Shortcuts

Fairflow Water Company Limited

Type: NZ Limited Company (Ltd)
9429038603761
NZBN
648926
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
O771215
Industry classification code
Caretaking Service
Industry classification description
Current address
160 Cooper Road
Rd 4
Waiuku 2684
New Zealand
Postal & office & delivery address used since 05 Sep 2019
100 Cooper Road
Rd 4
Waiuku 2684
New Zealand
Registered & physical & service address used since 19 Sep 2022

Fairflow Water Company Limited, a registered company, was launched on 06 Oct 1994. 9429038603761 is the NZ business number it was issued. "Caretaking service" (ANZSIC O771215) is how the company has been classified. The company has been supervised by 11 directors: Paul Davies - an active director whose contract began on 08 Jun 1997,
Jody Elizabeth Hanna - an active director whose contract began on 26 Nov 2000,
Allan Norton - an active director whose contract began on 01 Nov 2014,
Grant Greenwood - an inactive director whose contract began on 08 Jun 1997 and was terminated on 10 Sep 2022,
Robert Graham Stobie - an inactive director whose contract began on 15 Nov 2009 and was terminated on 01 Nov 2014.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 100 Cooper Road, Rd 4, Waiuku, 2684 (category: registered, physical).
Fairflow Water Company Limited had been using 160 Cooper Road, Rd 4, Waiuku as their registered address until 19 Sep 2022.
A total of 16 shares are allocated to 30 shareholders (16 groups). The first group includes 1 share (6.25%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 1 share (6.25%). Lastly we have the next share allotment (1 share 6.25%) made up of 2 entities.

Addresses

Principal place of activity

160 Cooper Road, Rd 4, Waiuku, 2684 New Zealand


Previous addresses

Address #1: 160 Cooper Road, Rd 4, Waiuku, 2684 New Zealand

Registered & physical address used from 01 Jul 2013 to 19 Sep 2022

Address #2: 140a Cooper Road, Rd 4, Waiuku, 2684 New Zealand

Physical & registered address used from 30 Jun 2011 to 01 Jul 2013

Address #3: 49 Kingseat Road, Patumahoe, Rd 4, Pukekohe 2679 New Zealand

Registered & physical address used from 20 Nov 2009 to 30 Jun 2011

Address #4: 106 Cooper Road, Te Toro Rd4, Waiuku 2684

Physical & registered address used from 15 Jan 2009 to 20 Nov 2009

Address #5: C/-d And C Schofield, 106 Cooper Road, Te Toro Rd 4, Waiuku 2684

Registered address used from 15 Jan 2009 to 15 Jan 2009

Address #6: 146 Cooper Rd, Rd4 Waiuku, Auckland

Registered address used from 11 Jul 2007 to 15 Jan 2009

Address #7: Sally Clegg, 146 Cooper Road, Rd 4, Waiuku

Physical address used from 13 Oct 2006 to 15 Jan 2009

Address #8: C/-joanne Orriss, 104 Cooper Road, Te Toro, Rd 4, Waiuku

Registered address used from 04 May 2005 to 11 Jul 2007

Address #9: 104 Cooper Road, Te Toro, Rd 4, Waiuku, South Auckland

Physical address used from 04 May 2005 to 13 Oct 2006

Address #10: C/- J Hanna, 100 Cooper Road, Te Toro Rd 4, Waiuku 1852

Registered address used from 10 Jul 2002 to 04 May 2005

Address #11: 3/3 Marama Street, Castor Bay, Auckland

Registered address used from 22 Jun 1997 to 10 Jul 2002

Address #12: C/- J Hanna, 100 Cooper Road, Te Toro Rd 4, Waiuku 1852

Physical address used from 22 Jun 1997 to 04 May 2005

Address #13: Wright Wiseman & Co, 2nd Floor, Dilworth Building, Cnr Queen & Customs Street, Auckland

