Shortcuts

Ototoa Community Water Supply Asscn Limited

Type: NZ Limited Company (Ltd)
9429040472959
NZBN
96051
Company Number
Registered
Company Status
Current address
Jolly Duncan & Wells Limited
127 Main Highway
Ellerslie, Auckland
Other address (Address For Share Register) used since 15 Dec 2009
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Physical & registered & service address used since 30 May 2017
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 14 Jul 2017

Ototoa Community Water Supply Asscn Limited, a registered company, was launched on 01 Oct 1975. 9429040472959 is the NZ business number it was issued. This company has been run by 23 directors: Noel George Higham - an active director whose contract began on 15 Oct 1991,
Brian Rowland Richards - an active director whose contract began on 15 Oct 1991,
John Harding - an active director whose contract began on 30 Oct 1994,
Judith Linney Harrison - an active director whose contract began on 01 May 2004,
Judith Bendall - an active director whose contract began on 15 Feb 2005.
Last updated on 29 Apr 2024, our data contains detailed information about 3 addresses the company uses, namely: an address for share register at 22 Catherine Street, Henderson, Auckland, 0612 (other address),
22 Catherine Street, Henderson, Auckland, 0612 (records address),
22 Catherine Street, Henderson, Auckland, 0612 (shareregister address),
22 Catherine Street, Henderson, Auckland, 0612 (physical address) among others.
Ototoa Community Water Supply Asscn Limited had been using Jolly Duncan & Wells Limited, 127 Main Highway, Ellerslie, Auckland 1051 as their physical address up until 22 Dec 2009.
A total of 800 shares are allocated to 7 shareholders (7 groups). The first group is comprised of 100 shares (12.5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (12.5 per cent). Lastly there is the third share allotment (100 shares 12.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Jolly Duncan & Wells Limited, 127 Main Highway, Ellerslie, Auckland 1051

Physical address used from 22 Dec 2009 to 22 Dec 2009

Address #2: 127 Main Highway, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 22 Dec 2009 to 30 May 2017

Address #3: J. Harding, 5a/416 Remuera Road, Remuera, Auckland 1050

Physical address used from 22 Dec 2009 to 22 Dec 2009

Address #4: 127 Main Highway, Ellerslie, Auckland

Registered address used from 26 Jan 2007 to 22 Dec 2009

Address #5: 5a / 416 Remuera Road, Remuera

Registered address used from 05 Nov 2004 to 26 Jan 2007

Address #6: J. Harding, 5a / 416 Remuera Road, Remuera

Physical address used from 05 Nov 2004 to 22 Dec 2009

Address #7: F Bendall, 68 Donohue Road, R D 1, Auckland 9

Registered address used from 23 Nov 2000 to 05 Nov 2004

Address #8: F Bendall, 24 Valley Road, Northcote, Auckland 9

Registered address used from 07 Dec 1999 to 23 Nov 2000

Address #9: F Bendall, 24 Valley Road, Northcote, Auckland 9

Physical address used from 07 Dec 1999 to 07 Dec 1999

Address #10: C/- F. Bendall, 24 Valley Road, Northcote, Auckland

Registered address used from 18 Apr 1994 to 07 Dec 1999

Address #11: C/o R L & H D Thomson, South Head, R D 1, Helensville

Registered address used from 12 Nov 1993 to 18 Apr 1994

Financial Data

Basic Financial info

Total number of Shares: 800

Annual return filing month: November

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Gover, Colin Frederick Rd 1
Helensville
0874
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Bendall, Judith Rd 1
Helensville

New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Higham, Noel George Rd1
Helensville
Shares Allocation #4 Number of Shares: 100
Individual Harrison, Judith Linney Waimauku

New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Harding, John Remuera
Auckland 1050

New Zealand
Shares Allocation #6 Number of Shares: 200
Individual Richards, Brian Rowland Newmarket
Auckland
Shares Allocation #7 Number of Shares: 100
Director Tristram, Kerry Francis Rd 1
Helensville
0874
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bridges, Bradley Kohimarama
Auckland
Individual Tristram, Ross Francis R D 1
Helensville
Individual Nasmith, David Neil Helensville
Individual Porteous, Ian St Heliers
Auckland
Directors

