Kuaotunu Utilities Limited (issued a business number of 9429036266791) was incorporated on 19 Nov 2002. 2 addresses are currently in use by the company: 61 Beach Road, Mellons Bay, Auckland, 2014 (type: physical, service). 123 Bleakhouse Road, Mellons Bay, Auckland had been their physical address, until 18 May 2018. 11 shares are allocated to 21 shareholders who belong to 11 shareholder groups. The first group includes 1 entity and holds 1 share (9.09% of shares), namely:
Brewer, Warren Heath (an individual) located at Mellons Bay, Howick, Auckland. When considering the second group, a total of 2 shareholders hold 9.09% of all shares (exactly 1 share); it includes
Tomlinson, Brian Graham (an individual) - located at Clarks Beach, Clarks Beach,
Tomlinson, Teri (an individual) - located at Clarks Beach, Clarks Beach. The next group of shareholders, share allocation (1 share, 9.09%) belongs to 2 entities, namely:
Mobberley, Helen Caroline, located at Rd 1, Waimauku (an individual),
Mobberley, Andrew James, located at Rd 1, Waimauku (a director). Our data was updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
61 Beach Road, Mellons Bay, Auckland, 2014 | Registered | 11 May 2018 |
61 Beach Road, Mellons Bay, Auckland, 2014 | Physical & service | 18 May 2018 |
Name and Address | Role | Period |
---|---|---|
Christopher Robert Seabrook Wood
Remuera, Auckland, 1050
Address used since 14 Feb 2003 |
Director | 14 Feb 2003 - current |
Tom William Mclennan
Cambridge, Waikato, 3432
Address used since 05 May 2016 |
Director | 26 Feb 2003 - current |
Leslie Jock Harrison
Frankton, Hamilton, 3204
Address used since 13 May 2013 |
Director | 05 Oct 2009 - current |
Andrew James Mobberley
Rd 1, Waimauku, 0881
Address used since 02 Feb 2015 |
Director | 02 Feb 2015 - current |
Brian Graham Tomlinson
Clarks Beach, Clarks Beach, 2122
Address used since 02 Apr 2015 |
Director | 02 Apr 2015 - current |
Timothy Hayde
Rd2, Whitianga, 3592
Address used since 29 Feb 2016 |
Director | 29 Feb 2016 - current |
Juanita Juliet Davis
Henderson, Auckland, 1022
Address used since 03 Apr 2017
Westmere, Auckland, 1022
Address used since 10 Apr 2019 |
Director | 03 Apr 2017 - current |
Kevin John Brewer
Sandringham, Auckland, 1025
Address used since 12 Apr 2017 |
Director | 12 Apr 2017 - current |
Deirdre Anne Brewer
Mellons Bay, Auckland, 2014
Address used since 16 May 2022
Mellons Bay, Auckland, 2014
Address used since 12 Apr 2017 |
Director | 12 Apr 2017 - current |
Rochelle Tania Chant
Ohaupo, Ohaupo, 3803
Address used since 01 Jun 2022 |
Director | 01 Jun 2022 - current |
Grant John Hansen
Rd 2, Onewhero, 2697
Address used since 03 May 2018 |
Director | 03 May 2018 - 01 Jun 2022 |
Robert Aitken
Grey Lynn, Auckland, 1021
Address used since 21 May 2018
Remuera, Auckland, 1050
Address used since 05 Apr 2013 |
Director | 28 Oct 2011 - 10 Apr 2019 |
Farina Joy Brady
Te Waipuna Medical Centre, Ohakune, 4625
Address used since 10 May 2013 |
Director | 28 Feb 2007 - 03 May 2018 |
Pamela Janet Brewer
Sandringham, Auckland, 1025
Address used since 26 Feb 2003 |
Director | 26 Feb 2003 - 12 Apr 2017 |
Warren Heath Brewer
Mellons Bay, Manukau, 2014
Address used since 13 Apr 2010 |