Physical address used from 22 Jun 1997 to 22 Jun 1997

Address #14: D P & C R Daly, Coopers Road, Te Toro, R D 4, Waiuku

Physical address used from 22 Jun 1997 to 22 Jun 1997

Contact info
64 2180 2772
02 Aug 2020 Phone
kathy@webb.co.nz
05 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 16

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Grimmond, Anne Maree Rd 4
Pollok
2684
New Zealand
Individual Killick, Brett Rd 4
Pollok
2684
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Holker, William James Rd 4
Waiuku, 2684
2684
New Zealand
Individual Burden, Yvette Jacqueline Rd 4
Waiuku, 2684
2684
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Timperley, Bryce Rd4
Pollock
2684
New Zealand
Individual Timperley, Anne Rd4
Pollock
2684
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Davies, Gayle Rd 4
Waiuku, 2684
2684
New Zealand
Individual Davies, Paul Rd 4
Waiuku, 2684
2684
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Penewiropo, Monokoa Rd 4
Pollok
2684
New Zealand
Individual Penewiropo, Archie Rd 4
Pollok
2684
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Teare, Georgina Rd 4
Waiuku, 2684
2684
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Batty, Philip Rd 4
Waiuku, 2684
2684
New Zealand
Individual Hanna, Jody Rd 4
Waiuku, 2684
2684
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Taylor, Dallas Rd 4
Waiuku
2684
New Zealand
Individual Taylor, Bryan Rd 4
Waiuku
2684
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Palethorpe, Craig Rd 4
Waiuku
2684
New Zealand
Individual Palethorpe, Jaqueline Rd 4
Waiuku
2684
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Norton, Alan Rd 4
Waiuku
2684
New Zealand
Individual Clegg, Sally Rd 4
Waiuku, 2684
2684
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Baird, Geoffrey Rd 4
Waiuku
2684
New Zealand
Individual Baird, Glenice Rd 4
Waiuku, 2684
2684
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Booker, Claire Rd 4
Waiuku
2684
New Zealand
Individual Booker, Stephen Rd 4
Waiuku
2684
New Zealand
Shares Allocation #13 Number of Shares: 1
Individual Schofield, Derek Rd 4
Waiuku, 2684
2684
New Zealand
Individual Schofield, Christine Rd 4
Waiuku, 2684
2684
New Zealand
Shares Allocation #14 Number of Shares: 1
Individual Roy, Rachel Rd 4
Waiuku, 2684
2684
New Zealand
Individual Roy, Bruce Rd 4
Waiuku, 2684
2684
New Zealand
Shares Allocation #15 Number of Shares: 1
Individual Graham, Kathryn Marie Rd 4
Waiuku, 2684
2684
New Zealand
Individual Graham, Paul Alexander Rd 4
Waiuku, 2684
2684
New Zealand
Shares Allocation #16 Number of Shares: 1
Individual Lusty, Mark Rd 4
Waiuku, 2684
2684
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kerr, Kelly Rd 4
Pollok
2684
New Zealand
Individual Allsopp, Gillian And Roger R D 4
Waiuku
Individual Clarke, Brian R D 4
Waiuku
Individual Thomas, David R D 4
Waiuku
Individual Redfern, Glenda Joyce Rd 4
Pukekohe, 2679
2679
New Zealand
Individual Daly, Dennis Rd 4
Waiuku, 2684
2684
New Zealand
Individual Mccarthy, Wendy R D 4
Waiuku
Individual Daly, Cynthia Rd 4
Waiuku, 2684
2684
New Zealand
Individual Stobie, Corrie Rd 4
Waiuku, 2684

New Zealand
Individual Lusty, Joanne Rd 4 Waiuku
Individual Greenwood, Denise Rd 4
Waiuku, 2684
2684
New Zealand
Individual Kerr, Josh Rd 4
Pollok
2684
New Zealand
Individual Greenwood, Grant Rd 4
Waiuku, 2684
2684
New Zealand
Individual Merchant, Ian Rd 4
Waiuku
Individual Cassidy, Sean R D 4
Waiuku
Individual Stobie, Robert Rd 4
Waiuku, 2684

