Todd Water Company Limited was incorporated on 05 Aug 1985 and issued an NZ business number of 9429039825735. The registered LTD company has been supervised by 13 directors: Angela Marie Searle - an active director whose contract began on 28 Mar 2021,
Elizabeth Pemberton - an active director whose contract began on 04 Jul 2023,
Sharon Annette Fisher - an inactive director whose contract began on 14 Dec 2007 and was terminated on 01 Oct 2022,
Desmond Raymond French - an inactive director whose contract began on 11 May 1997 and was terminated on 28 Mar 2021,
David John Fisher - an inactive director whose contract began on 11 May 1997 and was terminated on 14 Dec 2007.
According to our database (last updated on 10 Apr 2024), this company registered 1 address: 10 Sarah Todd Lane,Waimauku, Waimauku, 0812 (types include: postal, office).
Up to 16 May 2011, Todd Water Company Limited had been using 34 Sarah Todd Lane, Waimauku 1250 as their registered address.
A total of 38000 shares are allocated to 18 groups (29 shareholders in total). When considering the first group, 2000 shares are held by 2 entities, namely:
Watt, Keri Jane (an individual) located at Waimauku, Waimauku postcode 0812,
Watt, Robert Victor (an individual) located at Waimauku, Waimauku postcode 0812.
The 2nd group consists of 2 shareholders, holds 5.26 per cent shares (exactly 2000 shares) and includes
Basset-Smith, Jocelyn - located at Waimauku, Waimauku,
Eastland, Anna - located at Waimauku.
The third share allocation (2000 shares, 5.26%) belongs to 1 entity, namely:
Jober - Studnicka, Jan, located at Waimauku, Waimauku (an individual). Todd Water Company Limited is categorised as "Water supply system operation" (business classification D281120).
Other active addresses
Address #4: 10 Sarah Todd Lane, Waimauku, Waimauku, 0812 New Zealand
Service & registered address used from 13 Jul 2023
Address #5: 10 Sarah Todd Lane,waimauku, Waimauku, 0812 New Zealand
Postal & office & delivery address used from 14 Jul 2023
Principal place of activity
34 Sarah Todd Lane, Waimauku, 0812 New Zealand
Previous addresses
Address #1: 34 Sarah Todd Lane, Waimauku 1250 New Zealand
Registered address used from 31 Mar 2006 to 16 May 2011
Address #2: P O Box 106, Waimauku
Physical address used from 20 Apr 1998 to 20 Apr 1998
Address #3: 34 Sarah Todd Lane, Waimauku New Zealand
Physical address used from 20 Apr 1998 to 16 May 2011
Address #4: Sarah Todd Lane, R.d.1., Waimauku
Registered address used from 20 Apr 1998 to 31 Mar 2006
Address #5: Station Road, Waimauku
Registered address used from 25 Jun 1991 to 20 Apr 1998
Basic Financial info
Total number of Shares: 38000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Watt, Keri Jane |
Waimauku Waimauku 0812 New Zealand |
14 Jul 2023 - |
Individual | Watt, Robert Victor |
Waimauku Waimauku 0812 New Zealand |
14 Jul 2023 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Basset-smith, Jocelyn |
Waimauku Waimauku 0812 New Zealand |
26 Jun 2022 - |
Individual | Eastland, Anna |
Waimauku New Zealand |
29 Feb 2008 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Jober - Studnicka, Jan |
Waimauku Waimauku 0812 New Zealand |
19 Aug 2019 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Higgins, Craig Lance |
Waimauku New Zealand |
31 Mar 2009 - |
Individual | Fox, Marie Jeanette |
Waimauku New Zealand |
31 Mar 2009 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Individual | Doyle, Lee |
Waimauku 1250 New Zealand |
26 Mar 2006 - |
Shares Allocation #6 Number of Shares: 2000 | |||
Individual | Searle, Anjela |
Waimauku Waimauku 0812 New Zealand |
08 Aug 2021 - |
Shares Allocation #7 Number of Shares: 2000 | |||
Individual | Moyne, Patrick |
Waimauku Waimauku 0812 New Zealand |
08 Aug 2021 - |
Shares Allocation #8 Number of Shares: 2000 | |||
Individual | Taylor, Jess |
Waimauku Waimauku 0812 New Zealand |
08 Aug 2021 - |
