Saddleton Road Water Company Limited (issued an NZ business identifier of 9429039618313) was incorporated on 07 May 1987. 2 addresses are currently in use by the company: Saddleton Road, Waiau Pa (type: registered, physical). Campbell Tyson & Co, 17 Hall St, Pukekohe had been their registered address, until 15 Oct 1992. 1100 shares are allotted to 16 shareholders who belong to 10 shareholder groups. The first group includes 1 entity and holds 110 shares (10 per cent of shares), namely:
Timu, Maurice Tormey (an individual) located at Rd 4, Pukekohe postcode 2679. In the second group, a total of 2 shareholders hold 10 per cent of all shares (exactly 110 shares); it includes
Cooling, Colleen Joy (an individual) - located at Rd4, Pukekohe,
Cooling, Ian Arthur (an individual) - located at Rd 4, Pukekohe. Next there is the third group of shareholders, share allotment (110 shares, 10%) belongs to 2 entities, namely:
Patel, Martyn, located at Rd 4, Clarks Beach (an individual),
Patel, Andrea, located at Rd 4, Clarks Beach (an individual). "Water supply system operation" (ANZSIC D281120) is the category the Australian Bureau of Statistics issued Saddleton Road Water Company Limited. Businesscheck's information was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Saddleton Road, Waiau Pa | Service & physical | 20 Feb 1992 |
Saddleton Road, Waiau Pa | Registered | 15 Oct 1992 |
Name and Address | Role | Period |
---|---|---|
Robert Magnus Collins
Rd4, Clarks Beach, 2679
Address used since 15 Mar 2023
Waiau Pa, Pukekohe, 2679
Address used since 11 Mar 2016 |
Director | 19 Aug 1992 - current |
Alison Shirley Haslip
Rd 4, Clarks Beach, 2679
Address used since 13 Mar 2019 |
Director | 13 Mar 2019 - current |
Martin Huggins
Waiau Pa, Pukekohe, 2679
Address used since 11 Mar 2016 |
Director | 19 Aug 1992 - 29 Oct 2020 |
Deborah Anne Webster
Waiau Pa, Pukekohe, 2679
Address used since 11 Mar 2016 |
Director | 20 Mar 1995 - 26 Apr 2019 |
Roelof Groeneveld
Waiau Pa, Pukekohe,
Address used since 19 Aug 1992 |
Director | 19 Aug 1992 - 25 Mar 2011 |
Keith Schofield
Waiau Pa, R.d.4, Pukekohe,
Address used since 16 Apr 1988 |
Director | 16 Apr 1988 - 20 Mar 1995 |
Ian Donald Hilford
Waiau Pa,
Address used since 19 Aug 1992 |
Director | 19 Aug 1992 - 01 Jun 1993 |
Murray Allan Royals Fell
Waiau Pa, R.d.4, Pukekohe,
Address used since 16 Apr 1988 |
Director | 16 Apr 1988 - 19 Jul 1992 |
153 Saddleton Road , Rd 4 , Pukekohe , 2679 |
Previous address | Type | Period |
---|---|---|
Campbell Tyson & Co, 17 Hall St, Pukekohe | Registered | 14 Oct 1992 - 15 Oct 1992 |
- | Physical | 20 Feb 1992 - 20 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Timu, Maurice Tormey Individual |
Rd 4 Pukekohe 2679 |
11 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooling, Colleen Joy Individual |
Rd4 Pukekohe 2679 |
06 Aug 2011 - current |
Cooling, Ian Arthur Individual |
Rd 4 Pukekohe 2679 |
06 Aug 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Patel, Martyn Individual |
Rd 4 Clarks Beach 2679 |
04 Nov 2020 - current |
Patel, Andrea Individual |
Rd 4 Clarks Beach 2679 |
04 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Zhang, Lisa Soi Individual |
Rd 4 Clarks Beach 2679 |
04 Nov 2020 - current |
Zhang, Wenchang Individual |
Rd 4 Clarks Beach 2679 |
04 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Collins, Robert Magnus Individual |
Waiau Pa |
07 May 1987 - current |
Collins, Jennifer Mary Individual |
Waiau Pa |
07 May 1987 - current |
Shareholder Name | Address | Period |
---|---|---|
Haslip, Brian Individual |
Waiau Pa |
07 May 1987 - current |
Haslip, Alison Individual |
Waiau Pa |
07 May 1987 - current |
Shareholder Name | Address | Period |
---|---|---|
Hackshaw, Mark Individual |
Herald Island Auckland 0618 |
16 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Hence, Kirsten Sandra Individual |
Rd 4 Clarks Beach 2679 |
31 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Edgley, Diana Frances Individual |
Rd 4 Pukekohe 2679 |
05 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Logan, Dale Individual |
Waiau Pa |
07 May 1987 - current |
Logan, Anthony Individual |
Waiau Pa |
07 May 1987 - current |
Shareholder Name | Address | Period |
---|---|---|
Washington, Linda Denise Individual |
Waiau Pa |
23 Mar 2004 - 23 Mar 2004 |
Webster, Kevin Hugh Individual |
Waiau Pa |
07 May 1987 - 31 May 2019 |
Mcsweeney, Neville Individual |
Waiau Pa |
07 May 1987 - 05 Apr 2017 |
Groeneveld, Roelof Individual |
Waiau Pa |
07 May 1987 - 25 Mar 2011 |
Huggins, Martin Individual |
Waiau Pa |
07 May 1987 - 04 Nov 2020 |
Stove, Anna Individual |
Waiau Pa Rd4 Pukekohe |
01 Jul 2007 - 16 Mar 2018 |
Mcsweeney, Judy Ann Individual |
Waiau Pa |
07 May 1987 - 05 Apr 2017 |
Ashton, Anthony Individual |
Waiau Pa |
07 May 1987 - 06 Aug 2011 |
Groeneveld, Marjorie Rangimarie Individual |
Waiau Pa |
07 May 1987 - 04 Nov 2020 |
Huggins, Bianca Alexander Individual |
Waiau Pa |
07 May 1987 - 04 Nov 2020 |
Stove, Kerry Individual |
Waiau Pa |
07 May 1987 - 16 Mar 2018 |
Hare, Joyce Enid Individual |
Waiau Pa 2679 |
06 Aug 2011 - 16 Mar 2018 |
Panther, Grant Terrence Individual |
Waiau Pa |
07 May 1987 - 01 Jul 2007 |
Webster, Deborah Anne Individual |
Waiau Pa |
07 May 1987 - 31 May 2019 |
Ashton, Joan Individual |
Waiau Pa |
07 May 1987 - 06 Aug 2011 |
Johnson, Anthony Peter Individual |
Waiau Pa |
07 May 1987 - 11 Mar 2012 |
Ian Grayson Painting Limited 39 Streamfields Way |
|
Andrew King Consulting Limited 39 Streamfields Way |
|
Pete Mitchell Investments Limited NZ Limited Company |
|
Blundell Concrete Limited 39 Streamfields Way |
|
Goldsack Builders Limited 39 Streamfields Way |
|
Island Resorts Limited 39 Streamfields Way |
The Te H2oro Water Company Limited 60 School Rd |
Te Waka Water Company Limited 284 Mill Road |
Electra Piping & Exports Limited 25 St Edmund Crescent |
Newlands Pipeworks Limited 4 Kahikatea Grove |
Water On Wheels Limited 41 Helston Road |
Clean Water Solutions Limited 185 Muhunoa West Road |