Te Kawau Community Water Supply Association Limited was started on 01 Oct 1975 and issued a number of 9429040472690. This registered LTD company has been supervised by 10 directors: Nigel Trever Cameron Wood - an active director whose contract started on 20 Dec 1997,
Alan George Kerr - an active director whose contract started on 01 Dec 2015,
Malcolm Alexander Chisholm - an active director whose contract started on 13 Jul 2023,
Neil Henry Waller - an active director whose contract started on 13 Jul 2023,
Cedric Mcleod - an inactive director whose contract started on 30 Mar 1998 and was terminated on 27 Jul 2015.
As stated in the BizDb database (updated on 07 Apr 2024), the company registered 3 addresses: 3116 South Head Road, Rd 1, Helensville, 0874 (registered address),
Ntc Wood, 3116 South Heal, R D 1, Helensville (other address),
3116 South Head, R D 1, Helensville (physical address),
3116 South Head, R D 1, Helensville (service address) among others.
Up until 24 Apr 2001, Te Kawau Community Water Supply Association Limited had been using C/- N.t.c Wood, 3116 South Heal, Rd1, Helensville as their physical address.
A total of 3000 shares are issued to 8 groups (12 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Phil Greg (an other) located at Sh 16, Kumeu postcode 0892.
Another group consists of 1 shareholder, holds 8.33% shares (exactly 250 shares) and includes
Seward, Neville - located at Rd 1, Helensville.
The 3rd share allocation (250 shares, 8.33%) belongs to 1 entity, namely:
Chisholm, Malcolm Alexander, located at Rd 1, Helensville (an individual). Te Kawau Community Water Supply Association Limited is categorised as "Water reticulation construction and maintenance" (business classification E310908).
Previous addresses
Address #1: C/- N.t.c Wood, 3116 South Heal, Rd1, Helensville
Physical address used from 24 Apr 2001 to 24 Apr 2001
Address #2: C/- N Wood, 3116 South Head, R D 1, Helensville
Physical address used from 24 Apr 2001 to 24 Apr 2001
Address #3: 94 Commercial Road, Helensville Box 22
Physical address used from 24 Apr 2001 to 24 Apr 2001
Address #4: 94 Commercial Road, Helensville
Physical address used from 01 Jul 1997 to 24 Apr 2001
Address #5: 94 Commercial Rd, Helensville Box 22 New Zealand
Registered address used from 01 Jul 1997 to 11 Nov 2014
Address #6: P O Box 22, Helensville
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #7: 94 Commercial Rd, Helensville Box 22
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 3000
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Other (Other) | Phil Greg |
Sh 16 Kumeu 0892 New Zealand |
29 Mar 2021 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Seward, Neville |
Rd 1 Helensville New Zealand |
30 Oct 2003 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Chisholm, Malcolm Alexander |
Rd 1 Helensville |
01 Oct 1975 - |
Shares Allocation #5 Number of Shares: 625 | |||
Individual | Council, Auckland |
Auckland Central Auckland 1010 New Zealand |
30 Oct 2015 - |
Shares Allocation #6 Number of Shares: 250 | |||
Individual | Thode, Douglas Martin |
Rd 1 Kumeu 0891 New Zealand |
06 Nov 2017 - |
Other (Other) | New Zealand Trustee Services Limited |
Remuera Auckland 1050 New Zealand |
10 Nov 2017 - |
Individual | Thode, Clorine Anne |
Rd 1 Kumeu 0891 New Zealand |
06 Nov 2017 - |
Shares Allocation #7 Number of Shares: 250 | |||
Individual | Kerr, Alan George |
Rd 1 Helensville |
01 Oct 1975 - |
Individual | Kerr, Ruth Elinor |
Rd 1 Helensville |
01 Oct 1975 - |
Shares Allocation #8 Number of Shares: 500 | |||
Individual | Richards, Brigitte |
R D 1 Helensville |
01 Oct 1975 - |
Individual | Richards, Brian |
R D 1 Helensville |
01 Oct 1975 - |
Shares Allocation #9 Number of Shares: 250 | |||
Individual | Waller, Neil Henry |
Rd 1 Helensville Aucland 0874 New Zealand |
03 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liddell, Mark |
Rd 1 Helensville |
30 Oct 2003 - 30 Oct 2003 |
Individual | Wood, Shirley Jacqueline |
Rd 1 Helensville |
01 Oct 1975 - 30 Oct 2015 |
Individual | Wood, Nigel Trevor Cameron |
Rd 1 Helensville |
01 Oct 1975 - 30 Oct 2015 |
