General information

Sunset Heights Water Company Limited

Type: NZ Limited Company (Ltd)
9429039369000
New Zealand Business Number
420395
Company Number
Registered
Company Status

Sunset Heights Water Company Limited (issued an NZ business number of 9429039369000) was started on 23 Nov 1989. 5 addresess are currently in use by the company: 65 Hyland Place, Rd 1, Waiuku, 2681 (type: registered, service). 53 Hyland Place, Rd 1, Waiuku had been their registered address, up to 04 Oct 2018. 30 shares are issued to 29 shareholders who belong to 28 shareholder groups. The first group is composed of 1 entity and holds 1 share (3.33 per cent of shares), namely:
Giles-Pain, Ashley Kendal (an individual) located at Waiuku postcode 2681. As far as the second group is concerned, a total of 1 shareholder holds 3.33 per cent of all shares (exactly 1 share); it includes
Trikannad, Family (an individual) - located at Rd 1, Waiuku. Moving on to the 3rd group of shareholders, share allotment (1 share, 3.33%) belongs to 1 entity, namely:
Parker, Family, located at Rd 1, Waiuku (an individual). The Businesscheck database was updated on 07 May 2024.

Current address Type Used since
79c Hyland Place, Rd 1, Waiuku, 2681 Registered & physical & service 04 Oct 2018
79c Hyland Place, Rd 1, Waiuku, 2681 Postal 18 Jul 2022
65 Hyland Place, Rd 1, Waiuku, 2681 Registered & service 13 Jul 2023
Contact info
No website
Website
Directors
Name and Address Role Period
Joop Tom Meijer
Rd 1, Waiuku, 2681
Address used since 01 Jan 2023
Director 01 Jan 2023 - current
Carolyn Margaret Jordan
Rd 1, Waiuku, 2681
Address used since 23 Mar 2019
Director 23 Mar 2019 - 05 May 2023
Sharon Robinson
Rd 1, Waiuku, 2681
Address used since 31 Jul 2017
Director 31 Jul 2017 - 30 Jan 2020
Russell Jane
Rd 1, Waiuku, 2681
Address used since 03 Aug 2017
Rd 1, Waiuku, 2681
Address used since 24 Jul 2015
Director 18 May 2014 - 17 Apr 2018
John Robinson
Rd 1, Waiuku, 2681
Address used since 21 Apr 2013
Director 21 Apr 2013 - 31 Jul 2017
Bob Wichman
Rd 1, Waiuku, 2681
Address used since 18 May 2014
Director 18 May 2014 - 21 Jul 2015
Helen Bennett
Waiuku, 2681
Address used since 11 Jul 2012
Director 17 May 2010 - 18 May 2014
Kerry Locke
Rd 1, Waiuku, 2681
Address used since 01 Apr 2006
Director 31 Mar 1996 - 01 Dec 2013
Clinton Giles-pain
Waiuku, 2681
Address used since 09 Jun 2003
Director 09 Jun 2003 - 29 Apr 2013
Denise Dickey
Rd 1, Waiuku, 2681
Address used since 11 May 2008
Director 11 May 2008 - 29 Apr 2013
Michael Kelly
Waiuku, 2681
Address used since 12 Jun 2011
Director 12 Jun 2011 - 29 Apr 2013
James Geoffrey Irving
Rd1, Waiuku,
Address used since 20 May 2001
Director 20 May 2001 - 21 Apr 2013
Ian Carline
R D 1, Waiuku,
Address used since 04 May 1997
Director 04 May 1997 - 12 Jun 2011
Hans Kleinstra
R D 1, Waiuku,
Address used since 15 May 2004
Director 04 May 1997 - 25 May 2008
Ngaire Joan Carline
Waiuku,
Address used since 20 May 2001
Director 20 May 2001 - 25 May 2008
