General information

Western Water Company Limited

Type: NZ Limited Company (Ltd)
9429038205149
New Zealand Business Number
833596
Company Number
Registered
Company Status

Western Water Company Limited (issued a New Zealand Business Number of 9429038205149) was launched on 09 Dec 1996. 2 addresses are in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their registered address, up until 16 Nov 2023. 350 shares are allotted to 28 shareholders who belong to 12 shareholder groups. The first group contains 3 entities and holds 25 shares (7.14% of shares), namely:
Johnston, Lydia Vivienne (an individual) located at Haumoana postcode 4180,
Johnston, Torquil Anthony Quentin Featherston (an individual) located at Rd 10, Haumoana postcode 4180,
Johnston, Guy Charles Featherston (an individual) located at Haumoana postcode 4180. As far as the second group is concerned, a total of 3 shareholders hold 7.14% of all shares (exactly 25 shares); it includes
Throp, Graham Hunter (an individual) - located at Rd 10, Haumoana,
Johnston, Rona Judith (an individual) - located at Rd 10, Haumoana,
Johnston, Torquil Anthony Quentin Featherston (an individual) - located at Rd 10, Haumoana. Next there is the next group of shareholders, share allotment (25 shares, 7.14%) belongs to 3 entities, namely:
Osborne, Christine Mary, located at Rd 2, Hastings (an individual),
Osborne, Kevin Barton, located at Rd 2, Hastings (an individual),
Green, Martyn Garry, located at Rd 2, Hastings (an individual). The Businesscheck data was updated on 26 May 2025.

Current address Type Used since
Business H Q, 308 Queen Street East, Hastings, 4122 Physical 01 Nov 2019
Business H Q, 308 Queen Street East, Hastings, 4122 Registered & service 16 Nov 2023
Directors
Name and Address Role Period
Graeme Jeremy Higgie
Rd 2, Hastings, 4172
Address used since 01 Jul 2011
Director 02 Jun 2010 - current
Sue Stewart
Rd 2, Hastings, 4172
Address used since 01 Jul 2011
Director 02 Jun 2010 - current
Margaret Anne Maxwell
R D 2, Hastings,
Address used since 09 Dec 1996
Director 09 Dec 1996 - 02 Jun 2010
Ian Speedy Maxwell
R D 2, Hastings,
Address used since 09 Dec 1996
Director 09 Dec 1996 - 02 Jun 2010
Addresses
Previous address Type Period
Business H Q, 308 Queen Street East, Hastings, 4122 Registered & service 01 Nov 2019 - 16 Nov 2023
Business Hq, 308 Queen Street East, Hastings, 4122 Physical & registered 06 Jul 2016 - 01 Nov 2019
Unit 3, Business Hq, 308 Queen Street East, Hastings, 4122 Physical & registered 09 Feb 2016 - 06 Jul 2016
Bryant Associates, Level 1, 200w Queen Street, Hastings Physical 30 Jul 2001 - 30 Jul 2001
313 Eastbourne Street West, Hastings Registered & physical 30 Jul 2001 - 09 Feb 2016
Bryant Associates, Level 1, 200w Quuen Street, Hastings Registered 30 Jul 2001 - 30 Jul 2001
Atkinson Shepherd Hensman Limited, 107 Market Street South, Hastings Registered 21 May 2001 - 30 Jul 2001
Same As Registered Office Physical 21 May 2001 - 30 Jul 2001
Tuki Tuki Road, R D 2, Hastings Registered 11 Apr 2000 - 21 May 2001
Tuki Tuki Road, R D 2, Hastings Physical 01 May 1998 - 21 May 2001
Atkinson & Associates, 107 Market Street South, Hastings Registered 01 May 1998 - 11 Apr 2000
Tuki Tuki Road, R D 2, Hastings Registered 28 Feb 1997 - 01 May 1998
Financial Data
Financial info
350
Total number of Shares
February
Annual return filing month
20 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Johnston, Lydia Vivienne
Individual
Haumoana
4180
14 Jan 2021 - current
Johnston, Torquil Anthony Quentin Featherston
Individual
Rd 10
Haumoana
4180
16 Mar 2023 - current
Johnston, Guy Charles Featherston
Individual
Haumoana
4180
14 Jan 2021 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Throp, Graham Hunter
Individual
Rd 10
Haumoana
4180
16 Mar 2023 - current
Johnston, Rona Judith
Individual
Rd 10
Haumoana
4180
16 Mar 2023 - current
Johnston, Torquil Anthony Quentin Featherston
Individual
Rd 10
Haumoana
4180
16 Mar 2023 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Osborne, Christine Mary
Individual
Rd 2
Hastings
4172
09 Dec 1996 - current
Osborne, Kevin Barton
Individual
Rd 2
Hastings
4172
09 Dec 1996 - current
Green, Martyn Garry
Individual
Rd 2
Hastings
4172
09 Dec 1996 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Oliver, Melanie
Individual
Rd 10
Haumoana
4180
16 Jul 2021 - current
Rewcastle, Wayne
Individual
Rd 10
Haumoana
4180
16 Jul 2021 - current
Oliver, David
Individual
Rd 10
Haumoana
4180
16 Jul 2021 - current
Shares Allocation #5 Number of Shares: 25
Shareholder Name Address Period
Austin, Richard Geoffrey
Individual
Rd 2
Hastings
4172
21 Jul 2010 - current
Higgie, Jenny Rayne
Individual
Rd 2
Hastings
4172
21 Jul 2010 - current
Higgie, Graeme Jeremy
Individual
Rd 2
Hastings
4172
21 Jul 2010 - current
Shares Allocation #6 Number of Shares: 25
Shareholder Name Address Period
Barker, Nicole Dolina
Individual
Oriental Bay
Wellington
6011
13 Jul 2020 - current
Ratcliffe, Mark Adrian
Individual
Days Bay
Lower Hutt
5013
13 Jul 2020 - current
Moodie, Anna Stewart
Individual
Oriental Bay
Wellington
6011
13 Jul 2020 - current
Shares Allocation #7 Number of Shares: 50
Shareholder Name Address Period
Cahill, J P
Individual
Te Aro
Wellington
6011
09 Dec 1996 - current
Cahill, R A
Individual
Te Aro
Wellington
6011
09 Dec 1996 - current
Shares Allocation #8 Number of Shares: 50
Shareholder Name Address Period
Stewart, S
Individual
Rd 2
Hastings
4172
09 Dec 1996 - current
Shares Allocation #9 Number of Shares: 25
Shareholder Name Address Period
Blyth, Richard Hugh
Individual
Bluff Hill
Napier
4110
25 Jan 2010 - current
Shares Allocation #10 Number of Shares: 25
Shareholder Name Address Period
Mckendrey, Nicola Mary
Individual
Hastings
4180
04 Jul 2018 - current
Mckendrey, James Thomas
Individual
Rd 10
Hastings
4180
04 Jul 2018 - current
Bvond Trust Limited
Other (Other)
Hastings
Hastings
4122
04 Jul 2018 - current
Shares Allocation #11 Number of Shares: 25
Shareholder Name Address Period
Pattison, Karen Louise
Individual
Rd 10
Hastings
4180
02 Mar 2018 - current
Lane, Christopher John Haselor
Individual
Rd 10
Hastings
4180
02 Mar 2018 - current
Shares Allocation #12 Number of Shares: 25
Shareholder Name Address Period
Randall, Alison Mary
Individual
Rd 2
Hastings
4172
09 Dec 1996 - current

