Shortcuts

Reweti Water Supply Company Limited

Type: NZ Limited Company (Ltd)
9429039941107
NZBN
243699
Company Number
Registered
Company Status
D281130
Industry classification code
D281130 Water, Sewerage Or Gas Utility Operation (excluding Plant Operation, Maintenance And Construction)
Industry classification description
Current address
Account Ability Ltd, 11 Pye Rd, R D 21
Geraldine 7991, Canterbury,new Zealand
Other address (Address for Records) used since 01 Sep 2008
55a Cox Street
Geraldine
Geraldine 7930
New Zealand
Other (Address for Records) & records address (Address for Records) used since 05 Feb 2019
55a Cox Street
Geraldine
Geraldine 7930
New Zealand
Registered & physical & service address used since 14 Feb 2019

Reweti Water Supply Company Limited, a registered company, was registered on 15 Oct 1984. 9429039941107 is the business number it was issued. "D281130 Water, sewerage or gas utility operation (excluding plant operation, maintenance and construction)" (ANZSIC D281130) is how the company was categorised. This company has been run by 7 directors: William Lawson Thoms - an active director whose contract began on 07 Feb 2007,
Leonard Peter Altorf - an active director whose contract began on 07 Feb 2007,
Robert John Barron - an inactive director whose contract began on 27 Jul 2006 and was terminated on 27 Nov 2012,
Kevin James Mccormick - an inactive director whose contract began on 07 Feb 2007 and was terminated on 27 Nov 2012,
Trevor Bell - an inactive director whose contract began on 07 Feb 2007 and was terminated on 26 May 2007.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: 55A Cox Street, Geraldine, Geraldine, 7930 (registered address),
55A Cox Street, Geraldine, Geraldine, 7930 (physical address),
55A Cox Street, Geraldine, Geraldine, 7930 (service address),
55A Cox Street, Geraldine, Geraldine, 7930 (other address) among others.
Reweti Water Supply Company Limited had been using 11 Pye Road, R D 21, Geraldine 7991,, Canterbury as their registered address up until 14 Feb 2019.
A total of 120 shares are allocated to 16 shareholders (10 groups). The first group is comprised of 20 shares (16.67%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 15 shares (12.5%). Finally we have the 3rd share allotment (5 shares 4.17%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 11 Pye Road, R D 21, Geraldine 7991,, Canterbury New Zealand

Registered address used from 08 Sep 2008 to 14 Feb 2019

Address #2: 11 Pye Rd, R D 21, Geraldine, Canterbury, 7991 New Zealand

Physical address used from 08 Sep 2008 to 14 Feb 2019

Address #3: Account Ability Ltd, 11 Pye Road, Geraldine 8751

Registered address used from 05 Oct 2001 to 08 Sep 2008

Address #4: 40 Hunters Road, Taupaki, R D 2, Henderson 1232

Registered address used from 20 Oct 2000 to 05 Oct 2001

Address #5: Account Ability Ltd, 11 Pye Road, Geraldine 8751

Physical address used from 20 Oct 2000 to 20 Oct 2000

Address #6: 40 Hunters Road, Taupaki, R D 2, Henderson 1232

Physical address used from 20 Oct 2000 to 20 Oct 2000

Address #7: 11 Pye Road, Geralding 8751, South Canterbury

Physical address used from 20 Oct 2000 to 08 Sep 2008

Address #8: Kumeu Professional Centre, Cnr Access Road & Shamrock Drive, Kumeu

Registered address used from 01 Oct 2000 to 20 Oct 2000

Address #9: 141 Taha Road, Waimauku

Physical address used from 01 Oct 2000 to 20 Oct 2000

Address #10: -

Physical address used from 25 Feb 1998 to 25 Feb 1998

Address #11: 141 Taha Road, R D 1, Waimauku

Physical address used from 25 Feb 1998 to 01 Oct 2000

Address #12: Woodhill Park Road, Waimauku

Registered address used from 25 Feb 1998 to 01 Oct 2000

Contact info
64 21 0646511
05 Feb 2019 Phone
pat.fallon.jp@gmail.com
05 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: September

