Essential Utilities Corporation Limited (issued an NZ business number of 9429033940328) was launched on 11 Aug 2006. 7 addresess are in use by the company: 175 Moore Street, Howick, Auckland, 2014 (type: registered, service). Unit 1, 14 Whitford Maraetai Road, Auckland had been their registered address, until 02 Jul 2024. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Essential Utilities Corporation Pty Ltd (an other) located at 99 Mount Street, North Sydney, Nsw postcode 2060. "Business consultant service" (business classification M696205) is the classification the Australian Bureau of Statistics issued to Essential Utilities Corporation Limited. Our data was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 1, 14 Whitford Maraetai Road, Auckland, 2571 | Physical | 30 Oct 2018 |
| Unit 1, 14 Whitford Maraetai Road, Auckland, 2571 | Office | 25 Jun 2019 |
| 16.03, 99 Mount Street, North Sydney, Nsw, 2060 | Postal | 30 Jun 2021 |
| Unit 1, 14 Whitford Maraetai Road, Auckland, 2571 | Delivery | 30 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Blair Pocock
Howick, Auckland, 2014
Address used since 21 Jun 2024
Auckland, 2571
Address used since 30 Jun 2021
Mellons Bay, Manukau, Auckland, 2014
Address used since 26 Jun 2013
Whitford, 2571
Address used since 01 Jul 2018 |
Director | 11 Aug 2006 - current |
|
Utpal Baruah
Belfield, Nsw, 2191
Address used since 26 Nov 2024 |
Director | 26 Nov 2024 - current |
|
Gary Leslie Trewin
Asquith, 2077
Address used since 27 Jun 2022
Asquith, 2077
Address used since 25 Jun 2019
Pennant Hills, New South Wales, 2076
Address used since 06 Jul 2015
Bella Vista, 2153
Address used since 01 Jan 1970
Bella Vista, 2153
Address used since 01 Jan 1970
Hornsby Heights, 2077
Address used since 01 Jun 2018 |
Director | 11 Jul 2013 - 01 Mar 2024 |
|
Brent Clark
Titirangi, Auckland, 0604
Address used since 20 Mar 2007 |
Director | 11 Aug 2006 - 30 Sep 2009 |
| Type | Used since | |
|---|---|---|
| Unit 1, 14 Whitford Maraetai Road, Auckland, 2571 | Delivery | 30 Jun 2021 |
| 175 Moore Street, Howick, Auckland, 2014 | Office & delivery | 21 Jun 2024 |
| 175 Moore Street, Howick, Auckland, 2014 | Registered & service | 02 Jul 2024 |
| Unit 1, 14 Whitford Maraetai Road , Auckland , 2571 |
| Previous address | Type | Period |
|---|---|---|
| Unit 1, 14 Whitford Maraetai Road, Auckland, 2571 | Registered & service | 30 Oct 2018 - 02 Jul 2024 |
| 150 Harris Road, East Tamaki, Manukau, 2013 | Registered & physical | 08 Jul 2010 - 30 Oct 2018 |
| Level 2, Unit 14d, 125 The Strand, Parnell, Auckland 1010 | Physical | 12 Feb 2008 - 08 Jul 2010 |
| Level 2, Unit 14d, 125 The Strand, Parnell, Auckland, 1010 | Registered | 12 Feb 2008 - 08 Jul 2010 |
| 1/3 Delta Avenue, New Lynn 1007, Auckland | Physical & registered | 11 Aug 2006 - 12 Feb 2008 |
| C/o 160a Astley Avenue, New Lynn 1007, Auckland | Physical & registered | 11 Aug 2006 - 11 Aug 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Essential Utilities Corporation Pty Ltd Other (Other) |
99 Mount Street North Sydney, Nsw 2060 |
11 Aug 2006 - current |
| Effective Date | 21 Jul 1991 |
| Name | Essential Utilities Corporation Pty Ltd |
| Type | Proprietry Limited Company |
| Ultimate Holding Company Number | 71520379 |
| Country of origin | AU |
![]() |
Spec 2 Development Limited 154-160 Harris Road |
![]() |
Great Ming Aluminium Windows Limited Unit G 154-160 Harris Road |
![]() |
Pham Investments Limited Block M 154-156 Harris Road |
![]() |
Sun Moon Star NZ Limited 154g Harris Road |
![]() |
Delight Motors Limited Unit I/154, Harris Road |
![]() |
Montaudio Limited Suite 6a, 169 Harris Road |
|
Coastal Trading And Marketing Limited Level1, C2 / 3 Torrens Road |
|
Wentworth Associates Limited Level 1, 320 Ti Rakau Drive |
|
Tnh Limited Level 1, 320 Ti Rakau Drive |
|
Mason Consulting Group Limited Unit 11, 135 Cryers Rd, |
|
Wooh Limited 320 Ti Rakau Drive |
|
Heat Seekers Limited Unit 11, 135 Cryers Road |