Pukehou Water Rights North Limited (issued a New Zealand Business Number of 9429037569648) was incorporated on 02 Jun 1999. 8 addresess are in use by the company: 13 Waiheke Street, Waikanae Beach, Waikanae, 5036 (type: postal, office). 135 Donald Street, Karori, Wellington had been their physical address, up to 21 Feb 2022. 90 shares are issued to 6 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 20 shares (22.22 per cent of shares), namely:
His Majesty The King (an other) located at Rd 3, Otaki postcode 5583. When considering the second group, a total of 1 shareholder holds 11.11 per cent of all shares (exactly 10 shares); it includes
His Majesty The King (an other) - located at Rd 3, Otaki. Next there is the 3rd group of shareholders, share allotment (10 shares, 11.11%) belongs to 1 entity, namely:
Her Majesty The Queen, located at Rd 3, Otaki (an other). "Water supply system operation" (ANZSIC D281120) is the classification the Australian Bureau of Statistics issued Pukehou Water Rights North Limited. Our information was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
135 Donald Street, Karori, Wellington, 6012 | Other (Address For Share Register) | 29 Nov 2019 |
13 Waiheke Street, Waikanae Beach, Kapiti Coast, 5036 | Other (Address For Share Register) & shareregister (Address For Share Register) | 13 Feb 2022 |
13 Waiheke Street, Waikanae Beach, Kapiti Coast, 5036 | Registered & physical & service | 21 Feb 2022 |
13 Waiheke Street, Waikanae Beach, Waikanae, 5036 | Postal & office & delivery | 05 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Stuart Norman Mahan Brooker
Waikanae Beach, Kapiti Coast, 5036
Address used since 13 Feb 2022
Karori, Wellington, 6012
Address used since 02 Jun 1999 |
Director | 02 Jun 1999 - current |
David James Mahan Brooker
Rd 3, Otaki, 5583
Address used since 13 Feb 2022
Rd 3, Otaki, 5583
Address used since 13 Jan 2010 |
Director | 13 Aug 2000 - current |
Steven Kai Koo Goh
Terrace End, Palmerston North, 4410
Address used since 20 May 2008 |
Director | 20 May 2008 - current |
Janice Isabel Gault
Khandallah, Wellington, 6035
Address used since 25 Feb 2003 |
Director | 13 Aug 2000 - 30 Aug 2022 |
Kathleen Ann Brooker
Karori, Wellington, 6012
Address used since 13 Aug 2000 |
Director | 13 Aug 2000 - 19 Jun 2021 |
David Frederick Gault Gault
Khandallah, Wellington, 6035
Address used since 13 Aug 2000 |
Director | 13 Aug 2000 - 01 Jun 2021 |
Gay Mary Wallace
Otaki, Otaki, 5512
Address used since 06 Feb 2012 |
Director | 13 Aug 2000 - 01 May 2021 |
Nicholas Erueti Loader
Kilbirnie, Wellington, 6022
Address used since 21 Dec 2016 |
Director | 21 Dec 2016 - 01 May 2020 |
Jay Elizabeth Pu'e
Rd 3, Otaki, 5583
Address used since 01 Jun 2017 |
Director | 01 Jun 2017 - 29 Jun 2019 |
Shaune Lionel Hugh Graham
Rd 3, Otaki, 5583
Address used since 13 Jan 2010 |
Director | 13 Aug 2000 - 01 Jun 2017 |
Zoe Pothoven
Rd 20, Levin, 5570
Address used since 08 Aug 2016 |
Director | 14 Jul 2002 - 21 Dec 2016 |
Boon Hiong Goh
Tawa, 5028
Address used since 21 Feb 2001 |
Director | 21 Feb 2001 - 20 May 2008 |
Simone Brooker
Hataitai, Wellington,
Address used since 13 Aug 2000 |
Director | 13 Aug 2000 - 14 Jul 2002 |
Type | Used since | |
---|---|---|
13 Waiheke Street, Waikanae Beach, Waikanae, 5036 | Postal & office & delivery | 05 Jun 2022 |
