Piano Hill Water Association Limited, a registered company, was registered on 20 Mar 1984. 9429039988799 is the business number it was issued. "Water supply system operation" (business classification D281120) is how the company has been categorised. The company has been supervised by 28 directors: Kevin Charles Bell - an active director whose contract started on 20 Mar 1984,
Jerome Dominic Luiten - an active director whose contract started on 15 Mar 1994,
Teunis Franke Van Der Zwan - an active director whose contract started on 07 Mar 2001,
Colin Alexander Matheson - an active director whose contract started on 16 Jul 2004,
Fraser Ross Grant - an active director whose contract started on 28 Apr 2014.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 561 State Highway 1, Rd 1 Kamo, Whangarei, 0185 (category: postal, office).
Piano Hill Water Association Limited had been using 32 Rathbone Street, Whangarei as their physical address until 24 Oct 2018.
A total of 4500 shares are allocated to 23 shareholders (15 groups). The first group includes 500 shares (11.11%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 100 shares (2.22%). Lastly there is the 3rd share allocation (333 shares 7.4%) made up of 1 entity.
Principal place of activity
561 State Highway 1, Rd 1 Kamo, Whangarei, 0185 New Zealand
Previous addresses
Address #1: 32 Rathbone Street, Whangarei, 0110 New Zealand
Physical & registered address used from 05 May 2016 to 24 Oct 2018
Address #2: 4th Floor, Gilmore Brown Bldg, 30-34 Rathbone Street, Whangarei New Zealand
Registered & physical address used from 13 May 2003 to 05 May 2016
Address #3: Pricewaterhousecoopers, 4th Floor National Mutual Building, Rathbone Street, Whangarei
Physical address used from 30 May 2001 to 30 May 2001
Address #4: Gilmore Brown Limited, 4th Floor National Mutual Building, Rathbone Street, Whangarei
Physical address used from 30 May 2001 to 13 May 2003
Address #5: C/- Messrs Coopers & Lybrand, 4th Floor National Mutual Building, Rathbone Street, Whangarei
Physical address used from 12 May 1999 to 30 May 2001
Address #6: 4th Floor Nm Building, Rathbone Street, Whangarei
Registered address used from 05 Dec 1995 to 13 May 2003
Basic Financial info
Total number of Shares: 4500
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Franklin, Robert Keith |
Rd 1 Kauri 0185 New Zealand |
18 Oct 2022 - |
Individual | Valentine, Jane Elizabeth |
Rd 1 Kauri 0185 New Zealand |
18 Oct 2022 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Grant, Fraser Ross |
Kauri Kamo 0185 New Zealand |
03 May 2004 - |
Shares Allocation #3 Number of Shares: 333 | |||
Director | Luscombe, Grant Lindsey |
Rd 4 Aongatete 3181 New Zealand |
12 Mar 2019 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Barring, Rajwinder Kaur |
Mount Maunganui Mount Maunganui 3116 New Zealand |
25 Nov 2021 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Stayton, Sherman |
Rd 1 Kauri 0185 New Zealand |
03 Feb 2021 - |
Individual | Stayton, Andrea |
Rd 1 Kauri 0185 New Zealand |
03 Feb 2021 - |
Shares Allocation #6 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Property Investigations Limited Shareholder NZBN: 9429034889817 |
Whangarei 0110 New Zealand |
27 Sep 2005 - |
Shares Allocation #7 Number of Shares: 75 | |||
Individual | Carthew, Gary Warren |
Kauri R D 1, Kamo 0185 New Zealand |
08 Mar 2010 - |
Shares Allocation #8 Number of Shares: 500 | |||
Individual | Bell, Kevin Charles |
