General information

Wellington Water Limited

Type: NZ Limited Company (Ltd)
9429035914761
New Zealand Business Number
1337122
Company Number
Registered
Company Status
D281130 - Water, Sewerage Or Gas Utility Operation (excluding Plant Operation, Maintenance And Construction)
Industry classification codes with description

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). "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 10 Mar 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
Contact info
64 4 9124400
Phone (Phone)
apinvoices@wellingtonwater.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@wellingtonwater.co.nz
Email
http://www.wellingtonwater.co.nz/
Website
Directors
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
Adrian Patrick Dougherty
Wakatu, Nelson, 7010
Address used since 01 Sep 2023
Director 01 Sep 2023 - current
Mahina Puketapu
Thorndon, Wellington, 6011
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
Addresses
Other active addresses
Type Used since
25 Victoria Street, Petone, Lower Hutt, 5012 Office & delivery 15 Feb 2021
Principal place of activity
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
Financial Data
Financial info
1400
Total number of Shares
February
Annual return filing month
07 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 175
Shareholder Name Address Period
South Wairarapa District Council
Other (Other)
Martinborough
Martinborough
5711
01 Oct 2019 - current
Shares Allocation #2 Number of Shares: 75
Shareholder Name Address Period
Wellington Regional Council
Other (Other)
Te Aro
Wellington
6011
22 Sep 2014 - current
Shares Allocation #3 Number of Shares: 150
Shareholder Name Address Period
Porirua City Council
Other (Other)
Porirua City Centre
Porirua
5022
15 Nov 2013 - current
Shares Allocation #5 Number of Shares: 150
Shareholder Name Address Period
Wellington Regional Council
Other (Other)
Te Aro
Wellington
6011
22 Sep 2014 - current
Shares Allocation #6 Number of Shares: 60
Shareholder Name Address Period
Porirua City Council
Other (Other)
Porirua City Centre
Porirua
5022
15 Nov 2013 - current
Shares Allocation #7 Number of Shares: 40
Shareholder Name Address Period
Upper Hutt City Council
Other (Other)
Upper Hutt
Upper Hutt
5018
15 Nov 2013 - current
Shares Allocation #11 Number of Shares: 150
Shareholder Name Address Period
Upper Hutt City Council
Other (Other)
Upper Hutt
Upper Hutt
5018
15 Nov 2013 - current

Historic shareholders

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
Location
Companies nearby
Similar companies
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