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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Grimmond, Anne Maree |
Rd 4 Pollok 2684 New Zealand |
19 May 2022 - |
Individual | Killick, Brett |
Rd 4 Pollok 2684 New Zealand |
19 May 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Holker, William James |
Rd 4 Waiuku, 2684 2684 New Zealand |
04 Jul 2007 - |
Individual | Burden, Yvette Jacqueline |
Rd 4 Waiuku, 2684 2684 New Zealand |
04 Jul 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Timperley, Bryce |
Rd4 Pollock 2684 New Zealand |
19 Jul 2021 - |
Individual | Timperley, Anne |
Rd4 Pollock 2684 New Zealand |
19 Jul 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Davies, Gayle |
Rd 4 Waiuku, 2684 2684 New Zealand |
06 Oct 1994 - |
Individual | Davies, Paul |
Rd 4 Waiuku, 2684 2684 New Zealand |
06 Oct 1994 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Penewiropo, Monokoa |
Rd 4 Pollok 2684 New Zealand |
19 Jul 2021 - |
Individual | Penewiropo, Archie |
Rd 4 Pollok 2684 New Zealand |
19 Jul 2021 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Teare, Georgina |
Rd 4 Waiuku, 2684 2684 New Zealand |
06 Oct 1994 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Batty, Philip |
Rd 4 Waiuku, 2684 2684 New Zealand |
06 Oct 1994 - |
Individual | Hanna, Jody |
Rd 4 Waiuku, 2684 2684 New Zealand |
10 Jun 2004 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Taylor, Dallas |
Rd 4 Waiuku 2684 New Zealand |
27 Jul 2015 - |
Individual | Taylor, Bryan |
Rd 4 Waiuku 2684 New Zealand |
29 Jun 2015 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Palethorpe, Craig |
Rd 4 Waiuku 2684 New Zealand |
01 Jul 2016 - |
Individual | Palethorpe, Jaqueline |
Rd 4 Waiuku 2684 New Zealand |
01 Jul 2016 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Norton, Alan |
Rd 4 Waiuku 2684 New Zealand |
13 Jun 2006 - |
Individual | Clegg, Sally |
Rd 4 Waiuku, 2684 2684 New Zealand |
06 Oct 1994 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Baird, Geoffrey |
Rd 4 Waiuku 2684 New Zealand |
06 Oct 1994 - |
Individual | Baird, Glenice |
Rd 4 Waiuku, 2684 2684 New Zealand |
06 Oct 1994 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Booker, Claire |
Rd 4 Waiuku 2684 New Zealand |
01 Jul 2014 - |
Individual | Booker, Stephen |
Rd 4 Waiuku 2684 New Zealand |
01 Jul 2014 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Schofield, Derek |
Rd 4 Waiuku, 2684 2684 New Zealand |
10 Jun 2004 - |
Individual | Schofield, Christine |
Rd 4 Waiuku, 2684 2684 New Zealand |
10 Jun 2004 - |
Shares Allocation #14 Number of Shares: 1 | |||
Individual | Roy, Rachel |
Rd 4 Waiuku, 2684 2684 New Zealand |
10 Jun 2004 - |
Individual | Roy, Bruce |
Rd 4 Waiuku, 2684 2684 New Zealand |
10 Jun 2004 - |
Shares Allocation #15 Number of Shares: 1 | |||
Individual | Graham, Kathryn Marie |
Rd 4 Waiuku, 2684 2684 New Zealand |
13 Jul 2008 - |
