Deep Origin Water Limited, a removed company, was registered on 22 Dec 2008. 9429032464337 is the NZ business identifier it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company has been categorised. The company has been supervised by 2 directors: Emmanuelle Caroline Stephanie Jelicich - an active director whose contract started on 22 Dec 2008,
Stephan Victor Jelicich - an active director whose contract started on 01 Jul 2009.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: P O Box 303-237, North Harbour, Auckland, 0751 (category: postal, office).
Deep Origin Water Limited had been using Unit B6, 16 Saturn Place, Rosedale, Auckland as their physical address until 12 Apr 2016.
Old names for the company, as we found at BizDb, included: from 22 Dec 2008 to 29 Apr 2009 they were named Deep Origin Limited.
A total of 360000 shares are allocated to 3 shareholders (2 groups). The first group includes 240000 shares (66.67%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 120000 shares (33.33%).
Principal place of activity
Suite 7, 43 Omega Street, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit B6, 16 Saturn Place, Rosedale, Auckland, 0632 New Zealand
Physical address used from 12 Nov 2012 to 12 Apr 2016
Address #2: Unit B6, 16 Saturn Place, Rosedale, Auckland, 0632 New Zealand
Registered address used from 04 Jul 2012 to 12 Apr 2016
Address #3: Unit A1, 16 Saturn Place, Rosedale, Auckland, 0632 New Zealand
Physical address used from 05 Aug 2011 to 12 Nov 2012
Address #4: Unit A1, 16 Saturn Place, Rosedale, Auckland, 0632 New Zealand
Registered address used from 05 Aug 2011 to 04 Jul 2012
Address #5: 52 College Hill, Freeman's Bay, Auckland 1011 New Zealand
Physical & registered address used from 20 May 2010 to 05 Aug 2011
Address #6: 52 College Hill Road, Freeman's Bay, Auckland 1010
Registered & physical address used from 08 Apr 2009 to 20 May 2010
Address #7: 18 Brickfield Way, Freemans Bay, Auckland 1010
Registered & physical address used from 22 Dec 2008 to 08 Apr 2009
Basic Financial info
Total number of Shares: 360000
Annual return filing month: June
Annual return last filed: 27 Sep 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 240000 | |||
Entity (NZ Limited Company) | Nicotess Holdings Limited Shareholder NZBN: 9429034386477 |
Greenhithe Auckland 0632 New Zealand |
05 Aug 2009 - |
Individual | Jelicich, Stephan Victor |
Greenhithe Auckland 0632 New Zealand |
05 Aug 2009 - |
Shares Allocation #2 Number of Shares: 120000 | |||
Individual | Jelicich, Emmanuelle Caroline Stephanie |
Greenhithe Auckland 0632 New Zealand |
22 Dec 2008 - |
Emmanuelle Caroline Stephanie Jelicich - Director
Appointment date: 22 Dec 2008
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Nov 2011
Stephan Victor Jelicich - Director
Appointment date: 01 Jul 2009
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Nov 2011
Chandler Resources Limited
Unit 7, 43 Omega Street
Hobson Construction Limited
43 Omega Street
Pacwoch Services Nz Limited
Unit 7 / 43 Omega Street
Carmenere Limited
Suite 7, 43 Omega Street
Jennian Homes North West 2018 Limited
Unit Ge, 43 Omega Street
Elite Costume Hire Limited
43 C Omega Street
About Group Limited
Suite 4, 2b/1 William Pickering Drive
Autoseen Accessories Limited
Suite 4, 2b/1 William Pickering Drive
Ctom Limited
1-3 Paul Matthews Road
Innopack Global Limited
221a Bush Road
Maxhealth Nz Limited
106 Bluebird Crescent
The Wholesale Group Limited
3/41 Paul Matthews Drive