Natural Water and Waste Limited, a registered company, was incorporated on 20 Jan 1999. 9429037681609 is the NZBN it was issued. "Septic tank installation" (business classification E323160) is how the company has been classified. This company has been run by 2 directors: Wayne Gilinsky - an active director whose contract began on 20 Jan 1999,
James Samuel - an inactive director whose contract began on 01 Apr 2003 and was terminated on 29 Sep 2004.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 15 Tahi Road, Ostend, Waiheke Island, 1081 (category: physical, registered).
Natural Water and Waste Limited had been using 14 Belgium Street, Ostend, Waiheke Island as their registered address up to 19 May 2017.
Previous aliases used by this company, as we managed to find at BizDb, included: from 05 Apr 2011 to 31 Jan 2015 they were called Natural Flow Drainage Limited, from 16 Jan 2007 to 05 Apr 2011 they were called Pumps & Plumbing Limited and from 20 Jan 1999 to 16 Jan 2007 they were called Royol Flush Plumbing Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 490 shares (49 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 510 shares (51 per cent).
Principal place of activity
15 Tahi Road, Ostend, Waiheke Island, 1081 New Zealand
Previous addresses
Address #1: 14 Belgium Street, Ostend, Waiheke Island, 1081 New Zealand
Registered & physical address used from 20 Apr 2011 to 19 May 2017
Address #2: 4-6 Belgium Street, Ostend, Waiheke Island, 1081 New Zealand
Registered address used from 22 Apr 2010 to 20 Apr 2011
Address #3: 4-6 Belgium Street, Ostend, Waiheke Island New Zealand
Physical address used from 22 Apr 2010 to 20 Apr 2011
Address #4: 14 Belgium Street, Ostend, Waiheke Island
Registered & physical address used from 06 May 2008 to 22 Apr 2010
Address #5: 29 Belle Terrace, Onetangi, Waiheke Island
Physical & registered address used from 01 May 2007 to 06 May 2008
Address #6: 7 St Albans Ave, Mt Eden, Auckland
Physical & registered address used from 14 May 2004 to 01 May 2007
Address #7: 29 Belle Terace, Onetangi, Waiheke Island
Registered address used from 12 Apr 2000 to 14 May 2004
Address #8: 29 Belle Terace, Onetangi, Waiheke Island
Physical address used from 20 Jan 1999 to 14 May 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 26 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Individual | Gilinsky, Hilton |
Ostend Waiheke Island 1081 New Zealand |
31 Jan 2015 - |
Shares Allocation #2 Number of Shares: 510 | |||
Individual | Gilinsky, Wayne |
Ostend Waiheke Island 1081 New Zealand |
20 Jan 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilinsky, Lionel |
Ostend Auckland |
23 Mar 2005 - 06 Oct 2005 |
Individual | Samuel, James Michael |
Onetangi Waiheke Island |
07 May 2004 - 23 Mar 2005 |
Wayne Gilinsky - Director
Appointment date: 20 Jan 1999
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 11 May 2017
James Samuel - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 29 Sep 2004
Address: Onetangi, Waiheke Island,
Address used since 01 Apr 2003
Te Matuku Oysters Limited
Flat 1, 13 Tahi Road
Ox Tackle Developments Limited
Poto Road
Freedom Books Limited
15 Erua Road
Island Cabinetmakers Limited
8 Erua Road
Waiheke Earthworks Limited
20 C Tahi Road
Ford Limited
33 Erua Road
Aqua Nova New Zealand Limited
14 Belgium Street
Hl Bar Brand Limited
1/43-47
Kaukapakapa Drainage Limited
Unit 2, 39 Apollo Drive
Natural Flo Drainage Limited
142 Ocean View Road
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Waterless Composting Toilets Nz Limited
Level 12, 17 Albert Street