Individual | Graham, Paul Alexander |
Rd 4 Waiuku, 2684 2684 New Zealand |
13 Jul 2008 - |
Shares Allocation #16 Number of Shares: 1 | |||
Individual | Lusty, Mark |
Rd 4 Waiuku, 2684 2684 New Zealand |
04 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kerr, Kelly |
Rd 4 Pollok 2684 New Zealand |
19 Jul 2021 - 19 May 2022 |
Individual | Allsopp, Gillian And Roger |
R D 4 Waiuku |
06 Oct 1994 - 31 May 2005 |
Individual | Clarke, Brian |
R D 4 Waiuku |
10 Jun 2004 - 10 Jun 2004 |
Individual | Thomas, David |
R D 4 Waiuku |
06 Oct 1994 - 13 Jun 2006 |
Individual | Redfern, Glenda Joyce |
Rd 4 Pukekohe, 2679 2679 New Zealand |
31 May 2005 - 19 Jul 2021 |
Individual | Daly, Dennis |
Rd 4 Waiuku, 2684 2684 New Zealand |
06 Oct 1994 - 19 Jul 2021 |
Individual | Mccarthy, Wendy |
R D 4 Waiuku |
10 Jun 2004 - 04 Jul 2007 |
Individual | Daly, Cynthia |
Rd 4 Waiuku, 2684 2684 New Zealand |
06 Oct 1994 - 19 Jul 2021 |
Individual | Stobie, Corrie |
Rd 4 Waiuku, 2684 New Zealand |
31 May 2005 - 29 Jun 2015 |
Individual | Lusty, Joanne |
Rd 4 Waiuku |
04 Jul 2007 - 04 Jul 2007 |
Individual | Greenwood, Denise |
Rd 4 Waiuku, 2684 2684 New Zealand |
06 Oct 1994 - 19 Jul 2021 |
Individual | Kerr, Josh |
Rd 4 Pollok 2684 New Zealand |
19 Jul 2021 - 19 May 2022 |
Individual | Greenwood, Grant |
Rd 4 Waiuku, 2684 2684 New Zealand |
06 Oct 1994 - 19 Jul 2021 |
Individual | Merchant, Ian |
Rd 4 Waiuku |
31 May 2005 - 13 Jun 2006 |
Individual | Cassidy, Sean |
R D 4 Waiuku |
10 Jun 2004 - 10 Jun 2004 |
Individual | Stobie, Robert |
Rd 4 Waiuku, 2684 New Zealand |
31 May 2005 - 29 Jun 2015 |
Individual | Little, Tania |
R D 4 Waiuku |
06 Oct 1994 - 31 May 2005 |
Individual | Nisbet, Sue |
Rd 4 Waiuku, 2684 New Zealand |
10 Jun 2004 - 01 Jul 2016 |
Individual | Mccarthy, Colin |
R D 4 Waiuku |
10 Jun 2004 - 04 Jul 2007 |
Individual | Cassidy, Tania |
R D $ Waiuku |
10 Jun 2004 - 10 Jun 2004 |
Individual | Evans, Peter |
Rd 4 Waiuku, 2684 New Zealand |
10 Jun 2004 - 01 Jul 2014 |
Individual | Clarkin, Sandra |
Rd 4 Waiuku, 2684 New Zealand |
10 Jun 2004 - 01 Jul 2014 |
Individual | Little, Marcus |
R D 4 Waiuku |
06 Oct 1994 - 31 May 2005 |
Individual | Merchant, Teresa |
Rd 4 Waiuku |
31 May 2005 - 13 Jun 2006 |
Individual | Jordan, Liz |
R D 2 Waiuku |
10 Jun 2004 - 10 Jun 2004 |
Individual | Jordan, Phillip |
R D 2 Waiuku |
10 Jun 2004 - 10 Jun 2004 |
Individual | Teare, Georgina |
R D 4 Waiuku |
10 Jun 2004 - 10 Jun 2004 |
Individual | Nisbet, Bill |
Rd 4 Waiuku, 2684 New Zealand |
10 Jun 2004 - 01 Jul 2016 |
Individual | Redfern, Glenda |
R D 4 Pukekohe |
10 Jun 2004 - 10 Jun 2004 |
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
Allan Norton Builder Limited
152 Cooper Road
The New Zealand Walking Company Limited
152 Cooper Road
S.a.j. Services Limited
993 Awhitu Road
Henrik's Galloping Gourmet Limited
1096f Awhitu Road
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