New Zealand
Individual Little, Tania R D 4
Waiuku
Individual Nisbet, Sue Rd 4
Waiuku, 2684

New Zealand
Individual Mccarthy, Colin R D 4
Waiuku
Individual Cassidy, Tania R D $
Waiuku
Individual Evans, Peter Rd 4
Waiuku, 2684

New Zealand
Individual Clarkin, Sandra Rd 4
Waiuku, 2684

New Zealand
Individual Little, Marcus R D 4
Waiuku
Individual Merchant, Teresa Rd 4
Waiuku
Individual Jordan, Liz R D 2
Waiuku
Individual Jordan, Phillip R D 2
Waiuku
Individual Teare, Georgina R D 4
Waiuku
Individual Nisbet, Bill Rd 4
Waiuku, 2684

New Zealand
Individual Redfern, Glenda R D 4
Pukekohe
Directors

Paul Davies - Director

Appointment date: 08 Jun 1997

Address: Waiuku, 2684, 2684 New Zealand

Address used since 08 Jul 2023

Address: R D 4, Waiuku, 2684, 2684 New Zealand

Address used since 30 Jun 2016


Jody Elizabeth Hanna - Director

Appointment date: 26 Nov 2000

Address: Rd 4, Waiuku, 2684 New Zealand

Address used since 10 Sep 2022

Address: Rd4, Waiuku, 2684, 2684 New Zealand

Address used since 30 Jun 2016


Allan Norton - Director

Appointment date: 01 Nov 2014

Address: Rd 4, Waiuku, 2684 New Zealand

Address used since 01 Nov 2014


Grant Greenwood - Director (Inactive)

Appointment date: 08 Jun 1997

Termination date: 10 Sep 2022

Address: R D 4, Waiuku, 2684, 2684 New Zealand

Address used since 30 Jun 2016


Robert Graham Stobie - Director (Inactive)

Appointment date: 15 Nov 2009

Termination date: 01 Nov 2014

Address: Rd 4, Waiuku, 2684, New Zealand

Address used since 15 Nov 2009


Peter Alan Evans - Director (Inactive)

Appointment date: 09 Oct 2006

Termination date: 15 Nov 2009

Address: Rd4, Te Toro,

Address used since 09 Oct 2006


David Jonathan Thomas - Director (Inactive)

Appointment date: 17 Nov 2002

Termination date: 13 Oct 2006

Address: Tetoro, R D 4, Waiuku,

Address used since 17 Nov 2002


Glenice Merle Baird - Director (Inactive)

Appointment date: 01 Nov 1998

Termination date: 30 Nov 2002

Address: R D 4, Waiuku,

Address used since 01 Nov 1998


Dennis Daly - Director (Inactive)

Appointment date: 08 Jun 1997

Termination date: 26 Nov 2000

Address: R D 4, Waiuku,

Address used since 08 Jun 1997


Elizabeth Jordan - Director (Inactive)

Appointment date: 08 Jun 1997

Termination date: 01 Nov 1998

Address: R D 2, Waiuku,

Address used since 08 Jun 1997


Raymond James Fairweather - Director (Inactive)

Appointment date: 06 Oct 1994

Termination date: 08 Jun 1997

Address: Castor Bay, Auckland,

Address used since 06 Oct 1994

Nearby companies
Similar companies

Allmain Limited
1173 Whangaparaoa Road

Apartment Services Limited
805/86 The Strand

Enterprises Tauranga 2000 Limited
34d Te Arawa Place

Solutions Inc Limited
21 Essex Rd

The Concierge Limited
166 Mangatawhiri Road

Waiuku Trust Limited
89 Grafton Road