Bill Sands
Waiuku,
Address used since 17 May 1995
Director 17 May 1995 - 15 May 2004
Carolyn Renall
Waiuku,
Address used since 17 May 1995
Director 17 May 1995 - 01 May 2002
Trillian Locke
R D 1, Waiuku,
Address used since 16 May 1999
Director 16 May 1999 - 20 May 2001
Ralph Walles
Waiuku,
Address used since 31 Mar 1996
Director 31 Mar 1996 - 10 May 1998
Merv Mcenteer
Waiuku,
Address used since 17 May 1995
Director 17 May 1995 - 04 May 1997
Bruce Makgill Kelsey
Rd 1, Waiuku,
Address used since 06 Apr 1994
Director 06 Apr 1994 - 31 Mar 1996
Marion Elizabeth Kelly
R D 1, Waiuku,
Address used since 06 Apr 1994
Director 06 Apr 1994 - 31 Mar 1996
Ross Arthur Allen
R D 1, Waiuku,
Address used since 01 Jun 1993
Director 01 Jun 1993 - 17 May 1995
Alwyn Pacey
R D 1, Waiuku,
Address used since 01 Jun 1993
Director 01 Jun 1993 - 17 May 1995
James Voscamp
R D 1, Waiuku,
Address used since 06 Apr 1994
Director 06 Apr 1994 - 17 May 1995
Michael John Anthony Kelly
Waiuku,
Address used since 01 Jun 1993
Director 01 Jun 1993 - 06 Apr 1994
Christian Wiremu Woods
R D 1, Hyland Place, Waiuku,
Address used since 01 Jun 1993
Director 01 Jun 1993 - 06 Apr 1994
John Graham Dickey
R D 1, Waiuku,
Address used since 01 Jun 1993
Director 01 Jun 1993 - 06 Apr 1994
Patricia Dawn Hyland
Waiuku,
Address used since 23 Nov 1989
Director 23 Nov 1989 - 01 Jun 1993
Lawrece John Hyland
Waiuku,
Address used since 23 Nov 1989
Director 23 Nov 1989 - 01 Jun 1993
Addresses
Previous address Type Period
53 Hyland Place, Rd 1, Waiuku, 2681 Registered & physical 27 Apr 2018 - 04 Oct 2018
76 Hyland Place, Rd 1, Waiuku, 2681 Registered & physical 13 Jul 2015 - 27 Apr 2018
53 Hyland Place, Waiuku, Auckland, 2681 Registered & physical 27 May 2014 - 13 Jul 2015
70 Hyland Place, Waiuku, Auckland, 2681 Registered & physical 07 May 2013 - 27 May 2014
30 Hyland Place, Waiuku Physical & registered 20 Jun 2008 - 07 May 2013
18 Hyland Place, Waiuku Physical & registered 16 Jun 2003 - 20 Jun 2008
22 Hyland Place, R D 1, Waiuku Physical 21 May 1998 - 16 Jun 2003
11 Hall Street, Pukekohe Registered 18 Dec 1996 - 16 Jun 2003
Hart & Co Counties, 6 Hall St, Pukekohe Registered 31 Jul 1995 - 18 Dec 1996
Financial Data
Financial info
30
Total number of Shares
July
Annual return filing month
05 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Giles-pain, Ashley Kendal
Individual
Waiuku
2681
11 Oct 2023 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Trikannad, Family
Individual
Rd 1
Waiuku
2681
23 May 2004 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Parker, Family
Individual
Rd 1
Waiuku
2681
23 May 2004 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Voschezang, Family
Individual
Rd 1
Waiuku
2681
03 Aug 2017 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Turner, Family
Individual
Rd 1
Waiuku
2681
25 Sep 2018 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Grover, Family
Individual
Rd 1
Waiuku
2681
15 Nov 2021 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Jarman, Family