Shares Allocation #9 Number of Shares: 2000 | |||
Individual | Thorley, Earl Rodney |
Waimauku Waimauku 0812 New Zealand |
14 Mar 2014 - |
Individual | Thorley, Lisa |
Waimauku Waimauku 0812 New Zealand |
14 Mar 2014 - |
Individual | Collings, Dean Robert |
Waimauku Waimauku 0812 New Zealand |
14 Mar 2014 - |
Shares Allocation #10 Number of Shares: 2000 | |||
Individual | Smith, Richard And Rachel |
Waimauku Waimauku 0812 New Zealand |
02 Aug 2020 - |
Shares Allocation #11 Number of Shares: 2000 | |||
Individual | Sinha, Shubhu |
Waimauku Waimauku 0812 New Zealand |
22 Jan 2018 - |
Individual | Kumar, Rupesh |
Waimauku Waimauku 0812 New Zealand |
22 Jan 2018 - |
Shares Allocation #12 Number of Shares: 4000 | |||
Entity | Waimauku Bowling Club Incorporated |
Highway 16 Waimauku, Auckland |
05 Aug 1985 - |
Shares Allocation #13 Number of Shares: 2000 | |||
Individual | Malloy, Merton Francis |
Waimauku Waimauku 0812 New Zealand |
19 Jun 2014 - |
Individual | Malloy, Ingrid Kristine |
Waimauku Waimauku 0812 New Zealand |
19 Jun 2014 - |
Individual | Dolbel, Karen Anita |
Waimauku Waimauku 0812 New Zealand |
19 Jun 2014 - |
Shares Allocation #14 Number of Shares: 2000 | |||
Individual | Tweed, Carol Joan |
Waimauku Auckland 0812 New Zealand |
22 Apr 2008 - |
Individual | Tweed, William Edward |
Waimauku Auckland 0812 New Zealand |
22 Apr 2008 - |
Shares Allocation #15 Number of Shares: 2000 | |||
Individual | Cross, Ian |
Waimauku New Zealand |
05 Aug 1985 - |
Individual | Cross, Kerry |
Waimauku New Zealand |
05 Aug 1985 - |
Shares Allocation #16 Number of Shares: 2000 | |||
Individual | Pemberton, Antony Augustine |
Waimauku Waimauku 0812 New Zealand |
06 May 2011 - |
Individual | Pemberton, Elizabeth Margaret |
Waimauku Waimauku 0812 New Zealand |
06 May 2011 - |
Shares Allocation #17 Number of Shares: 2000 | |||
Individual | Kupa, James |
Waimauku Waimauku 0812 New Zealand |
19 Aug 2019 - |
Shares Allocation #18 Number of Shares: 2000 | |||
Individual | Williamson, Dick |
Waimauku 1250 New Zealand |
26 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alexander, Michael Christopher |
Waimauku Waimauku 0812 New Zealand |
08 Jan 2017 - 26 Jun 2022 |
Individual | Francis, Jim |
Mahana Road Waimauku |
05 Aug 1985 - 31 Oct 2012 |
Individual | Daye, Peter John |
Waimauku Auckland 0812 New Zealand |
30 Oct 2012 - 19 Aug 2019 |
Individual | Fisher, Sharon Annette |
Waimauku New Zealand |
29 Feb 2008 - 14 Jul 2023 |
Individual | Mitchell, Graham Andrew |
Waimauku Auckland 0812 New Zealand |
29 Feb 2008 - 14 Jul 2023 |
Individual | Ford, Bridgette |
Waimauku New Zealand |
26 Mar 2006 - 08 Aug 2021 |
Individual | Slako, Patricia Mary |
Waimauku New Zealand |
05 Aug 1985 - 19 Aug 2019 |
Individual | Strong, Colin |
R D 1 Waimauku |
05 Aug 1985 - 26 Mar 2006 |
Individual | Tyler, Matthew Ronald |
Waimauku Waimauku 0812 New Zealand |
13 Aug 2018 - 08 Aug 2021 |
Individual | Horrox, Brent Graeme |
Waimauku Waimauku 0812 New Zealand |
17 Feb 2014 - 22 Jan 2018 |
Individual | Bigelow, Lee Charles |
Waimauku Auckland 0812 New Zealand |
31 Oct 2012 - 17 Feb 2014 |
Individual | Phillips, Edward |
Waimauku 1250 New Zealand |
26 Mar 2006 - 30 Oct 2012 |
Individual | Anderson, Matthew |
Waimauku Waimauku 0812 New Zealand |
08 Jan 2017 - 08 Jan 2017 |
Individual | Eastland, Tony Stuart |
Waimauku New Zealand |
29 Feb 2008 - 26 Jun 2022 |
Individual | Tyler, Jacqueline Brooke |
Waimauku Waimauku 0812 New Zealand |
13 Aug 2018 - 08 Aug 2021 |
Individual | Horrox, Vanessa Marze |
Waimauku Waimauku 0812 New Zealand |
17 Feb 2014 - 22 Jan 2018 |
Individual | Christison, Myra |
Waimauku Waimauku 0812 New Zealand |
05 Aug 1985 - 08 Aug 2021 |
Individual | Way, Kelvin |
Waimauku 1250 |
26 Mar 2006 - 22 Apr 2008 |
Individual | Buchanan, James |
R D 1 Waimauku |
05 Aug 1985 - 29 Feb 2008 |
Individual | French, Desmond |
Waimauku New Zealand |
05 Aug 1985 - 02 Aug 2020 |