Noel George Higham - Director

Appointment date: 15 Oct 1991

Address: Rd 1, Helensville, 0874 New Zealand

Address used since 15 Dec 2015


Brian Rowland Richards - Director

Appointment date: 15 Oct 1991

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 15 Oct 1991


John Harding - Director

Appointment date: 30 Oct 1994

Address: Auckland, 1050 New Zealand

Address used since 15 Dec 2015


Judith Linney Harrison - Director

Appointment date: 01 May 2004

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 15 Dec 2009


Judith Bendall - Director

Appointment date: 15 Feb 2005

Address: Rd 1, Helensville, 0874 New Zealand

Address used since 15 Dec 2009


Colin Frederick Gover - Director

Appointment date: 16 Feb 2012

Address: Rd 1, Helensville, 0874 New Zealand

Address used since 16 Feb 2012


Kerry Francis Tristram - Director

Appointment date: 31 Mar 2015

Address: Rd 1, Helensville, 0874 New Zealand

Address used since 31 Mar 2015


Isaac Higham - Director

Appointment date: 22 Sep 2023

Address: Rd 1, South Head, 0874 New Zealand

Address used since 22 Sep 2023


Ross Francis Tristram - Director (Inactive)

Appointment date: 31 May 1993

Termination date: 31 Mar 2015

Address: R D 1, Helensville, New Zealand

Address used since 29 Oct 2004


Ian Porteous - Director (Inactive)

Appointment date: 10 Jun 2009

Termination date: 15 Feb 2012

Address: St Heliers, Auckland,

Address used since 10 Jun 2009


David Neil Nasmith - Director (Inactive)

Appointment date: 20 Oct 1994

Termination date: 10 Jun 2009

Address: Helensville,

Address used since 20 Oct 1994


Frank Lindsay Bendall - Director (Inactive)

Appointment date: 30 Jul 1983

Termination date: 15 Feb 2005

Address: R D 1, Helensville,

Address used since 30 Jul 1983


Bradley Bridges - Director (Inactive)

Appointment date: 01 Oct 2002

Termination date: 01 May 2004

Address: Kohimarama, Auckland,

Address used since 23 Nov 2003


Andrew Duncan Elia - Director (Inactive)

Appointment date: 20 Nov 1975

Termination date: 03 Apr 2000

Address: Rd 1, Helensville,

Address used since 20 Nov 1975


David Atkins - Director (Inactive)

Appointment date: 20 Feb 1995

Termination date: 31 May 1996

Address: R D 1, Helensville,

Address used since 20 Feb 1995


Graham Leonard Espie - Director (Inactive)

Appointment date: 30 Mar 1983

Termination date: 20 Feb 1995

Address: Rd 1, Helensville,

Address used since 30 Mar 1983


George Harding - Director (Inactive)

Appointment date: 13 Aug 1989

Termination date: 31 Oct 1994

Address: Rd 1, Helensville,

Address used since 13 Aug 1989


Alastair Finlay Porter - Director (Inactive)

Appointment date: 24 Sep 1990

Termination date: 20 Oct 1994

Address: Remuera, Auckland 5,

Address used since 24 Sep 1990


Douglas Harris Greenman - Director (Inactive)

Appointment date: 14 May 1981

Termination date: 31 May 1993

Address: Blockhouse Bay, Auckland,

Address used since 14 May 1981


John Steedman - Director (Inactive)

Appointment date: 01 Jul 1981

Termination date: 03 Jul 1984

Address: R D 1, Helensville,

Address used since 01 Jul 1981


Lionel Gordon Tomkins - Director (Inactive)

Appointment date: 01 Jul 1981

Termination date: 03 Jul 1984

Address: R D 1, Helensville,

Address used since 01 Jul 1981


Simi Hartmann - Director (Inactive)

Appointment date: 01 Jul 1981

Termination date: 03 Jul 1984

Address: R D 1, Helensville,

Address used since 01 Jul 1981


Andrew Duncan Elia - Director (Inactive)

Appointment date: 01 Jul 1981

Termination date: 01 Jul 1981

Address: R D 1, Helensville,

Address used since 01 Jul 1981

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street