Individual
Rd1
Waiuku
2681
23 May 2004 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Maunsell, Family
Individual
Rd 1
Waiuku
2681
15 Nov 2021 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Evaroa, Family
Individual
Rd 1
Waiuku
2681
06 Sep 2021 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Stuart, Family
Individual
Rd 1
Waiuku
2681
11 Mar 2019 - current
Shares Allocation #11 Number of Shares: 1
Shareholder Name Address Period
Brockway, Family
Individual
Rd 1
Waiuku
2681
23 May 2004 - current
Shares Allocation #12 Number of Shares: 1
Shareholder Name Address Period
Meijer, Family
Individual
Rd 1
Waiuku
2681
27 Jul 2016 - current
Shares Allocation #13 Number of Shares: 1
Shareholder Name Address Period
Carline, Family
Individual
Rd1
Waiuku
2681
23 May 2004 - current
Shares Allocation #14 Number of Shares: 1
Shareholder Name Address Period
Jordan, Family
Individual
Rd 1
Waiuku
2681
23 May 2004 - current
Shares Allocation #15 Number of Shares: 1
Shareholder Name Address Period
Pacey, Family
Individual
Rd 1
Waiuku
2681
23 May 2004 - current
Shares Allocation #16 Number of Shares: 1
Shareholder Name Address Period
Taylor, Family
Individual
Rd 1
Waiuku
2681
17 Jul 2009 - current
Shares Allocation #17 Number of Shares: 1
Shareholder Name Address Period
Pearce, Family
Individual
Rd 1
Waiuku
2681
23 May 2004 - current
Shares Allocation #18 Number of Shares: 1
Shareholder Name Address Period
Andrews, Family
Individual
Rd1
Waiuku
2681
17 Jul 2009 - current
Shares Allocation #19 Number of Shares: 1
Shareholder Name Address Period
Dickey, Family
Individual
Rd1
Waiuku
2681
23 May 2004 - current
Shares Allocation #20 Number of Shares: 1
Shareholder Name Address Period
Hanford, Family
Individual
Rd 1
Waiuku
2681
17 Jul 2009 - current
Shares Allocation #21 Number of Shares: 2
Shareholder Name Address Period
Kelly, Family
Individual
Rd 1
Waiuku
2681
23 May 2004 - current
Shares Allocation #22 Number of Shares: 1
Shareholder Name Address Period
Callanan, Family
Individual
Rd 1
Waiuku
2681
27 Jul 2016 - current
Shares Allocation #23 Number of Shares: 1
Shareholder Name Address Period
Irving, Family
Individual
Rd 1
Waiuku
2681
23 May 2004 - current
Shares Allocation #24 Number of Shares: 1
Shareholder Name Address Period
Howard, Family
Individual
Rd 1
Waiuku
2681
27 Jul 2016 - current
Shares Allocation #25 Number of Shares: 1
Shareholder Name Address Period
Shu-i-shen, Family
Individual
Rd 1
Waiuku
2681
17 Jul 2009 - current
Shares Allocation #26 Number of Shares: 1
Shareholder Name Address Period
Jacobs, Family
Individual
Rd1
Waiuku
2681
23 May 2004 - current
Shares Allocation #27 Number of Shares: 1
Shareholder Name Address Period
Giles-pain, Family
Individual
Rd 1
Waiuku
2681
23 May 2004 - current
Shares Allocation #28 Number of Shares: 1
Shareholder Name Address Period
Smith, Family
Individual
Rd 1
Waiuku
2681
07 Mar 2022 - current
Smith, Family
Individual
Rd 1
Waiuku
2681
17 Jul 2009 - current