Director | 13 Mar 2003 - 12 Apr 2017 |
Carmen Heidi Fitzi Gordon
Saint Johns, Auckland, 1072
Address used since 13 Apr 2010 |
Director | 27 Feb 2003 - 03 Apr 2017 |
Richard Masefield Seabrook
Rd 2, Cambridge, 3494
Address used since 19 Nov 2002 |
Director | 19 Nov 2002 - 29 Feb 2016 |
Neil James Bowman
Northcote, North Shore City, 0627
Address used since 27 Mar 2003 |
Director | 27 Mar 2003 - 02 Apr 2015 |
Raewyn Ann Hutchinson
Mamaku, Mamaku, 3020
Address used since 13 Apr 2010 |
Director | 27 Mar 2009 - 03 Feb 2015 |
John Duncan Landers
Cambridge, Cambridge, 3434
Address used since 13 Apr 2010 |
Director | 25 Feb 2003 - 28 Oct 2011 |
Bruce Charles Hunn
Hamilton, 3216
Address used since 23 Jan 2007 |
Director | 23 Jan 2007 - 05 Oct 2009 |
Brian Gregory Bolger
One Cabot Square, London E14 4qj, United Kingdom,
Address used since 17 Jun 2003 |
Director | 17 Jun 2003 - 27 Mar 2009 |
Susan Lane Mccarthy
Waiheke Island,
Address used since 06 Mar 2003 |
Director | 06 Mar 2003 - 28 Feb 2007 |
Stephen John Krielen
Hamilton,
Address used since 22 Mar 2004 |
Director | 22 Mar 2004 - 05 Jan 2007 |
61 Beach Road , Mellons Bay , Auckland , 2014 |
Previous address | Type | Period |
---|---|---|
123 Bleakhouse Road, Mellons Bay, Auckland, 2014 | Physical | 19 Mar 2015 - 18 May 2018 |
123 Bleakhouse Road, Mellons Bay, Auckland, 2014 | Registered | 19 Mar 2015 - 11 May 2018 |
C/ Alan Henry, 19 Monk Street, Whitianga | Physical & registered | 19 Nov 2002 - 19 Mar 2015 |
Shareholder Name | Address | Period |
---|---|---|
Brewer, Warren Heath Individual |
Mellons Bay Howick, Auckland |
16 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Tomlinson, Brian Graham Individual |
Clarks Beach Clarks Beach 2122 |
08 Jun 2015 - current |
Tomlinson, Teri Individual |
Clarks Beach Clarks Beach 2122 |
08 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mobberley, Helen Caroline Individual |
Rd 1 Waimauku 0881 |
18 Feb 2015 - current |
Mobberley, Andrew James Director |
Rd 1 Waimauku 0881 |
18 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Wood, Christopher Robert Seabrook Individual |
Remuera Auckland |
16 May 2008 - current |
Wood, Diana Margaret Individual |
Remuera Auckland |
16 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Brewer, Kevin John Individual |
Sandringham Auckland |
16 May 2008 - current |
Foster, Robert Gordon Individual |
Sandringham Auckland |
16 May 2008 - current |
Brewer, Pamela Janet Individual |
Sandringham Auckland |
16 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrew Gurnell Trustee Company Limited Shareholder NZBN: 9429032614398 Entity (NZ Limited Company) |
Hamilton Central Hamilton 3204 |
05 Oct 2009 - current |
Harrison, Leslie Jock Individual |
Frankton Hamilton 3204 |
05 Aug 2008 - current |
Harrison, Karen Patricia Individual |
Frankton Hamilton 3204 |
05 Aug 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclennan, Tom William Individual |
Cambridge |
16 May 2008 - current |
Boone, John Elliot Individual |
Cambridge |
16 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Hayde, Timothy Individual |
Whitianga 3592 |
29 Feb 2016 - current |
Galligan, Elizabeth Joan Individual |
Rd2 Whitianga 3592 |
