General information

Reweti Water Supply Company Limited

Type: NZ Limited Company (Ltd)
9429039941107
New Zealand Business Number
243699
Company Number
Registered
Company Status
D281130 - Water, Sewerage Or Gas Utility Operation (excluding Plant Operation, Maintenance And Construction)
Industry classification codes with description

Reweti Water Supply Company Limited (issued an NZ business number of 9429039941107) was registered on 15 Oct 1984. 5 addresess are currently in use by the company: 55A Cox Street, Geraldine, Geraldine, 7930 (type: registered, physical). 11 Pye Road, R D 21, Geraldine 7991,, Canterbury had been their registered address, until 14 Feb 2019. 120 shares are issued to 16 shareholders who belong to 10 shareholder groups. The first group contains 2 entities and holds 20 shares (16.67% of shares), namely:
Campbell, Philip Stephen (an individual) located at Rd 3, Waimauku postcode 0883,
Campbell, Lisa Cheri (an individual) located at Rd 3, Waimauku postcode 0883. When considering the second group, a total of 2 shareholders hold 12.5% of all shares (15 shares); it includes
Calder, Garry Wayne (an individual) - located at Rd 3, Waimauku,
Calder, Michele Jean (an individual) - located at Rd 3, Waimauku. Moving on to the 3rd group of shareholders, share allocation (5 shares, 4.17%) belongs to 2 entities, namely:
Hubard, Brian Trevor, located at Waimauku (an individual),
Coffey, Sharon Maree, located at Waimauku (an individual). "Water, sewerage or gas utility operation (excluding plant operation, maintenance and construction)" (ANZSIC D281130) is the classification the ABS issued to Reweti Water Supply Company Limited. Our information was last updated on 06 Apr 2024.

Current address Type Used since
Account Ability Ltd, 11 Pye Rd, R D 21, Geraldine 7991, Canterbury,new Zealand Other (Address for Records) 01 Sep 2008
55a Cox Street, Geraldine, Geraldine, 7930 Other (Address for Records) & records (Address for Records) 05 Feb 2019
55a Cox Street, Geraldine, Geraldine, 7930 Registered & physical & service 14 Feb 2019
Contact info
64 21 0646511
Phone (Phone)
pat.fallon.jp@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
William Lawson Thoms
Waimauku, Auckland, 0883
Address used since 23 Sep 2015
Director 07 Feb 2007 - current
Leonard Peter Altorf
Waimauku, Auckland, 0883
Address used since 23 Sep 2015
Director 07 Feb 2007 - current
Robert John Barron
R D 3, Waimauku 0812,
Address used since 27 Jul 2006
Director 27 Jul 2006 - 27 Nov 2012
Kevin James Mccormick
R D 1, Waimauku,
Address used since 07 Feb 2007
Director 07 Feb 2007 - 27 Nov 2012
Trevor Bell
R D 3, Waimauku,
Address used since 07 Feb 2007
Director 07 Feb 2007 - 26 May 2007
Peter Altorf
R D 1, Waimauku,
Address used since 07 Sep 1998
Director 07 Sep 1998 - 07 Feb 2007
Ian Charles Gordon
Titirangi, Auckland,
Address used since 09 Nov 1990
Director 09 Nov 1990 - 07 Sep 1998
Addresses
Previous address Type Period
11 Pye Road, R D 21, Geraldine 7991,, Canterbury Registered 08 Sep 2008 - 14 Feb 2019
11 Pye Rd, R D 21, Geraldine, Canterbury, 7991 Physical 08 Sep 2008 - 14 Feb 2019
Account Ability Ltd, 11 Pye Road, Geraldine 8751 Registered 05 Oct 2001 - 08 Sep 2008
40 Hunters Road, Taupaki, R D 2, Henderson 1232 Registered 20 Oct 2000 - 05 Oct 2001
Account Ability Ltd, 11 Pye Road, Geraldine 8751 Physical 20 Oct 2000 - 20 Oct 2000
40 Hunters Road, Taupaki, R D 2, Henderson 1232 Physical 20 Oct 2000 - 20 Oct 2000
11 Pye Road, Geralding 8751, South Canterbury Physical 20 Oct 2000 - 08 Sep 2008
Kumeu Professional Centre, Cnr Access Road & Shamrock Drive, Kumeu Registered 01 Oct 2000 - 20 Oct 2000
141 Taha Road, Waimauku Physical 01 Oct 2000 - 20 Oct 2000
- Physical 25 Feb 1998 - 25 Feb 1998
141 Taha Road, R D 1, Waimauku Physical 25 Feb 1998 - 01 Oct 2000
Woodhill Park Road, Waimauku Registered 25 Feb 1998 - 01 Oct 2000
Financial Data
Financial info
120
Total number of Shares
September
Annual return filing month
10 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Campbell, Philip Stephen
Individual
Rd 3
Waimauku
0883
08 Sep 2022 - current
Campbell, Lisa Cheri
Individual
Rd 3
Waimauku
0883
08 Sep 2022 - current
Shares Allocation #2 Number of Shares: 15
Shareholder Name Address Period
Calder, Garry Wayne
Individual
Rd 3
Waimauku
0883
03 Feb 2012 - current
Calder, Michele Jean
Individual
Rd 3
Waimauku
0883
03 Feb 2012 - current
Shares Allocation #3 Number of Shares: 5
Shareholder Name Address Period
Hubard, Brian Trevor
Individual
Waimauku
0883
19 Jul 2021 - current
Coffey, Sharon Maree
Individual
Waimauku
0883
19 Jul 2021 - current
Shares Allocation #4 Number of Shares: 5
Shareholder Name Address Period
Atkin, John William
Individual
R D 3, Waimauku
Auckland
0812
25 Nov 2011 - current
Atkin, Margaret Rae
Individual
R D 3, Waimauku
Auckland
0812
25 Nov 2011 - current
Clark, Peter
Individual
Mt Wellington
Auckland
1060
25 Nov 2011 - current
Shares Allocation #5 Number of Shares: 5
Shareholder Name Address Period
Welch, Christopher Richard
Individual
R D 1
Kumeu
0891
01 Oct 2015 - current
Shares Allocation #6 Number of Shares: 10
Shareholder Name Address Period
Thoms, William Lawson
Individual
Waimauku
15 Oct 1984 - current
Shares Allocation #7 Number of Shares: 15
Shareholder Name Address Period
Altorf, Leonard Peter
Individual
R D 3
Waimauku
0883
18 Aug 2005 - current
Shares Allocation #8 Number of Shares: 20
Shareholder Name Address Period
O'leary, Humphrey
Individual
Rd 3
Waimauku
0883
25 Nov 2011 - current
Shares Allocation #9 Number of Shares: 20
Shareholder Name Address Period
Oliver, John Douglas
Individual
Rd 3
Waimauku
0883
22 Dec 2013 - current
Oliver, Delia Harriet
Individual
Rd 3
Waimauku
0883
22 Dec 2013 - current
Shares Allocation #10 Number of Shares: 5
Shareholder Name Address Period
Welch, Lynette Robyn
Individual
R D 1
Kumeu
0891
01 Oct 2015 - current