13 Waiheke Street , Waikanae Beach , Waikanae , 5036 |
Previous address | Type | Period |
---|---|---|
135 Donald Street, Karori, Wellington, 6012 | Physical & registered | 09 Dec 2019 - 21 Feb 2022 |
424 Main Road North, Rd 3, Otaki, 5583 | Physical & registered | 17 Jul 2017 - 09 Dec 2019 |
424 Main Road North, Rd 3, Otaki, 5583 | Registered & physical | 04 Feb 2009 - 17 Jul 2017 |
C/-martin Jarvie Pkf, 85 The Terrace, Wellington | Registered | 05 Jul 2001 - 04 Feb 2009 |
C/-martin Jarvie Pkf, 85 The Terrace, Wellington | Registered | 12 Apr 2000 - 05 Jul 2001 |
C/- S & A Graham, 424 Main Road North, R D 1, Otaki | Physical | 03 Jun 1999 - 04 Feb 2009 |
C/-martin Jarvie Pkf, 85 The Terrace, Wellington | Physical | 03 Jun 1999 - 03 Jun 1999 |
Shareholder Name | Address | Period |
---|---|---|
His Majesty The King Other (Other) |
Rd 3 Otaki 5583 |
02 Jan 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
His Majesty The King Other (Other) |
Rd 3 Otaki 5583 |
02 Jan 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Her Majesty The Queen Other (Other) |
Rd 3 Otaki 5583 |
29 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Goh Realty Limited Shareholder NZBN: 9429039856234 Entity (NZ Limited Company) |
Palmerston North Palmerston North 4410 |
02 Jun 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Meo, John Clayton Individual |
Waikanae Beach Waikanae 5036 |
15 Feb 2005 - current |
Brooker, Stuart Norman Mahan Individual |
Waikanae Beach Waikanae 5036 |
15 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Wallace, Gay Mary Individual |
Rd 2 Otaki 5582 |
02 Jun 1999 - 01 Jun 2023 |
Loader, Nicholas Erueti Individual |
Kilbirnie Wellington 6022 |
19 Dec 2017 - 12 May 2020 |
Gault, Janice Isabel Individual |
Khandallah Wellington 6035 |
02 Jun 1999 - 02 Jan 2023 |
Gault, David Frederick Individual |
Khandallah Wellington 6035 |
02 Jun 1999 - 02 Jan 2023 |
Graham, Shaune Lionel Individual |
Rd 3 Otaki 5583 |
02 Jun 1999 - 07 Jun 2018 |
Laurie, Katrina Marie Individual |
Kilbirnie Wellington 6022 |
19 Dec 2017 - 12 May 2020 |
Langridge, Graham Thomas Individual |
Karori Wellington 6012 |
15 Feb 2005 - 21 Apr 2011 |
Pothoven, Zoe Individual |
Levin |
02 Jun 1999 - 19 Dec 2017 |
Pothoven, Philip John Individual |
Rd 20 Levin 5570 |
02 Jun 1999 - 19 Dec 2017 |
Pu'e, Sinamoni Pele Individual |
Rd 3 Otaki 5583 |
07 Jun 2018 - 29 Nov 2019 |
Agl Enterprises Limited Shareholder NZBN: 9429040940731 Company Number: 10890 Entity |
02 Jun 1999 - 15 Feb 2005 | |
Graham, Angela Priscilla Individual |
Rd 3 Otaki 5583 |
02 Jun 1999 - 07 Jun 2018 |
Agl Enterprises Limited Shareholder NZBN: 9429040940731 Company Number: 10890 Entity |
02 Jun 1999 - 15 Feb 2005 | |
Pu'e, Jay Elizabeth Individual |
Rd 3 Otaki 5583 |
07 Jun 2018 - 29 Nov 2019 |
Otaki Family Budgeting Service Incorporated 5 Main Street |
|
Graham Flooring Limited 21 Main Road |
|
Petin Interests Limited 1111 Main Road |
|
Heart Of Otaki Community Trust 157 Tasman Road |
|
Otaki Apostolic Church Trust 157 Tasman Road |
|
Lyndheart Limited 43 Main Street |
Te Waka Water Company Limited 284 Mill Road |
The Te H2oro Water Company Limited 60 School Rd |
Clean Water Solutions Limited 185 Muhunoa West Road |
Filtration Limited 37 Western Rise |
Electra Piping & Exports Limited 25 St Edmund Crescent |
Newlands Pipeworks Limited 4 Kahikatea Grove |