Rd 1 Kamo 0185 New Zealand |
20 Mar 1984 - |
Individual | Bell, Barbara |
Rd 1 Kamo 0185 New Zealand |
20 Mar 1984 - |
Shares Allocation #9 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Fonterra Limited Shareholder NZBN: 9429037784669 |
Auckland Central Auckland 1010 New Zealand |
10 Nov 2017 - |
Shares Allocation #10 Number of Shares: 100 | |||
Individual | Tindall, Alan |
Russell 0242 New Zealand |
29 May 2015 - |
Individual | Bradley, Alison Louise |
Russell 0242 New Zealand |
29 May 2015 - |
Shares Allocation #11 Number of Shares: 167 | |||
Individual | Grant, Lesley Anne |
Kauri Kamo 0185 New Zealand |
20 Mar 1984 - |
Shares Allocation #12 Number of Shares: 425 | |||
Entity (NZ Limited Company) | Craig Johnston Trustee Limited Shareholder NZBN: 9429038252266 |
Whangarei 0110 New Zealand |
15 Feb 2006 - |
Individual | Luiten, Julie Dawn |
Kauri Kamo 0185 New Zealand |
15 Feb 2006 - |
Individual | Luiten, Jerome Dominic |
Rd 1 Kamo 0185 New Zealand |
15 Feb 2006 - |
Shares Allocation #13 Number of Shares: 500 | |||
Individual | Matheson, Colin Alexander |
R D 1 Kamo, Whangarei 0185 New Zealand |
17 Aug 2004 - |
Shares Allocation #14 Number of Shares: 500 | |||
Individual | Van Der Zwan, Teunis Franke |
Rd 1 Kamo 0185 New Zealand |
20 Mar 1984 - |
Individual | Van Velsen, Iris Ingeborg |
Kauri Whangarei 0185 New Zealand |
20 Mar 1984 - |
Shares Allocation #15 Number of Shares: 100 | |||
Individual | Pattison, Joanne Fay |
Kauri Whangarei 0185 New Zealand |
20 Mar 1984 - |
Individual | Pattison, Barrie John |
Kauri Whangarei 0185 New Zealand |
20 Mar 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gray, Robert Lawrence |
Kamo Whangarei 0185 New Zealand |
28 Apr 2008 - 29 May 2015 |
Individual | Currie, Michelle |
Rd 1 Kamo 0185 New Zealand |
20 Mar 1984 - 18 Oct 2022 |
Individual | Smith, Raymond Barry |
Kauri Whangarei 0185 New Zealand |
03 May 2004 - 03 Feb 2021 |
Individual | Smith, Colleen Erin Mary |
Kauri Whangarei 0185 New Zealand |
03 May 2004 - 20 Nov 2020 |
Entity | Two Thumbs Estate Limited Shareholder NZBN: 9429031611237 Company Number: 2440923 |
22 Nov 2010 - 09 Jul 2015 | |
Individual | Hutchinson, William Hanley |
R D 3 Whangarei 0173 New Zealand |
20 Mar 1984 - 12 Mar 2019 |
Individual | Tweedie, Sarah Margaret |
Kauri |
03 May 2004 - 29 May 2006 |
Individual | Lambert, Craig Arundel |
R D 1 Kamo, Whangarei 0185 New Zealand |
17 Aug 2004 - 03 Oct 2018 |
Individual | Caley, Sandra Dorothy |
Kauri |
29 May 2006 - 28 Apr 2008 |
Individual | Mcgregor, Bruce Norman |
Glenbervie Whangarei |
11 Nov 2004 - 15 Feb 2006 |
Entity | Professional Trustees No 6 Limited Shareholder NZBN: 9429035126089 Company Number: 1567617 |
20 Nov 2020 - 03 Feb 2021 | |
Individual | Smith, Bryan Russell |
Hikurangi 0184 New Zealand |
20 Nov 2020 - 03 Feb 2021 |
Entity | Pacific Dragon Orchards Limited Shareholder NZBN: 9429041708156 Company Number: 5681867 |
Browns Bay Auckland 0630 New Zealand |
09 Jul 2015 - 10 Nov 2017 |
Individual | Campbell, Dianne E |
Kauri |
20 Mar 1984 - 22 Nov 2010 |
Individual | Hilton-jones, Erin Kathleen |
Kauri |
03 May 2004 - 03 May 2004 |
Individual | Flett, Murray William |
Kauri |
03 May 2004 - 03 May 2004 |
Individual | Currie, Gregory Allen |
Rd 1 Kamo 0185 New Zealand |
20 Mar 1984 - 18 Oct 2022 |
Entity | Greengables Landscape Limited Shareholder NZBN: 9429039497550 Company Number: 377558 |
20 Mar 1984 - 27 Sep 2005 | |
Individual | Caley, Lindsay Paul |
Kauri |
