Wellington Water Limited (issued an NZ business identifier of 9429035914761) was started on 09 Jul 2003. 7 addresess are in use by the company: Private Bag 39804, Wellington Mail Centre, Lower Hutt, 5045 (type: postal, office). 85 The Esplanade, Petone, Wellington had been their registered address, until 16 Apr 2015. Wellington Water Limited used other names, namely: Capacity Infrastructure Services Limited from 01 Jul 2009 to 12 Sep 2014, Wellington Water Management Limited (09 Jul 2003 to 01 Jul 2009). 1400 shares are allotted to 7 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 175 shares (12.5 per cent of shares), namely:
South Wairarapa District Council (an other) located at Martinborough, Martinborough postcode 5711. When considering the second group, a total of 1 shareholder holds 5.36 per cent of all shares (75 shares); it includes
Wellington Regional Council (an other) - located at Te Aro, Wellington. The 3rd group of shareholders, share allotment (150 shares, 10.71%) belongs to 1 entity, namely:
Porirua City Council, located at Porirua City Centre, Porirua (an other). "D281130 Water, sewerage or gas utility operation (excluding plant operation, maintenance and construction)" (business classification D281130) is the classification the ABS issued Wellington Water Limited. Our data was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
25 Victoria Street, Petone, Lower Hutt, 5012 | Other (Address For Share Register) & shareregister (Address For Share Register) | 08 Apr 2015 |
25 Victoria Street, Petone, Lower Hutt, 5012 | Physical & service & registered | 16 Apr 2015 |
Private Bag 39804, Wellington Mail Centre, Lower Hutt, 5045 | Postal | 15 Feb 2021 |
25 Victoria Street, Petone, Lower Hutt, 5012 | Office & delivery | 15 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Leanne Southey
Masterton, Masterton, 5810
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - current |
Nicholas Oliver Leggett
Papakowhai, Porirua, 5024
Address used since 18 Mar 2022 |
Director | 18 Mar 2022 - current |
Alexandra Jane Hare
Raumati South, Paraparaumu, 5032
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - current |
Mahina Puketapu
Thorndon, Wellington, 6011
Address used since 01 Sep 2023 |
Director | 01 Sep 2023 - current |
Adrian Patrick Dougherty
Wakatu, Nelson, 7010
Address used since 01 Sep 2023 |
Director | 01 Sep 2023 - current |
William Edward Bayfield
Wadestown, Wellington, 6012
Address used since 01 Sep 2023 |
Director | 01 Sep 2023 - current |
Tanya Kim Skelton
Wilton, Wellington, 6012
Address used since 02 Sep 2020 |
Director | 02 Sep 2020 - 01 Sep 2023 |
Lynda Margaret Carroll
Kilbirnie, Wellington, 6022
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - 16 May 2023 |
Michael Charles Underhill
Wellington Central, Wellington, 6011
Address used since 02 Sep 2020 |
Director | 02 Sep 2020 - 14 Apr 2023 |
Philip Gerard Barry
Hutt Central, Lower Hutt, 5010
Address used since 01 Jul 2018 |
Director | 01 Jul 2018 - 01 Jul 2022 |
Geoffrey Mark Dangerfield
Eastbourne, Lower Hutt, 5013
Address used since 01 Oct 2017 |
Director | 01 Oct 2017 - 01 Nov 2021 |
Cynthia Elizabeth Brophy
Te Aro, Wellington, 6011
Address used since 01 Feb 2015 |
Director | 01 Feb 2015 - 31 Jan 2021 |
David Robert Wright
Khandallah, Wellington, 6035
Address used since 01 Feb 2015 |
Director | 01 Feb 2015 - 01 Aug 2020 |
David John Benham
Point Howard, Lower Hutt, 5013
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 01 Jul 2019 |
Nicola Lane Crauford
Karori, Wellington, 6012
Address used since 13 Apr 2017
Karori, Wellington, 6012
Address used since 01 Jun 2014 |
Director | 01 Jun 2014 - 31 Dec 2018 |
John Russell Strahl
Waiwhetu, Lower Hutt, 5010
Address used since 15 Feb 2010 |
Director | 13 Oct 2009 - 31 Dec 2017 |
Raveen Prakash Jaduram
Mission Bay, Auckland, 1071
Address used since 23 Jul 2015 |
Director | 01 Jan 2014 - 31 Dec 2015 |
Ian Rex Hutchings
Newlands, Wellington, 6037
Address used since 01 Jul 2009 |
Director | 01 Jul 2009 - 30 Jun 2015 |
David Bassett
Lower Hutt, Lower Hutt, 5010
Address used since 01 Jan 2011 |
Director | 01 Jan 2011 - 19 Sep 2014 |
Wayne Noel Guppy
Heretaunga, Upper Hutt, 5018
Address used since 01 Jan 2014 |
Director | 01 Jan 2014 - 16 Sep 2014 |