Annual return last filed: 10 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Campbell, Philip Stephen Rd 3
Waimauku
0883
New Zealand
Individual Campbell, Lisa Cheri Rd 3
Waimauku
0883
New Zealand
Shares Allocation #2 Number of Shares: 15
Individual Calder, Garry Wayne Rd 3
Waimauku
0883
New Zealand
Individual Calder, Michele Jean Rd 3
Waimauku
0883
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Hubard, Brian Trevor Waimauku
0883
New Zealand
Individual Coffey, Sharon Maree Waimauku
0883
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Atkin, John William R D 3, Waimauku
Auckland
0812
New Zealand
Individual Atkin, Margaret Rae R D 3, Waimauku
Auckland
0812
New Zealand
Individual Clark, Peter Mt Wellington
Auckland
1060
New Zealand
Shares Allocation #5 Number of Shares: 5
Individual Welch, Christopher Richard R D 1
Kumeu
0891
New Zealand
Shares Allocation #6 Number of Shares: 10
Individual Thoms, William Lawson Waimauku
Shares Allocation #7 Number of Shares: 15
Individual Altorf, Leonard Peter R D 3
Waimauku
0883
New Zealand
Shares Allocation #8 Number of Shares: 20
Individual O'leary, Humphrey Rd 3
Waimauku
0883
New Zealand
Shares Allocation #9 Number of Shares: 20
Individual Oliver, John Douglas Rd 3
Waimauku
0883
New Zealand
Individual Oliver, Delia Harriet Rd 3
Waimauku
0883
New Zealand
Shares Allocation #10 Number of Shares: 5
Individual Welch, Lynette Robyn R D 1
Kumeu
0891
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fasher, Erin Jane Rd 3
Waimauku
0883
New Zealand
Individual Altorf, Joan R D 1
Waimauku 1250
Individual Bell, Margaret Waimauku
Individual Altorf, Peter Rd 1
Waimauku
Individual Barrett, Sharon June Waimauku
Individual Tan, Cy Harbourview Estate
Te Atatu Peninsula, Auckland 1008
Individual Barron, Moira June Waimauku
Individual Hansen, Jens 56 Woodhill Park Road
R D 3, Waimauku 0883
Individual Bell, Marianne Livingstone 108 Woodhill Park Road
R D 3, Waimauku 1250
Individual Hansen, Jenny 56 Woodhill Park Road
R D 3, Waimauku 0883
Individual Eastwood, Peter Rd 3
Waimauku
0883
New Zealand
Individual Tan, Cy Harbourview Estate
Te Atatu Peninsula, Auckland 0610

New Zealand
Individual Altorf, Peter R D 1
Waimauku 1250
Individual Mccormick, Sharon Dean Waimauku
Individual Meijer, Theca P O Box 4099
Auckland
Individual Dunkerley, Gareth Dunkerley Howick
Auckland
2014
New Zealand
Individual Hyun, Peter Whenuapai

New Zealand
Individual Hyun, Peter Whenuapai
Other Nz Communities Growth Trust
Individual Barron, Robert John Waimauku
Individual Barrett, Sharon June Waimauku
Other H J O'leary Family Trust
Individual Mccormick, Kevin James Waimauku
Individual Fasher, Daniel Bernard Rd 3
Waimauku
0883
New Zealand
Individual Bell, Trevor 108 Woodhill Park Road
R D 3, Waimauku 1250
Individual Cardno, Brent Andrew R D 4
Albany 0794
Other Null - Public Trust
Other Null - Nz Communities Growth Trust
Other Null - H J O'leary Family Trust
Individual Tan, C Y Remuera
Auckland
Individual Bell, Trevor Waimauku
Other Public Trust
Individual Altorf, Joan Rd 1
Waimauku
Directors

William Lawson Thoms - Director

Appointment date: 07 Feb 2007

Address: Waimauku, Auckland, 0883 New Zealand

Address used since 23 Sep 2015


Leonard Peter Altorf - Director

Appointment date: 07 Feb 2007

Address: Waimauku, Auckland, 0883 New Zealand

Address used since 23 Sep 2015


Robert John Barron - Director (Inactive)

Appointment date: 27 Jul 2006

Termination date: 27 Nov 2012

Address: R D 3, Waimauku 0812,

Address used since 27 Jul 2006


Kevin James Mccormick - Director (Inactive)

Appointment date: 07 Feb 2007

Termination date: 27 Nov 2012

Address: R D 1, Waimauku,

Address used since 07 Feb 2007


Trevor Bell - Director (Inactive)

Appointment date: 07 Feb 2007

Termination date: 26 May 2007

Address: R D 3, Waimauku,

Address used since 07 Feb 2007


Peter Altorf - Director (Inactive)

Appointment date: 07 Sep 1998

Termination date: 07 Feb 2007

Address: R D 1, Waimauku,

Address used since 07 Sep 1998


Ian Charles Gordon - Director (Inactive)

Appointment date: 09 Nov 1990

Termination date: 07 Sep 1998

Address: Titirangi, Auckland,

Address used since 09 Nov 1990

Similar companies

Lain Research Limited
508 Lorneville Dacre Road

M & N Treatment Limited
29 Wallace Street

Orokonui Service Company Limited
62 Orokonui Road

Te Kinga Holdings Limited
Suite One

Tussock Creek Services Limited
Lucas & Lucas

Wallace Blocked Drains Limited
36 Birmingham Drive