29 May 2006 - 28 Apr 2008 |
Individual | Smith, Raymond Barry |
Kauri Whangarei 0185 New Zealand |
03 May 2004 - 03 Feb 2021 |
Individual | Smith, Raymond Barry |
Kauri Whangarei 0185 New Zealand |
03 May 2004 - 03 Feb 2021 |
Entity | Professional Trustees No 6 Limited Shareholder NZBN: 9429035126089 Company Number: 1567617 |
4 Vinery Lane Whangarei New Zealand |
20 Nov 2020 - 03 Feb 2021 |
Entity | Pacific Dragon Orchards Limited Shareholder NZBN: 9429041708156 Company Number: 5681867 |
09 Jul 2015 - 10 Nov 2017 | |
Individual | Smith, Colleen Erin Mary |
Kauri Whangarei 0185 New Zealand |
03 May 2004 - 20 Nov 2020 |
Entity | Two Thumbs Estate Limited Shareholder NZBN: 9429031611237 Company Number: 2440923 |
22 Nov 2010 - 09 Jul 2015 | |
Individual | Lewin, Kerry A |
Kauri |
20 Mar 1984 - 17 Aug 2004 |
Individual | Gray, Lynnette Olive |
Kamo Whangarei 0185 New Zealand |
28 Apr 2008 - 29 May 2015 |
Entity | Northland Trustee Limited Shareholder NZBN: 9429037470562 Company Number: 981706 |
17 Aug 2004 - 11 Nov 2004 | |
Individual | Hodkinson, Tarynn J |
Kauri |
20 Mar 1984 - 17 Aug 2004 |
Individual | Hilton-jones, Simon Lewis |
Kauri |
03 May 2004 - 03 May 2004 |
Individual | Campbell, Gordon J |
Kauri |
20 Mar 1984 - 22 Nov 2010 |
Individual | Evers, Johanna Aleida Helena M |
Kauri |
20 Mar 1984 - 17 Aug 2004 |
Individual | Gillingham, Stephen John |
Kauri Whangarei |
11 Nov 2004 - 15 Feb 2006 |
Individual | Gillingham, Julie Diane |
Kauri Whangarei |
11 Nov 2004 - 15 Feb 2006 |
Entity | Northland Trustee Limited Shareholder NZBN: 9429037470562 Company Number: 981706 |
17 Aug 2004 - 11 Nov 2004 | |
Entity | Greengables Landscape Limited Shareholder NZBN: 9429039497550 Company Number: 377558 |
20 Mar 1984 - 27 Sep 2005 | |
Individual | Flett, Lynette Ann |
Kauri |
03 May 2004 - 11 Nov 2004 |
Individual | Hodkinson, John N |
Kauri |
20 Mar 1984 - 17 Aug 2004 |
Individual | Lewin, Michael Allan |
Kauri |
03 May 2004 - 03 May 2004 |
Individual | Moffat, Bryce Graham |
Kamo Whangarei 0112 New Zealand |
03 May 2004 - 12 Mar 2019 |
Individual | Martin, Alan David |
Kauri |
20 Mar 1984 - 17 Aug 2004 |
Individual | Tweedie, David R |
Kauri |
03 May 2004 - 03 May 2004 |
Individual | Tweedie, Dale Margaret |
Kauri |
03 May 2004 - 29 May 2006 |
Individual | Evers, Hendricus Josephus W |
Kauri |
20 Mar 1984 - 17 Aug 2004 |
Kevin Charles Bell - Director
Appointment date: 20 Mar 1984
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 18 May 2015
Jerome Dominic Luiten - Director
Appointment date: 15 Mar 1994
Address: Kauri, Kamo, 0185 New Zealand
Address used since 18 May 2015
Teunis Franke Van Der Zwan - Director
Appointment date: 07 Mar 2001
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 18 May 2015
Colin Alexander Matheson - Director
Appointment date: 16 Jul 2004
Address: R D 1, Kamo, 0185 New Zealand
Address used since 12 May 2016
Fraser Ross Grant - Director
Appointment date: 28 Apr 2014
Address: Kauri, Kamo, 0185 New Zealand
Address used since 28 Apr 2014
Grant Lindsey Luscombe - Director
Appointment date: 01 Nov 2018
Address: Rd 4, Aongatete, 3181 New Zealand
Address used since 01 Nov 2018
Blair Andrew Drysdale - Director
Appointment date: 16 Nov 2020
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 16 Nov 2020
Jane Elizabeth Valentine - Director
Appointment date: 12 May 2022
Address: Rd 1, Kauri, 0185 New Zealand
Address used since 12 May 2022
Gregory Allen Currie - Director (Inactive)
Appointment date: 16 Oct 1993
