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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Campbell, Philip Stephen |
Rd 3 Waimauku 0883 New Zealand |
08 Sep 2022 - |
Individual | Campbell, Lisa Cheri |
Rd 3 Waimauku 0883 New Zealand |
08 Sep 2022 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Calder, Garry Wayne |
Rd 3 Waimauku 0883 New Zealand |
03 Feb 2012 - |
Individual | Calder, Michele Jean |
Rd 3 Waimauku 0883 New Zealand |
03 Feb 2012 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Hubard, Brian Trevor |
Waimauku 0883 New Zealand |
19 Jul 2021 - |
Individual | Coffey, Sharon Maree |
Waimauku 0883 New Zealand |
19 Jul 2021 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Atkin, John William |
R D 3, Waimauku Auckland 0812 New Zealand |
25 Nov 2011 - |
Individual | Atkin, Margaret Rae |
R D 3, Waimauku Auckland 0812 New Zealand |
25 Nov 2011 - |
Individual | Clark, Peter |
Mt Wellington Auckland 1060 New Zealand |
25 Nov 2011 - |
Shares Allocation #5 Number of Shares: 5 | |||
Individual | Welch, Christopher Richard |
R D 1 Kumeu 0891 New Zealand |
01 Oct 2015 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Thoms, William Lawson |
Waimauku |
15 Oct 1984 - |
Shares Allocation #7 Number of Shares: 15 | |||
Individual | Altorf, Leonard Peter |
R D 3 Waimauku 0883 New Zealand |
18 Aug 2005 - |
Shares Allocation #8 Number of Shares: 20 | |||
Individual | O'leary, Humphrey |
Rd 3 Waimauku 0883 New Zealand |
25 Nov 2011 - |
Shares Allocation #9 Number of Shares: 20 | |||
Individual | Oliver, John Douglas |
Rd 3 Waimauku 0883 New Zealand |
22 Dec 2013 - |
Individual | Oliver, Delia Harriet |
Rd 3 Waimauku 0883 New Zealand |
22 Dec 2013 - |
Shares Allocation #10 Number of Shares: 5 | |||
Individual | Welch, Lynette Robyn |
R D 1 Kumeu 0891 New Zealand |
01 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fasher, Erin Jane |
Rd 3 Waimauku 0883 New Zealand |
07 Jun 2013 - 22 Dec 2013 |
Individual | Altorf, Joan |
R D 1 Waimauku 1250 |
10 Sep 2004 - 18 Aug 2005 |
Individual | Bell, Margaret |
Waimauku |
15 Oct 1984 - 10 Sep 2004 |
Individual | Altorf, Peter |
Rd 1 Waimauku |
15 Oct 1984 - 10 Sep 2004 |
Individual | Barrett, Sharon June |
Waimauku |
18 Aug 2005 - 03 Aug 2006 |
Individual | Tan, Cy |
Harbourview Estate Te Atatu Peninsula, Auckland 1008 |
10 Sep 2004 - 01 Sep 2006 |
Individual | Barron, Moira June |
Waimauku |
15 Oct 1984 - 25 Nov 2011 |
Individual | Hansen, Jens |
56 Woodhill Park Road R D 3, Waimauku 0883 |
22 Dec 2006 - 22 Dec 2006 |
Individual | Bell, Marianne Livingstone |
108 Woodhill Park Road R D 3, Waimauku 1250 |
10 Sep 2004 - 24 Apr 2007 |
Individual | Hansen, Jenny |
56 Woodhill Park Road R D 3, Waimauku 0883 |
22 Dec 2006 - 22 Dec 2006 |
Individual | Eastwood, Peter |
Rd 3 Waimauku 0883 New Zealand |
23 Feb 2010 - 08 Sep 2022 |
Individual | Tan, Cy |
Harbourview Estate Te Atatu Peninsula, Auckland 0610 New Zealand |
22 Dec 2006 - 19 Jul 2021 |
Individual | Altorf, Peter |
R D 1 Waimauku 1250 |
10 Sep 2004 - 18 Aug 2005 |
Individual | Mccormick, Sharon Dean |
Waimauku |
15 Oct 1984 - 03 Feb 2012 |
Individual | Meijer, Theca |
P O Box 4099 Auckland |
15 Oct 1984 - 11 Apr 2008 |
Individual | Dunkerley, Gareth Dunkerley |
Howick Auckland 2014 New Zealand |
25 Nov 2011 - 01 Oct 2015 |
Individual | Hyun, Peter |
Whenuapai New Zealand |
28 May 2007 - 07 Jun 2013 |
Individual | Hyun, Peter |
Whenuapai |
28 May 2007 - 07 Jun 2013 |
Other | Nz Communities Growth Trust | 11 Apr 2008 - 29 Jun 2009 | |
Individual | Barron, Robert John |
Waimauku |
15 Oct 1984 - 25 Nov 2011 |
Individual | Barrett, Sharon June |
Waimauku |
18 Aug 2005 - 03 Aug 2006 |
Other | H J O'leary Family Trust | 29 Jun 2009 - 25 Nov 2011 | |
Individual | Mccormick, Kevin James |
Waimauku |
15 Oct 1984 - 03 Feb 2012 |
Individual | Fasher, Daniel Bernard |
Rd 3 Waimauku 0883 New Zealand |
07 Jun 2013 - 22 Dec 2013 |
Individual | Bell, Trevor |
108 Woodhill Park Road R D 3, Waimauku 1250 |
10 Sep 2004 - 24 Apr 2007 |
Individual | Cardno, Brent Andrew |
R D 4 Albany 0794 |
03 Aug 2006 - 11 Apr 2008 |
Other | Null - Public Trust | 20 Jan 2009 - 27 Jun 2010 | |
Other | Null - Nz Communities Growth Trust | 11 Apr 2008 - 29 Jun 2009 | |
Other | Null - H J O'leary Family Trust | 29 Jun 2009 - 25 Nov 2011 | |
Individual | Tan, C Y |
Remuera Auckland |
15 Oct 1984 - 10 Sep 2004 |
Individual | Bell, Trevor |
Waimauku |
15 Oct 1984 - 10 Sep 2004 |
Other | Public Trust | 20 Jan 2009 - 27 Jun 2010 | |
Individual | Altorf, Joan |
Rd 1 Waimauku |
15 Oct 1984 - 10 Sep 2004 |
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
Lucas Associates (geraldine) Limited
Cnr Tripp & Davies St
South Canterbury Conservation Trust
C/o Ms I J Stager
South Island Sporting Clay Shooters Incorporated
C/o Tim Scott
Tievoli Trading Limited
2/27 Jollie St
O'connor Livestock Limited
14 Hislop Street
Geraldine Returned And Services' Association Incorporated
Club Rooms
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