Individual | Mcleod, Cedic James |
Rd 1 Helensville |
01 Oct 1975 - 30 Oct 2015 |
Individual | Mcleod, Cedic James |
Rd 1 Helensville |
01 Oct 1975 - 30 Oct 2015 |
Individual | Penwarden, Neil |
Muriwai |
30 Oct 2003 - 27 Jun 2010 |
Individual | Leach, David |
Rd 1 Helensville |
30 Oct 2003 - 30 Oct 2003 |
Individual | Bodle, Noel |
Rd 1 Helensville |
30 Oct 2003 - 30 Oct 2003 |
Individual | Liddell, Jan |
Rd 1 Helensville |
30 Oct 2003 - 30 Oct 2003 |
Individual | Cochrane, Alexander Bruce |
Rd 1 Helensville |
01 Oct 1975 - 03 Nov 2014 |
Individual | Wood, Nigel Trevor Cameron |
Rd 1 Helensville |
01 Oct 1975 - 30 Oct 2015 |
Individual | Mcleod, Diane Cherry |
Rd 1 Helensville |
01 Oct 1975 - 30 Oct 2015 |
Individual | Green, Des |
Haupai Kumeu |
30 Oct 2003 - 29 Nov 2013 |
Entity | Matariki Forests North Island Limited Shareholder NZBN: 9429040656144 Company Number: 68089 |
30 Oct 2003 - 30 Oct 2003 | |
Individual | Reyland, David |
Rd 1 Helensville |
30 Oct 2003 - 30 Oct 2003 |
Individual | Mcleod, Diane Cherry |
Rd 1 Helensville |
01 Oct 1975 - 30 Oct 2015 |
Entity | Auckland Council Property Limited Shareholder NZBN: 9429031462105 Company Number: 3025668 |
29 Nov 2013 - 30 Oct 2015 | |
Individual | Neill, Brett |
Rd 1 Helensville |
30 Oct 2003 - 30 Oct 2003 |
Individual | Cochrane, Rene Betty |
Rd 1 Helensville |
01 Oct 1975 - 30 Oct 2006 |
Individual | Mcleod, Dianne |
Rd1 Helensville Auckland 0874 New Zealand |
03 Nov 2014 - 30 Oct 2015 |
Individual | Hawkes, Desmond |
Rd 1 Helensville |
30 Oct 2003 - 30 Oct 2003 |
Individual | Gray, Margaret Mary |
Newmarket Auckland |
30 Oct 2003 - 27 Jun 2010 |
Individual | Wood, Shirley Jacqueline |
Rd 1 Helensville |
01 Oct 1975 - 30 Oct 2015 |
Individual | Green, Des |
Haupai Kumeu |
30 Oct 2003 - 29 Nov 2013 |
Entity | Auckland Council Property Limited Shareholder NZBN: 9429031462105 Company Number: 3025668 |
29 Nov 2013 - 30 Oct 2015 | |
Entity | Matariki Forests North Island Limited Shareholder NZBN: 9429040656144 Company Number: 68089 |
30 Oct 2003 - 30 Oct 2003 | |
Individual | Gray, Donald Harley |
Newmarket Auckland New Zealand |
30 Oct 2003 - 06 Nov 2017 |
Individual | Seaward, Neville |
Rd 1 Helensville |
01 Oct 1975 - 30 Oct 2006 |
Nigel Trever Cameron Wood - Director
Appointment date: 20 Dec 1997
Address: Rd 1, Helensville, 0874 New Zealand
Address used since 03 Dec 2009
Alan George Kerr - Director
Appointment date: 01 Dec 2015
Address: Rd 1, Helensville, 0874 New Zealand
Address used since 01 Dec 2015
Malcolm Alexander Chisholm - Director
Appointment date: 13 Jul 2023
Address: Rd 1, South Head, 0874 New Zealand
Address used since 13 Jul 2023
Neil Henry Waller - Director
Appointment date: 13 Jul 2023
Address: Rd 1, South Head, 0874 New Zealand
Address used since 13 Jul 2023
Cedric Mcleod - Director (Inactive)
Appointment date: 30 Mar 1998
Termination date: 27 Jul 2015
Address: R D 1, Helensville, New Zealand
Address used since 30 Mar 1998
Bruce Cochrane - Director (Inactive)
Appointment date: 15 Apr 1998
Termination date: 03 Nov 2014
Address: R D 1, Helensville,
Address used since 15 Apr 1998
B N Neill - Director (Inactive)
Appointment date: 25 Oct 1987
Termination date: 15 Oct 2003
Address: South Head, Helensville,
Address used since 25 Oct 1987
Mark Liddell - Director (Inactive)
Appointment date: 15 Apr 1998
Termination date: 15 Oct 2003
Address: R D 1, Helensville,
Address used since 15 Apr 1998
Phillip Recorden - Director (Inactive)
Appointment date: 25 Oct 1987
Termination date: 30 Mar 1998
Address: Ponsonby, Auckland,
Address used since 25 Oct 1987
Mr W Freer - Director (Inactive)
Appointment date: 25 Oct 1987
Termination date: 30 Mar 1998
Address: Lynfield, Auckland,
Address used since 25 Oct 1987
Mood Farm Holdings Limited
3116 South Head Road
Westridge Limited
3192 South Head Road
South Kaipara Harbour Environment Protection Trust
3214 South Head Road
Aquapipe Solutions Limited
40 Taharoto Road
Ardmore Utilities Limited
Level 5
Bridge City Management Limited
C/- Campbell Tyson
City Contractors Limited
91 College Hill
Golden Friends Limited
82 Colwill Road
Ordish & Stevens Limited
C/- Simpson Grierson