Utilities Disputes Limited (New Zealand Business Number 9429043405046) was incorporated on 02 Nov 2016. 3 addresses are currently in use by the company: Level 6, 22 The Terrace, Wellington Central, Wellington, 6140 (type: records, registered). 50 Customhouse Quay, Wellington Central, Wellington had been their registered address, up to 19 Feb 2021. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
Roy, Heather Jean (a director) located at Karori, Wellington postcode 6012. The Businesscheck database was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, Deloitte House, 20 Customhouse Quay, Wellington, 6011 | Physical & registered & service | 19 Feb 2021 |
Level 6, 22 The Terrace, Wellington Central, Wellington, 6140 | Records | 26 Jan 2024 |
Name and Address | Role | Period |
---|---|---|
Heather Jean Roy
Newlands, Wellington, 6037
Address used since 28 Jun 2019
Karori, Wellington, 6012
Address used since 02 Nov 2016 |
Director | 02 Nov 2016 - current |
Kyle John Christensen
Lowry Bay, Lower Hutt, 5013
Address used since 07 Jul 2021
Petone, Lower Hutt, 5012
Address used since 25 Oct 2018 |
Director | 25 Oct 2018 - current |
Ruth Marion Smithers
Oakura, Taranaki, 4314
Address used since 22 Jun 2022
Oakura, Oakura, 4314
Address used since 17 Jan 2022 |
Director | 17 Jan 2022 - current |
Kevin Brian Angland
Ponsonby, Auckland, 1011
Address used since 01 Dec 2023 |
Director | 01 Dec 2023 - current |
Corey Lee Hebberd
Redwoodtown, Blenheim, 7201
Address used since 01 Dec 2023 |
Director | 01 Dec 2023 - current |
Brian William Mcculloch
Karori, Wellington, 6012
Address used since 01 Jan 2017 |
Director | 01 Jan 2017 - 01 Dec 2023 |
Mark Rowland Gatland
Rd 4, Whangarei, 0174
Address used since 25 Oct 2018 |
Director | 25 Oct 2018 - 01 Dec 2023 |
Alfred Campbell Roberts
Mangere, Auckland, 2022
Address used since 01 Jan 2017
Mangere Bridge, Auckland, 2022
Address used since 29 Jun 2017 |
Director | 01 Jan 2017 - 31 Jan 2022 |
Nicolette Mary Darlow
Te Aro, Wellington, 6011
Address used since 02 Nov 2016 |
Director | 02 Nov 2016 - 25 Oct 2018 |
Gregory Donald Skelton
Tawa, Wellington, 5028
Address used since 01 Jan 2017 |
Director | 01 Jan 2017 - 25 Oct 2018 |
Linda Cooper
West Harbour, Auckland, 0618
Address used since 02 Nov 2016 |
Director | 02 Nov 2016 - 01 Jan 2017 |
Paul Hayden Goodeve
Rd 1, New Plymouth, 4371
Address used since 02 Nov 2016 |
Director | 02 Nov 2016 - 01 Jan 2017 |
Tania James Palmer
Brooklyn, Wellington, 6021
Address used since 02 Nov 2016 |
Director | 02 Nov 2016 - 01 Jan 2017 |
Previous address | Type | Period |
---|---|---|
50 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & physical | 02 Nov 2016 - 19 Feb 2021 |
Shareholder Name | Address | Period |
---|---|---|
Roy, Heather Jean Director |
Karori Wellington 6012 |
02 Nov 2016 - current |
Pipitea Partnership Limited 50 Customhouse Quay |
|
41 Pipitea Street Limited 50 Customhouse Quay |
|
Ferrovial Construction (new Zealand) Limited 50 Customhouse Quay |
|
Duncan Cotterill Wellington Trustee (2013) Limited 50 Customhouse Quay |
|
The Heart Research Institute (nz) Limited Level 1, Chartered Accountants House |
|
Duncan Cotterill Wellington Trustee (2012) Limited Level 2 |