Waikato Waterworks Limited, a registered company, was incorporated on 17 Aug 2001. 9429036825998 is the NZBN it was issued. The company has been managed by 2 directors: Michael Alan Holmes - an active director whose contract began on 17 Aug 2001,
Jennifer Louise Watson-Homes - an active director whose contract began on 17 Aug 2001.
Updated on 21 Apr 2024, our data contains detailed information about 1 address: The Offices Of Tompkins Wake, Westpactrust House, 430 Victoria Street, Hamilton (types include: registered, physical).
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent). Finally there is the 3rd share allotment (98 shares 98 per cent) made up of 2 entities.
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Watson-homes, Jennifer Louise |
R D 3 Tamahere Hamilton New Zealand |
17 Aug 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Holmes, Michael Alan |
R D 3 Tamahere Hamilton New Zealand |
17 Aug 2001 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Holmes, Michael Alan |
R D 3 Tamahere Hamilton New Zealand |
17 Aug 2001 - |
Individual | Watson-holmes, Jennifer Louise |
R D 3 Tamahere Hamilton New Zealand |
17 Aug 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Graham William |
Cambridge Cambridge 3434 New Zealand |
17 Aug 2001 - 28 Sep 2018 |
Michael Alan Holmes - Director
Appointment date: 17 Aug 2001
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 02 Dec 2009
Jennifer Louise Watson-homes - Director
Appointment date: 17 Aug 2001
Address: Hamilton, 3283 New Zealand
Address used since 17 Dec 2015
Tompkins Wake Trustees 2013 Limited
Tompkins Wake, 430 Victoria Street
10 Colstone Limited
Tompkins Wake, 430 Victoria Street
Buaidh No Bas Limited
Westpac House, 430 Victoria Street
Tompkins Wake Trustees 2007 Limited
Tompkins Wake
Pukeko Park Trust Limited
Tompkins Wake
Sopranos Limited
Tompkins Wake