Historic shareholders

Shareholder Name Address Period
Halford, K A
Individual
R D 2
Hastings
09 Dec 1996 - 21 Jul 2010
Maxwell, Margaret Anne
Individual
R D 2
Hastings
09 Dec 1996 - 21 Jul 2010
Johnson Chateau Ventoux Trust, Torquil Anthony
Individual
Rd 10
Hastings
4180
26 May 2016 - 16 Jul 2021
Osborne Chateau Ventoux Trust, Kevin Barton
Individual
Rd 10
Hastings
4180
26 May 2016 - 16 Jul 2021
Nixon Enterprises Limited
Shareholder NZBN: 9429040207230
Company Number: 165016
Entity
395 Tuki Tuki Road
Haumoana Rd2, Hastings
09 Dec 1996 - 02 Mar 2018
Johnston, Quentin
Individual
Rd 2
Hastings
4172
21 Jul 2010 - 16 Mar 2023
Johnston, Quentin
Individual
Rd 2
Hastings
4172
21 Jul 2010 - 16 Mar 2023
Osborne Chateau Ventoux Trust, Kevin Barton
Individual
Rd 10
Hastings
4180
26 May 2016 - 16 Jul 2021
Johnson Chateau Ventoux Trust, Torquil Anthony
Individual
Rd 10
Hastings
4180
26 May 2016 - 16 Jul 2021
Nixon Enterprises Limited
Shareholder NZBN: 9429040207230
Company Number: 165016
Entity
395 Tuki Tuki Road
Haumoana Rd2, Hastings
09 Dec 1996 - 02 Mar 2018
Stewart, M R
Individual
Dannevirke
09 Dec 1996 - 18 Feb 2011
Johnson Chateau Ventoux Trust, Torquil Anthony
Individual
Rd 10
Hastings
4180
26 May 2016 - 16 Jul 2021
Oliver Family Trust
Other
Rd 10
Hastings
4180
27 Feb 2014 - 16 Jul 2021
Osborne Chateau Ventoux Trust, Kevin Barton
Individual
Rd 10
Hastings
4180
26 May 2016 - 16 Jul 2021
Halford, M M
Individual
R D 2
Hastings
09 Dec 1996 - 21 Jul 2010
Location
Companies nearby
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5