29 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hansen, Rochelle Tania Individual |
Rd 2 Onewhero 2697 |
03 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Galligan, Elizabeth Joan Individual |
Rd2 Whitianga 3592 |
29 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Davies, Juanita Juliet Individual |
Westmere Auckland 1022 |
12 Apr 2017 - current |
Davis, Mark Stephen Individual |
Westmere Auckland 1022 |
12 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Seabrook, Richard Masefield Individual |
Rd2 Cambridge |
16 May 2008 - 29 Feb 2016 |
Bowman, Deborah Individual |
Northcote North Shore City, Auckland |
16 May 2008 - 08 Jun 2015 |
Makgill, Simon Redding Individual |
Cambridge |
16 May 2008 - 29 Feb 2016 |
Kember, Simon Jeremy Individual |
Kohimarama Auckland 1071 |
15 Nov 2011 - 10 Apr 2019 |
Gordon, Ian Ronald Individual |
St Johns Park Auckland 1005 |
16 May 2008 - 12 Apr 2017 |
Procter, Vicki Ann Individual |
Cambridge |
16 May 2008 - 29 Feb 2016 |
New Zealand Coastal Lands Limited Shareholder NZBN: 9429037175580 Company Number: 1055428 Entity |
19 Nov 2002 - 16 May 2008 | |
Seabrook, Janet Douglas Individual |
Rd2 Cambridge |
16 May 2008 - 29 Feb 2016 |
Hutchinson, John Howard Individual |
Mamaku Rotorua |
23 Apr 2009 - 18 Feb 2015 |
Landers, Barbara Hine-iti Individual |
Cambridge |
16 May 2008 - 15 Nov 2011 |
Mccarthy, Susan Lane Individual |
Waiheke Island |
16 May 2008 - 16 May 2008 |
Fitzi-gordon, Carmen Heidi Individual |
St. Johns Park Auckland 1005 |
16 May 2008 - 12 Apr 2017 |
Landers, John Duncan Individual |
Cambridge 3434 |
16 May 2008 - 15 Nov 2011 |
Landers, Dorothy Margaret Individual |
Cambridge 3434 |
16 May 2008 - 15 Nov 2011 |
Brady, Farina Joy Individual |
Te Waipuna Medical Centre Ohakune 4625 |
18 May 2008 - 03 May 2018 |
Mitchell, Duncan Veasey Individual |
Northcote North Shore City, Auckland |
16 May 2008 - 08 Jun 2015 |
Aitken, Avril Jane Individual |
Remuera Auckland 1050 |
15 Nov 2011 - 10 Apr 2019 |
Bowman, Neil James Individual |
Northcote North Shore City, Auckland |
16 May 2008 - 08 Jun 2015 |
Hutchinson, Raewyn Ann Individual |
Mamaku Rotorua |
23 Apr 2009 - 18 Feb 2015 |
Aitken, Robert Individual |
Remuera Auckland 1050 |
15 Nov 2011 - 10 Apr 2019 |
Macavoy, Timothy John Individual |
Remuera Auckland |
16 May 2008 - 17 Feb 2020 |
True Style Homes Limited Shareholder NZBN: 9429039199560 Company Number: 477271 Entity |
16 May 2008 - 11 Jul 2008 | |
Hunn, Bruce Charles Individual |
Hamilton |
05 Aug 2008 - 13 May 2009 |
Bolger, Brian Gregory Individual |
One Cabot Sq London E14 4qj, United Kingdom |
16 May 2008 - 05 Aug 2008 |
Dean, Elizabeth Mary Individual |
Cambridge |
16 May 2008 - 15 Nov 2011 |
True Style Homes Limited Shareholder NZBN: 9429039199560 Company Number: 477271 Entity |
16 May 2008 - 11 Jul 2008 | |
New Zealand Coastal Lands Limited Shareholder NZBN: 9429037175580 Company Number: 1055428 Entity |
19 Nov 2002 - 16 May 2008 |
Gracious Property Investments Limited 127a Bleakhouse Road |
|
Henryland Limited 131 Bleakhouse Road |
|
Binder Limited 120 Bleakhouse Road |
|
New Media Publishing Limited 135 Bleakhouse Road |
|
Earlab NZ Limited 62 Haseler Crescent |
|
Corporate Events 2000 Limited 26 Copperfield Terrace |