Omakuri Water Scheme Limited, a registered company, was incorporated on 14 Jun 2004. 9429035361497 is the business number it was issued. "Society operation (for the promotion of community or sectional interest) nec" (ANZSIC S955980) is how the company is classified. This company has been supervised by 10 directors: Michele Usher - an active director whose contract started on 01 Aug 2019,
Michael Wayne Ross - an active director whose contract started on 19 Nov 2021,
Brigitte Grabowski - an inactive director whose contract started on 10 Feb 2018 and was terminated on 01 Dec 2021,
Linda Rae Topp - an inactive director whose contract started on 10 Feb 2018 and was terminated on 04 Nov 2021,
Jeremy Simpson - an inactive director whose contract started on 11 Oct 2009 and was terminated on 31 May 2018.
Updated on 27 Mar 2024, our data contains detailed information about 4 addresses the company registered, specifically: 312D Ahiaruhe Road, Rd 2, Carterton, 5792 (registered address),
312D Ahiaruhe Road, Rd 2, Carterton, 5792 (physical address),
312D Ahiaruhe Road, Rd 2, Carterton, 5792 (service address),
312D Ahiaruhe Road, Rd 2, Carterton, 5792 (other address) among others.
Omakuri Water Scheme Limited had been using 216E Ahiaruhe Road, Rd 2, Carterton as their physical address until 07 Jan 2022.
All shares (12 shares exactly) are owned by a single group consisting of 12 entities, namely:
Ross, Mike (an individual) located at Rd 2, Carterton postcode 5792,
Taylor, Lynette (an individual) located at Rd 2 Carterton postcode 5792,
Porter, Mike (an individual) located at Rd 2, Carterton postcode 5792.
Other active addresses
Address #4: 312d Ahiaruhe Road, Rd 2, Carterton, 5792 New Zealand
Registered & physical & service address used from 07 Jan 2022
Principal place of activity
312d Ahiaruhe Road, Rd 2, Carterton, 5792 New Zealand
Previous addresses
Address #1: 216e Ahiaruhe Road, Rd 2, Carterton, 5792 New Zealand
Physical & registered address used from 13 Mar 2019 to 07 Jan 2022
Address #2: 53 Hillside Drive, Maoribank, Upper Hutt, 5018 New Zealand
Physical & registered address used from 31 May 2018 to 13 Mar 2019
Address #3: 156 Ahiaruhe Road, Rd 2, Carterton, 5792 New Zealand
Registered & physical address used from 10 Apr 2010 to 31 May 2018
Address #4: 28 Ahiaruhe Road, Rd 2, Carterton
Physical & registered address used from 23 Oct 2009 to 10 Apr 2010
Address #5: Ahiaruhe Road, Fire No.52e, Rd 2, Carterton
Physical address used from 01 Aug 2005 to 23 Oct 2009
Address #6: Ahiaruhe Road Fire No.52e, Rd 2, Carterton
Registered address used from 01 Aug 2005 to 23 Oct 2009
Address #7: 46 Hobson Street, Thorndon, Wellington
Registered & physical address used from 14 Jun 2004 to 01 Aug 2005
Basic Financial info
Total number of Shares: 12
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12 | |||
Individual | Ross, Mike |
Rd 2 Carterton 5792 New Zealand |
15 Nov 2019 - |
Individual | Taylor, Lynette |
Rd 2 Carterton 5792 New Zealand |
23 Mar 2016 - |
Individual | Porter, Mike |
Rd 2 Carterton 5792 New Zealand |
19 Mar 2018 - |
Individual | Burt, Simon |
Rd 2 Carterton 5792 New Zealand |
13 May 2020 - |
Individual | Usher, Michelle |
Rd 2 Carterton 5792 New Zealand |
19 Mar 2018 - |
Individual | Pinfold, Steve |
Rd 2 Carterton 5792 New Zealand |
10 Mar 2014 - |
Individual | Topp, Linda |
Rd 2 Carterton 5792 New Zealand |
19 Mar 2018 - |
Individual | Buck, Dave |
Rd 2 Carterton 5792 New Zealand |
23 Mar 2016 - |
Individual | Simpson, Jeremey |
Rd 2 Carterton 5792 New Zealand |
13 May 2020 - |
Individual | Major, Geoff |
Rd 2 Carterton 5792 New Zealand |
26 Mar 2012 - |
Individual | Stephanski, Frank Zbigniew |
York Bay Eastbourne New Zealand |
11 Oct 2007 - |
Individual | Baring, Michael William |
