Shortcuts

Water Life Limited

Type: NZ Limited Company (Ltd)
9429031782319
NZBN
2357453
Company Number
Registered
Company Status
103494621
GST Number
C241955
Industry classification code
Scientific Instrument Or Equipment Mfg Nec
Industry classification description
Current address
Po Box 230165
Botany
Auckland 2163
New Zealand
Postal address used since 03 May 2019
Flat 2, 31 Highland Park Drive
Highland Park
Auckland 2010
New Zealand
Office & delivery address used since 03 May 2019
Flat 2, 31 Highland Park Drive
Highland Park
Auckland 2010
New Zealand
Physical & registered & service address used since 13 May 2019

Water Life Limited, a registered company, was registered on 09 Nov 2009. 9429031782319 is the business number it was issued. "Scientific instrument or equipment mfg nec" (ANZSIC C241955) is how the company has been classified. This company has been managed by 2 directors: Jackie Phiri - an active director whose contract began on 09 Nov 2009,
Agnes Konyana Phiri - an active director whose contract began on 19 May 2012.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: Flat 2, 31 Highland Park Drive, Highland Park, Auckland, 2010 (physical address),
Flat 2, 31 Highland Park Drive, Highland Park, Auckland, 2010 (registered address),
Flat 2, 31 Highland Park Drive, Highland Park, Auckland, 2010 (service address),
Po Box 230165, Botany, Auckland, 2163 (postal address) among others.
Water Life Limited had been using Flat 2, 6 Aberfeldy Avenue, Highland Park, Auckland as their physical address until 13 May 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

94 Redcastle Drive, Dannemora, Auckland, 2013 New Zealand


Previous addresses

Address #1: Flat 2, 6 Aberfeldy Avenue, Highland Park, Auckland, 2010 New Zealand

Physical & registered address used from 29 May 2018 to 13 May 2019

Address #2: Flat 7, 58 Wellington Street, Howick, Auckland, 2014 New Zealand

Physical address used from 02 Jun 2017 to 29 May 2018

Address #3: Flat 7, 58 Wellington Street, Howick, Auckland, 2014 New Zealand

Registered address used from 11 May 2016 to 29 May 2018

Address #4: 2/71 O'halloran Road, Howick, Auckland, 2014 New Zealand

Physical address used from 21 Aug 2015 to 02 Jun 2017

Address #5: 2/71 O'halloran Road, Howick, Auckland, 2014 New Zealand

Registered address used from 21 Aug 2015 to 11 May 2016

Address #6: 42 B O'halloran Road, Howick, Auckland, 2014 New Zealand

Physical & registered address used from 12 May 2015 to 21 Aug 2015

Address #7: 94 Redcastle Drive, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 10 Jun 2013 to 12 May 2015

Address #8: 94 Redcastle Drive, Dannemora, Auckland, 2013 New Zealand

Physical address used from 28 May 2012 to 12 May 2015

Address #9: 94 Redcastle Drive, Dannemora, Auckland, 2013 New Zealand

Registered address used from 28 May 2012 to 10 Jun 2013

Address #10: 8 Fencotie Place, Botany Downs, Manukau 2013 New Zealand

Physical & registered address used from 09 Nov 2009 to 28 May 2012

Contact info
64 2123 53483
03 May 2019 Accounts
64 2102 778580
03 May 2019 Management
accounts@waterlife.co.nz
03 May 2019 nzbn-reserved-invoice-email-address-purpose
jackiephiri@waterlife.co.nz
21 May 2018 Email
www.waterlife.co.nz
21 May 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 15 Jul 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Phiri, Jackie Highland Park
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Phiri, Agnes Konyana Highland Park
Auckland
2010
New Zealand
Directors

Jackie Phiri - Director

Appointment date: 09 Nov 2009

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 21 May 2018

Address: Howick, Auckland, 2014 New Zealand

Address used since 02 May 2016

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 03 May 2019


Agnes Konyana Phiri - Director

Appointment date: 19 May 2012

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 03 May 2019

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 21 May 2018

Address: Howick, Auckland, 2014 New Zealand

Address used since 02 May 2016

Nearby companies
Similar companies

Aeroqual Limited
Level 20, Asb Building

Bristol-babcock Controls (nz) Limited
C/- Archibald & Associates

Hanna Instruments New Zealand Limited
159 Hurstmere Road

Nz Robotics & Automation Limited
60a Rockfield Road

Qmi Solutions Limited
6 Rame Road

Triode Group Limited
Suite 6, 135 Broadway