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 |
| 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 |
| 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 |
| 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 |
| 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 |
| 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 |
| 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 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stewart, S Individual |
Rd 2 Hastings 4172 |
09 Dec 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blyth, Richard Hugh Individual |
Bluff Hill Napier 4110 |
25 Jan 2010 - current |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Randall, Alison Mary Individual |
Rd 2 Hastings 4172 |
09 Dec 1996 - current |
| 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 |
![]() |
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 |