Nicholas Oliver Leggett
Porirua, 5026
Address used since 01 Jan 2014 |
Director | 01 Jan 2014 - 08 Sep 2014 |
Sarah Jean Free
Kilbirnie, Wellington, 6022
Address used since 01 Jan 2014 |
Director | 01 Jan 2014 - 05 Aug 2014 |
Andy Foster
Karori, Wellington, 6012
Address used since 06 Nov 2007 |
Director | 06 Nov 2007 - 31 Dec 2013 |
Peter Leslie
Eastbourne, Lower Hutt, 5013
Address used since 15 Feb 2010 |
Director | 19 Dec 2007 - 31 Dec 2013 |
Peter Allport
Lower Hutt, 5010
Address used since 11 Feb 2008 |
Director | 11 Feb 2008 - 31 Dec 2013 |
William Raymond Wallace
Wainuiomata, Lower Hutt, 5014
Address used since 15 Feb 2010 |
Director | 09 Jul 2003 - 31 Dec 2010 |
Bryan John Jackson
Waikanae,
Address used since 09 Jul 2003 |
Director | 09 Jul 2003 - 30 Nov 2009 |
Richard Gordon Alexander Westlake
Wellington,
Address used since 01 Jul 2006 |
Director | 01 Jul 2006 - 30 Jun 2009 |
Alexander Shaw
Kingston, Wellington,
Address used since 09 Jul 2003 |
Director | 09 Jul 2003 - 31 Dec 2007 |
Roger William Styles
Waterloo,
Address used since 01 Nov 2005 |
Director | 14 Dec 2004 - 31 Dec 2007 |
Bryan Robert Pepperell
Vogeltown, Wellington,
Address used since 05 Nov 2004 |
Director | 05 Nov 2004 - 06 Nov 2007 |
Keith Graham Sutton
Ohariu Valley, Wellington,
Address used since 03 Dec 2004 |
Director | 09 Jul 2003 - 30 Jun 2006 |
David John Zwartz
Kelburn, Wellington,
Address used since 09 Jul 2003 |
Director | 09 Jul 2003 - 05 Nov 2004 |
John Austad
Lower Hutt,
Address used since 09 Jul 2003 |
Director | 09 Jul 2003 - 16 Oct 2004 |
Type | Used since | |
---|---|---|
25 Victoria Street, Petone, Lower Hutt, 5012 | Office & delivery | 15 Feb 2021 |
25 Victoria Street , Petone , Lower Hutt , 5012 |
Previous address | Type | Period |
---|---|---|
85 The Esplanade, Petone, Wellington | Registered & physical | 17 Jun 2009 - 16 Apr 2015 |
75 The Esplanade, Petone | Registered & physical | 20 Jan 2005 - 17 Jun 2009 |
C/ Wellington City Council, 101 Wakefield Street, Wellington | Physical & registered | 09 Jul 2003 - 20 Jan 2005 |
Shareholder Name | Address | Period |
---|---|---|
South Wairarapa District Council Other (Other) |
Martinborough Martinborough 5711 |
01 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Wellington Regional Council Other (Other) |
Te Aro Wellington 6011 |
22 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Porirua City Council Other (Other) |
Porirua City Centre Porirua 5022 |
15 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Wellington Regional Council Other (Other) |
Te Aro Wellington 6011 |
22 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Porirua City Council Other (Other) |
Porirua City Centre Porirua 5022 |
15 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Upper Hutt City Council Other (Other) |
Upper Hutt Upper Hutt 5018 |
15 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Upper Hutt City Council Other (Other) |
Upper Hutt Upper Hutt 5018 |
15 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Hutt City Council Other |
Lower Hutt |
09 Jul 2003 - 15 Nov 2013 |
Hutt City Council Other |
Lower Hutt |
09 Jul 2003 - 15 Nov 2013 |
Wellington City Council Other |
Wellington Central Wellington 6011 |
09 Jul 2003 - 15 Nov 2013 |
Null - Hutt City Council Other |
Lower Hutt |
09 Jul 2003 - 15 Nov 2013 |
Null - Hutt City Council Other |
Lower Hutt |
09 Jul 2003 - 15 Nov 2013 |
Null - Wellington City Council Other |
Wellington |
09 Jul 2003 - 15 Nov 2013 |
Null - Wellington City Council Other |
Wellington |
09 Jul 2003 - 15 Nov 2013 |
Wellington City Council Other |
Wellington Central Wellington 6011 |
09 Jul 2003 - 15 Nov 2013 |
Bc4b Limited 25 Victoria Street |
|
Scientific Software & Systems Limited 25 Victoria Street |
|
360 Logistics Group Limited Level 6, Ibm Building |
|
International Infrastructure Services Company Limited 85 The Esplanade |
|
The Angus Little Child Cancer Trust 1 Victoria Street |
|
Baylands Brewery Limited 22 Victoria Street |
Service Utilities Limited 3 Stormanstown Way |
Clarke Underground Limited 633 Main Street |
M & N Treatment Limited 29 Wallace Street |
Wallace Blocked Drains Limited 36 Birmingham Drive |
Te Kinga Holdings Limited 136 Cashmere Bay Road |
Professional Farm Services Limited St Kilda Road |