Historic shareholders

Shareholder Name Address Period
Fasher, Erin Jane
Individual
Rd 3
Waimauku
0883
07 Jun 2013 - 22 Dec 2013
Altorf, Joan
Individual
R D 1
Waimauku 1250
10 Sep 2004 - 18 Aug 2005
Bell, Margaret
Individual
Waimauku
15 Oct 1984 - 10 Sep 2004
Altorf, Peter
Individual
Rd 1
Waimauku
15 Oct 1984 - 10 Sep 2004
Barrett, Sharon June
Individual
Waimauku
18 Aug 2005 - 03 Aug 2006
Tan, Cy
Individual
Harbourview Estate
Te Atatu Peninsula, Auckland 1008
10 Sep 2004 - 01 Sep 2006
Barron, Moira June
Individual
Waimauku
15 Oct 1984 - 25 Nov 2011
Hansen, Jens
Individual
56 Woodhill Park Road
R D 3, Waimauku 0883
22 Dec 2006 - 22 Dec 2006
Bell, Marianne Livingstone
Individual
108 Woodhill Park Road
R D 3, Waimauku 1250
10 Sep 2004 - 24 Apr 2007
Hansen, Jenny
Individual
56 Woodhill Park Road
R D 3, Waimauku 0883
22 Dec 2006 - 22 Dec 2006
Eastwood, Peter
Individual
Rd 3
Waimauku
0883
23 Feb 2010 - 08 Sep 2022
Tan, Cy
Individual
Harbourview Estate
Te Atatu Peninsula, Auckland 0610
22 Dec 2006 - 19 Jul 2021
Altorf, Peter
Individual
R D 1
Waimauku 1250
10 Sep 2004 - 18 Aug 2005
Mccormick, Sharon Dean
Individual
Waimauku
15 Oct 1984 - 03 Feb 2012
Meijer, Theca
Individual
P O Box 4099
Auckland
15 Oct 1984 - 11 Apr 2008
Dunkerley, Gareth Dunkerley
Individual
Howick
Auckland
2014
25 Nov 2011 - 01 Oct 2015
Hyun, Peter
Individual
Whenuapai
28 May 2007 - 07 Jun 2013
Hyun, Peter
Individual
Whenuapai
28 May 2007 - 07 Jun 2013
NZ Communities Growth Trust
Other
11 Apr 2008 - 29 Jun 2009
Barron, Robert John
Individual
Waimauku
15 Oct 1984 - 25 Nov 2011
Barrett, Sharon June
Individual
Waimauku
18 Aug 2005 - 03 Aug 2006
H J O'leary Family Trust
Other
29 Jun 2009 - 25 Nov 2011
Mccormick, Kevin James
Individual
Waimauku
15 Oct 1984 - 03 Feb 2012
Fasher, Daniel Bernard
Individual
Rd 3
Waimauku
0883
07 Jun 2013 - 22 Dec 2013
Bell, Trevor
Individual
108 Woodhill Park Road
R D 3, Waimauku 1250
10 Sep 2004 - 24 Apr 2007
Cardno, Brent Andrew
Individual
R D 4
Albany 0794
03 Aug 2006 - 11 Apr 2008
Null - Public Trust
Other
20 Jan 2009 - 27 Jun 2010
Null - NZ Communities Growth Trust
Other
11 Apr 2008 - 29 Jun 2009
Null - H J O'leary Family Trust
Other
29 Jun 2009 - 25 Nov 2011
Tan, C Y
Individual
Remuera
Auckland
15 Oct 1984 - 10 Sep 2004
Bell, Trevor
Individual
Waimauku
15 Oct 1984 - 10 Sep 2004
Public Trust
Other
20 Jan 2009 - 27 Jun 2010
Altorf, Joan
Individual
Rd 1
Waimauku
15 Oct 1984 - 10 Sep 2004
Location
Similar companies
Wallace Blocked Drains Limited
36 Birmingham Drive
Te Kinga Holdings Limited
136 Cashmere Bay Road
Lain Research Limited
508 Lorneville Dacre Road
M & N Treatment Limited
29 Wallace Street
Service Utilities Limited
3 Stormanstown Way
Wellington Water Limited
25 Victoria Street