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 |
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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Hubard, Brian Trevor Individual |
Waimauku 0883 |
19 Jul 2021 - current |
Coffey, Sharon Maree Individual |
Waimauku 0883 |
19 Jul 2021 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Welch, Christopher Richard Individual |
R D 1 Kumeu 0891 |
01 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Thoms, William Lawson Individual |
Waimauku |
15 Oct 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Altorf, Leonard Peter Individual |
R D 3 Waimauku 0883 |
18 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
O'leary, Humphrey Individual |
Rd 3 Waimauku 0883 |
25 Nov 2011 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Welch, Lynette Robyn Individual |
R D 1 Kumeu 0891 |
01 Oct 2015 - current |
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 |
Lucas Associates (geraldine) Limited Cnr Tripp & Davies St |
|
South Canterbury Conservation Trust C/o Ms I J Stager |
|
South Island Sporting Clay Shooters Incorporated C/o Tim Scott |
|
Tievoli Trading Limited 2/27 Jollie St |
|
O'connor Livestock Limited 14 Hislop Street |
|
Geraldine Returned And Services' Association Incorporated Club Rooms |
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 |