Ct Utilities Limited (New Zealand Business Number 9429033003139) was started on 20 Dec 2007. 2 addresses are currently in use by the company: 11C Christine Terrace, Whitianga, 3591 (type: registered, physical). 7 Short Street, Kihikihi, Te Awamutu had been their physical address, up to 18 Oct 2018. 9 shares are issued to 19 shareholders who belong to 9 shareholder groups. The first group contains 3 entities and holds 1 share (11.11% of shares), namely:
Kay Thelma Keam and Alan Willett (an other) located at Remuera, Auckland postcode 1050,
Thelma Keam, Kay (an individual) located at Remuera, Auckland postcode 1050,
Willett, Alan (an individual) located at Milford, Auckland postcode 0620. When considering the second group, a total of 3 shareholders hold 11.11% of all shares (exactly 1 share); it includes
Kay Thelma Keam and Alan Willett (an other) - located at Remuera, Auckland,
Thelma Keam, Kay (an individual) - located at Remuera, Auckland,
Willett, Alan (an individual) - located at Milford, Auckland. The 3rd group of shareholders, share allotment (1 share, 11.11%) belongs to 2 entities, namely:
Trimmer, Margaret Louise, located at Hahei (an individual),
Trimmer, Paul Allen, located at Hahei (an individual). Our data was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
11c Christine Terrace, Whitianga, 3591 | Service & physical | 18 Oct 2018 |
11c Christine Terrace, Whitianga, 3591 | Registered | 19 Oct 2018 |
Name and Address | Role | Period |
---|---|---|
Ivan John Liddell
Kihikihi, Te Awamutu, 3800
Address used since 16 May 2018 |
Director | 16 May 2018 - current |
Stephen Graham Glucina
Rd 1, Whitianga, 3591
Address used since 07 Nov 2015 |
Director | 07 Nov 2015 - 07 Apr 2018 |
John Frank Dacey
Hahei, Whitianga, 3591
Address used since 25 Aug 2014 |
Director | 20 Dec 2007 - 07 Nov 2015 |
Previous address | Type | Period |
---|---|---|
7 Short Street, Kihikihi, Te Awamutu, 3800 | Physical | 18 Sep 2018 - 18 Oct 2018 |
7 Short Street, Kihikihi, Te Awamutu, 3800 | Registered | 18 Sep 2018 - 19 Oct 2018 |
13 Christine Terrace, Hahei, Whitianga, 3591 | Registered & physical | 02 Sep 2014 - 18 Sep 2018 |
19 Monk Street, Whitianga | Registered & physical | 20 Dec 2007 - 02 Sep 2014 |
Shareholder Name | Address | Period |
---|---|---|
Kay Thelma Keam And Alan Willett Other (Other) |
Remuera Auckland 1050 |
23 May 2019 - current |
Thelma Keam, Kay Individual |
Remuera Auckland 1050 |
23 May 2019 - current |
Willett, Alan Individual |
Milford Auckland 0620 |
23 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Kay Thelma Keam And Alan Willett Other (Other) |
Remuera Auckland 1050 |
23 May 2019 - current |
Thelma Keam, Kay Individual |
Remuera Auckland 1050 |
23 May 2019 - current |
Willett, Alan Individual |
Milford Auckland 0620 |
23 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Trimmer, Margaret Louise Individual |
Hahei 3591 |
09 Dec 2016 - current |
Trimmer, Paul Allen Individual |
Hahei 3591 |
09 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Heather Investments Limited Shareholder NZBN: 9429030033269 Entity (NZ Limited Company) |
Milford Auckland 0620 |
09 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Evans Bailey Trustees Liddell Limited Shareholder NZBN: 9429041834336 Entity (NZ Limited Company) |
Hamilton Central Hamilton 3204 |
15 Aug 2016 - current |
Liddell, Ivan John Individual |
Kihikihi Te Awamutu 3800 |
15 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Seagar, Susan Jennifer Individual |
Hahei 3591 |
26 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Vowles, Neil Charles Individual |
Rd 1 Whitianga 3591 |
31 Jan 2017 - current |
Vowles, Karen Lynne Individual |
Rd 1 Whitianga 3591 |
31 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Munro, Duncan Individual |
Wilton Wellington 6035 |
27 May 2019 - current |
Ann Shelton Other (Other) |
Wilton Wellington 6035 |
10 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Thelma Keam, Kay Individual |
Remuera Auckland 1050 |
23 May 2019 - current |
Willett, Alan Individual |
Milford Auckland 0620 |
23 May 2019 - current |
Kay Thelma Keam And Alan Willett Other (Other) |
Remuera Auckland 1050 |
23 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Glucina, Stephen Graham Individual |
Hahei Whitianga 3591 |
11 Nov 2015 - 23 May 2019 |
Kardarmia, Patricia Ann Individual |
Hahei Whitianga 3591 |
23 Nov 2016 - 23 Nov 2016 |
D Vita Limited Shareholder NZBN: 9429035503873 Company Number: 1489278 Entity |
09 Dec 2016 - 26 Apr 2017 | |
Aidans Bodybuilding Trustee Co Limited Shareholder NZBN: 9429041597392 Company Number: 5587945 Entity |
Kumeu Kumeu 0810 |
09 Dec 2016 - 10 Sep 2018 |
Kadarmia, Patricia Ann Individual |
Hahei Whitianga 3591 |
23 Nov 2016 - 31 Jan 2017 |
D Vita Limited Shareholder NZBN: 9429035503873 Company Number: 1489278 Entity |
09 Dec 2016 - 26 Apr 2017 | |
Persepolis Securities Limited Shareholder NZBN: 9429032664591 Company Number: 2149590 Entity |
16 Jul 2013 - 09 Dec 2016 | |
Aidans Bodybuilding Trustee Co Limited Shareholder NZBN: 9429041597392 Company Number: 5587945 Entity |
Kumeu Kumeu 0810 |
09 Dec 2016 - 10 Sep 2018 |
Persepolis Securities Limited Shareholder NZBN: 9429032664591 Company Number: 2149590 Entity |
16 Jul 2013 - 09 Dec 2016 | |
Henry, Alan Sinclair Individual |
Cooks Beach |
20 Dec 2007 - 16 Jul 2013 |
Dacey, John Frank Individual |
Hahei Whitianga 3591 |
20 Dec 2007 - 11 Nov 2015 |
Cathedral Cove Dive Limited 3 Margaret Place |
|
New Line Electrical Limited 9 Wigmore Crescent |
|
The Church Hahei Limited 91 Hahei Beach Road |
|
Mahurangi Holdings Limited 34 Orchard Road |
|
Kids Art Works Limited 29 Michelle Lane |