe,

Address used since 17 Dec 1993


Susan Yerex - Director (Inactive)

Appointment date: 15 Oct 1989

Termination date: 17 Dec 1993

Address: Pautmahoe,

Address used since 15 Oct 1989


James Mcintyre - Director (Inactive)

Appointment date: 28 May 1986

Termination date: 15 Oct 1989

Address: Pukekohe, Auckland,

Address used since 28 May 1986


William James Allison - Director (Inactive)

Appointment date: 28 May 1986

Termination date: 08 Jan 1989

Address: Pukekohe, Auckland,

Address used since 28 May 1986

Nearby companies

M B Howard Contracting Limited
Sedgebrook Road

G A Howard Contracting Limited
40 Sedgebrook Road

Counties Joinery Limited
36 Sedgebrook Road Patumahoe

G J Weck And Sons Limited
108 Patumahoe Road

The Secret Garden Limited
111 Patumahoe Road

Spath Holdings Limited
Hunters Road