Individual | Nichols, Wendy |
Waimauku New Zealand |
05 Aug 1985 - 06 May 2011 |
Individual | Slako, Patrick Francis |
Waimauku New Zealand |
05 Aug 1985 - 19 Aug 2019 |
Individual | Nichols, Philip |
Waimauku New Zealand |
05 Aug 1985 - 06 May 2011 |
Individual | Dobbe, Henk |
R D 1 Waimauku |
05 Aug 1985 - 29 Feb 2008 |
Entity | Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 |
29 Feb 2008 - 08 Jan 2017 | |
Individual | Dobbe, Johanna |
Waimauku New Zealand |
05 Aug 1985 - 19 Jun 2014 |
Individual | Fisher, David |
Waimauku 1250 |
26 Mar 2006 - 29 Feb 2008 |
Individual | Kidd, Matthew |
Waimauku Auckland 0812 New Zealand |
08 Jan 2017 - 13 Aug 2018 |
Individual | Daye, Paula Caroline |
Waimauku Auckland 0812 New Zealand |
30 Oct 2012 - 19 Aug 2019 |
Individual | Welsh, Graham |
Waimauku 1250 |
26 Mar 2006 - 26 Mar 2006 |
Individual | Spinetto, Margaret |
Waimauku New Zealand |
26 Mar 2006 - 14 Mar 2014 |
Entity | Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 |
29 Feb 2008 - 08 Jan 2017 | |
Individual | Anderson, Anderson |
Waimauku 1250 Auckland 0812 New Zealand |
26 Mar 2006 - 08 Jan 2017 |
Individual | Buchanan, Michelle |
R D 1 Waimauku |
05 Aug 1985 - 29 Feb 2008 |
Individual | Breese, Jane Louise |
Waimauku Auckland 0812 New Zealand |
31 Oct 2012 - 17 Feb 2014 |
Angela Marie Searle - Director
Appointment date: 28 Mar 2021
Address: Waimauku, Auckland, 0812 New Zealand
Address used since 28 Mar 2021
Elizabeth Pemberton - Director
Appointment date: 04 Jul 2023
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 04 Jul 2023
Sharon Annette Fisher - Director (Inactive)
Appointment date: 14 Dec 2007
Termination date: 01 Oct 2022
Address: Waimauku, Auckland, 0812 New Zealand
Address used since 14 Sep 2015
Desmond Raymond French - Director (Inactive)
Appointment date: 11 May 1997
Termination date: 28 Mar 2021
Address: Waimauku, Auckland, 0812 New Zealand
Address used since 14 Sep 2015
David John Fisher - Director (Inactive)
Appointment date: 11 May 1997
Termination date: 14 Dec 2007
Address: Waimauku, R D 1,
Address used since 11 May 1997
Hendricus Petrus Dobbie - Director (Inactive)
Appointment date: 19 Nov 1997
Termination date: 01 Nov 2006
Address: R D 1, Waimauku,
Address used since 19 Nov 1997
Anthony James Powell - Director (Inactive)
Appointment date: 11 May 1997
Termination date: 19 Nov 1997
Address: Waimauku, R D 1,
Address used since 11 May 1997
Ronald Anderson Sidey - Director (Inactive)
Appointment date: 12 May 1992
Termination date: 11 May 1997
Address: Waimauku,
Address used since 12 May 1992
Christopher Honeybone - Director (Inactive)
Appointment date: 12 May 1992
Termination date: 11 May 1997
Address: Waimauku,
Address used since 12 May 1992
Maxwell Henry Knight - Director (Inactive)
Appointment date: 29 Jun 1993
Termination date: 11 May 1997
Address: R D 1, Waimauku,
Address used since 29 Jun 1993
Brigid Theresa Lucas - Director (Inactive)
Appointment date: 29 Jun 1993
Termination date: 11 May 1997
Address: R D 1, Waimauku,
Address used since 29 Jun 1993
Ian Lesley Raine - Director (Inactive)
Appointment date: 12 May 1992
Termination date: 29 Jun 1993
Address: Waimauku,
Address used since 12 May 1992
Bruce Scott - Director (Inactive)
Appointment date: 12 May 1992
Termination date: 29 Jun 1993
Address: Waimauku,
Address used since 12 May 1992
Business Brief Limited
34 Sarah Todd Lane
Hughes Seedling Trustee Limited
29 Rosella Grove
Seedling Investments Limited
29 Rosella Grove
Pyramid Contracting Services Limited
29 Rosella Grove
Selola Limited
39 Rosella Grove
Waitakere Valuation Services Limited
39 Rosella Grove
Aquarius Solutions (2012) Limited
28a Crows Road
Coastal Country 2022 Limited
337 Lincoln Rd
Ksc Construction Limited
10 Sauvignon Avenue
Mckean Motors & Contractors Limited
250 Main Road
Rosella Grove Water Company Limited
C/o I L Burt
Tankworks Nz Limited
337 Lincoln Rd