Khandallah Wellington New Zealand |
18 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'neill, Terrence Joseph |
Rd 2, Carterton |
19 Mar 2006 - 26 Mar 2013 |
Individual | Brown, Alan |
Rd 2 Carterton |
19 Mar 2006 - 27 Jun 2010 |
Individual | Hardie, Aaron |
Rd 2 Carterton 5792 New Zealand |
19 Mar 2018 - 15 Nov 2019 |
Individual | Rackstraw, Ralph |
Rd 2 Carterton 5792 New Zealand |
26 Mar 2013 - 19 Mar 2018 |
Individual | Thomson, Andrew Charles |
Thorndon Wellington |
14 Jun 2004 - 27 Jun 2010 |
Individual | Simpson, Jeremy Todd |
Rd2 Carterton New Zealand |
30 Mar 2008 - 13 Aug 2019 |
Individual | Mclennan, Hamish Laird |
Carterton New Zealand |
11 Oct 2007 - 23 Mar 2016 |
Individual | Macpherson, Paul Hector |
Ahiaruhe Road Rd2, Carterton |
19 Mar 2006 - 27 Jun 2010 |
Individual | Burt, Simon |
Rd2 Carterton New Zealand |
31 Mar 2007 - 13 Aug 2019 |
Individual | Hardie, Aaron |
Rd 2 Carterton 5792 New Zealand |
19 Mar 2018 - 15 Nov 2019 |
Individual | Parkes, Richard |
Carterton Rd2 New Zealand |
30 Mar 2010 - 19 Mar 2018 |
Individual | Hamilton, Chris |
Rd 2 Carterton 5792 New Zealand |
10 Mar 2014 - 19 Mar 2018 |
Individual | Simpson, Jeremy Todd |
Rd2 Carterton New Zealand |
30 Mar 2008 - 13 Aug 2019 |
Individual | Gough, Christopher Rex |
Ahiaruhe Road Rd 2, Carterton |
19 Mar 2006 - 27 Jun 2010 |
Individual | Round, Mark |
Rd2 Carterton New Zealand |
27 Sep 2009 - 19 Mar 2018 |
Individual | Mcgregor, Bruce |
Rd 2, Carterton |
19 Mar 2006 - 27 Jun 2010 |
Individual | Noyes, Tony |
Rd2 Carterton New Zealand |
31 Mar 2007 - 19 Mar 2018 |
Individual | Burt, Simon |
Rd2 Carterton New Zealand |
31 Mar 2007 - 13 Aug 2019 |
Michele Usher - Director
Appointment date: 01 Aug 2019
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 01 Aug 2019
Michael Wayne Ross - Director
Appointment date: 19 Nov 2021
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 19 Nov 2021
Brigitte Grabowski - Director (Inactive)
Appointment date: 10 Feb 2018
Termination date: 01 Dec 2021
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 01 Mar 2021
Address: Maoribank, Upper Hutt, 5018 New Zealand
Address used since 10 Feb 2018
Linda Rae Topp - Director (Inactive)
Appointment date: 10 Feb 2018
Termination date: 04 Nov 2021
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 10 Feb 2018
Jeremy Simpson - Director (Inactive)
Appointment date: 11 Oct 2009
Termination date: 31 May 2018
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 30 Mar 2010
Simon Burt - Director (Inactive)
Appointment date: 01 Mar 2013
Termination date: 23 May 2018
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 01 Mar 2013
Terrence Joseph O'neill - Director (Inactive)
Appointment date: 23 Aug 2005
Termination date: 01 Mar 2013
Address: Rd 2, Carterton,
Address used since 23 Aug 2005
Bruce Mcgregor - Director (Inactive)
Appointment date: 23 Aug 2005
Termination date: 18 Oct 2009
Address: Rd 2, Carterton,
Address used since 23 Aug 2005
Alan Brown - Director (Inactive)
Appointment date: 19 Jul 2005
Termination date: 30 Jun 2009
Address: Rd 2, Carterton,
Address used since 19 Jul 2005
Andrew Charles Thomson - Director (Inactive)
Appointment date: 14 Jun 2004
Termination date: 12 Sep 2005
Address: Thorndon, Wellington,
Address used since 14 Jun 2004
Omakuri Consulting Limited
188 Ahiaruhe Road
Words & Images Limited
128 Ahiaruhe Road
Arts, Culture And Heritage Trust - Toi Wairarapa
129 Ahiaruhe Road
Action Station Aotearoa Limited
Level 2, 22 Allen Street
International Council For Local Environmental Initiatives Anz New Zealand Limited
Level 3, 276 Lambton Quay
Natural Burials Limited
396 Muritai Road
Nourished For Nil Limited
45 Lane Road
The Ohariu Valley Hall Company Limited
109 Rifle Range Road
Yellow Fever Limited
2 Donald Crescent