Termination date: 12 May 2022
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 08 May 2015
Alan Steve Barrell - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 16 Nov 2020
Address: Rd 1, Kauri, 0185 New Zealand
Address used since 01 Nov 2018
Cheng Ju Chiang - Director (Inactive)
Appointment date: 29 Jun 2015
Termination date: 01 Nov 2018
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 29 Jun 2015
William Hanley Hutchinson - Director (Inactive)
Appointment date: 04 Aug 1995
Termination date: 01 Oct 2018
Address: Glenbervie, Whangarei, 0173 New Zealand
Address used since 12 May 2016
Craig Arundel Lambert - Director (Inactive)
Appointment date: 16 Jul 2004
Termination date: 28 Sep 2018
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 18 May 2010
David Athol Redington - Director (Inactive)
Appointment date: 06 Nov 2010
Termination date: 26 Jun 2015
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 06 Nov 2010
Raymond Barry Smith - Director (Inactive)
Appointment date: 30 Apr 2003
Termination date: 29 Apr 2014
Address: Kauri 0185,
Address used since 18 May 2010
Dianne Esther Campbell - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 20 Oct 2010
Address: Kauri 0185,
Address used since 18 May 2010
John Norman Hodkinson - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 16 Jul 2004
Address: Kauri,
Address used since 22 Apr 1992
Michael Allan Lewin - Director (Inactive)
Appointment date: 12 Apr 1996
Termination date: 07 May 2004
Address: Kauri,
Address used since 12 Apr 1996
David Robert Tweedie - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 06 May 2003
Address: Kauri,
Address used since 01 May 1992
Gladys Olive Clements - Director (Inactive)
Appointment date: 07 Apr 1995
Termination date: 07 Mar 2001
Address: Kauri,
Address used since 07 Apr 1995
Edward John Brock - Director (Inactive)
Appointment date: 18 Mar 1994
Termination date: 12 Apr 1996
Address: Kauri,
Address used since 18 Mar 1994
Kevin Charles Bell - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 14 Jul 1995
Address: Kauri,
Address used since 01 May 1992
Ian Robert Taylor - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 14 Jul 1995
Address: R.d.8, Whangarei,
Address used since 01 May 1992
Edgar Clements - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 07 Apr 1995
Address: Kauri,
Address used since 01 May 1992
Charles Malcolm Twist - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 18 Mar 1994
Address: Kauri,
Address used since 01 May 1992
John Trevor Parry - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 15 Mar 1994
Address: Kauri,
Address used since 01 May 1992
Christine Findley - Director (Inactive)
Appointment date: 06 Nov 1992
Termination date: 16 Oct 1993
Address: Kauri,
Address used since 06 Nov 1992
Shane Newlove - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 06 Nov 1992
Address: Kauri,
Address used since 22 Apr 1992
Mark And Gina Trustees Limited
32 Rathbone Street
Wistrand Newtrax Limited
32 Rathbone Street
S G Hansen Trustees Limited
32 Rathbone Street
R Johnston Trustee Limited
32 Rathbone Street
Goodland Farms Limited
32 Rathbone Street
Lister Farm (2012) Limited
32 Rathbone Street
Coastal Country 2022 Limited
316 Tutukaka Block Rd
Darunoza Limited
156 Bank St
Kevin Scott Plumbing Limited
54 Te Hape Road
Maungatapere Water Company Limited
Mallett Angelo And Quinn
Odee Limited
78a Austin Road
Omana Water Supply Association Limited
214 Snooks Road