Historic shareholders

Shareholder Name Address Period
Biggerstaff, Family
Individual
Waiuku
23 May 2004 - 23 May 2004
Mortensen, Family
Individual
Rd 1
Waiuku
2681
28 Jul 2019 - 11 Oct 2023
Thurgood, Family
Individual
Rd 1
Waiuku
2681
23 May 2004 - 11 Mar 2019
Braem And Sheehan, Family
Individual
Rd 1
Waiuku
2681
07 Aug 2019 - 15 Nov 2021
Sands, Bill
Individual
Waiuku
23 May 2004 - 23 May 2004
Irving, A
Individual
Waiuku
23 May 2004 - 23 May 2004
Wichman, D
Individual
Waiuku
23 May 2004 - 23 May 2004
Mc Crum, Family
Individual
Rd 1
Waiuku
2681
23 May 2004 - 06 Sep 2021
Eden, Family
Individual
Rd 1
Waiuku
2681
17 Jul 2009 - 27 Jul 2016
Van Der Klip, Walter Martin
Individual
Rd1
Waiuku
23 May 2004 - 23 May 2004
Noble-campbell, Family
Individual
Waiuku
23 May 2004 - 23 May 2004
Barker, Jim
Individual
Waiuku
23 May 2004 - 23 May 2004
Lamont, Paul
Individual
Waiuku
23 May 2004 - 23 May 2004
Naylor-young, Family
Individual
Waiuku
23 May 2004 - 23 May 2004
Carpenter, Michelle
Individual
Rd1
Waiuku
23 May 2004 - 23 May 2004
Carline, Ngaire
Individual
Waiuku
23 May 2004 - 23 May 2004
Rogers Timmins, Family
Individual
Rd 1
Waiuku
2681
27 Jul 2016 - 07 Mar 2022
Kelly, Marion
Individual
Waiuku
23 May 2004 - 23 May 2004
Kleinstra, Family
Individual
Waiuku
23 May 2004 - 23 May 2004
Sands, Karran
Individual
Waiuku
23 May 2004 - 23 May 2004
Potter, Family
Individual
Waiuku
23 May 2004 - 27 Jun 2010
Malcolm, Family
Individual
Rd 1
Waiuku
2681
03 Aug 2017 - 15 Nov 2021
Pearson, Elisabeth
Individual
Rd1
Waiuku
23 May 2004 - 23 May 2004
Sinclair, Family
Individual
Rd 1
Waiuku
2681
17 Jul 2009 - 27 Jul 2016
Leuty, Family
Individual
Waiuku
23 May 2004 - 23 May 2004
Wichman, Family
Individual
Rd 1
Waiuku
2681
23 May 2004 - 07 Aug 2019
Jane, Family
Individual
Rd 1
Waiuku
2681
17 Jul 2009 - 25 Sep 2018
Pearce, Family
Individual
Rd 1
Waiuku
2681
27 Jul 2016 - 03 Aug 2017
Matthew, Family
Individual
Rd 1
Waiuku
2681
23 May 2004 - 27 Jul 2016
Barker, Family
Individual
Rd1
Waiuku
2681
23 May 2004 - 27 Jul 2016
Noble-campbell, A
Individual
Waiuku
23 May 2004 - 23 May 2004
Saunders, Family
Individual
Waiuku
23 May 2004 - 23 May 2004
Mc Cully-pearson, Family
Individual
Waiuku
23 May 2004 - 23 May 2004
Van Der Klip, Annette Patricia
Individual
Rd1
Waiuku
23 May 2004 - 23 May 2004
Locke, Trillian
Individual
Waiuku
23 May 2004 - 23 May 2004
Jacobs, Wi
Individual
Waiuku
23 May 2004 - 23 May 2004
Leuty, L
Individual
Waiuku
23 May 2004 - 23 May 2004
Robinson, Family
Individual
Rd 1
Waiuku
2681
23 May 2004 - 28 Jul 2019
Pacey, Alison
Individual
No 1 Grantala Street
Manoora, Cairns 4870, Australia
23 May 2004 - 23 May 2004
Sheehan, Family
Individual
Rd 1
Waiuku
2681
23 May 2004 - 03 Aug 2017
Jordan, Carolyn
Individual
Rd1
Waiuku
23 May 2004 - 23 May 2004
Ferregel, Derrel
Individual
Rd1
Waiuku
23 May 2004 - 23 May 2004
Hollway, Family
Individual
Rd 1
Waiuku
2681
23 May 2004 - 27 Jul 2016
Dickey, Dinesse
Individual
Waiuku
23 May 2004 - 23 May 2004
Location
Companies nearby