Shortcuts

Water Control Limited

Type: NZ Limited Company (Ltd)
9429033054506
NZBN
2042236
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F332315
Industry classification code
Chemical Wholesaling Nec
Industry classification description
Current address
Unit M, 150 Harris Road
East Tamaki
Auckland 2013
New Zealand
Registered address used since 14 Jul 2015
Po Box 82113
Highland Park
Auckland 2143
New Zealand
Postal & invoice address used since 29 Jun 2019
Unit M, 150 Harris Road
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 29 Jun 2019

Water Control Limited was incorporated on 01 Nov 2007 and issued a number of 9429033054506. This registered LTD company has been supervised by 3 directors: Charles Ernest Brent Symons - an active director whose contract began on 01 Nov 2007,
Gary Anthony Falloon - an active director whose contract began on 01 Nov 2007,
Mark Nigel Robinson - an active director whose contract began on 01 Nov 2007.
As stated in the BizDb database (updated on 29 Feb 2024), this company uses 4 addresses: Unit M, 150 Harris Road, East Tamaki, Auckland, 2013 (physical address),
Unit M, 150 Harris Road, East Tamaki, Auckland, 2013 (service address),
Po Box 82113, Highland Park, Auckland, 2143 (postal address),
Unit M, 150 Harris Road, East Tamaki, Auckland, 2013 (office address) among others.
Up until 08 Jul 2019, Water Control Limited had been using Level 1, 7 Falcon Street, Parnell, Auckland as their physical address.
A total of 1500 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Falloon, Gary Anthony (an individual) located at Manukau, Auckland postcode 2010.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 500 shares) and includes
Robinson, Mark Nigel - located at Ruakaka, Ruakaka.
The third share allotment (500 shares, 33.33%) belongs to 1 entity, namely:
Symons, Charles Ernest Brent, located at Alicetown, Lower Hutt (an individual). Water Control Limited is categorised as "Chemical wholesaling nec" (business classification F332315).

Addresses

Other active addresses

Address #4: Unit M, 150 Harris Road, East Tamaki, Auckland, 2013 New Zealand

Physical & service address used from 08 Jul 2019

Principal place of activity

Unit M, 150 Harris Road, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical address used from 06 May 2013 to 08 Jul 2019

Address #2: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered address used from 06 May 2013 to 14 Jul 2015

Address #3: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 28 Jun 2012 to 06 May 2013

Address #4: C/-kdb Chartered Accountants Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered & physical address used from 16 Nov 2007 to 28 Jun 2012

Address #5: Level 2, Orica House, 123 Carlton Gore Road, Newmarket, Auckland

Registered & physical address used from 01 Nov 2007 to 16 Nov 2007

Contact info
64 9 2650673
29 Jun 2019 Phone
gfalloon@prochem.co.nz
13 Jun 2023 Email
gfalloon@xtra.co.nz
29 Jun 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Falloon, Gary Anthony Manukau
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Robinson, Mark Nigel Ruakaka
Ruakaka
0116
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Symons, Charles Ernest Brent Alicetown
Lower Hutt
Directors

Charles Ernest Brent Symons - Director

Appointment date: 01 Nov 2007

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 01 Nov 2007


Gary Anthony Falloon - Director

Appointment date: 01 Nov 2007

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 06 Jul 2015


Mark Nigel Robinson - Director

Appointment date: 01 Nov 2007

Address: Ruakaka, Ruakaka, 0116 New Zealand

Address used since 29 Jun 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 29 Jun 2014

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace

Similar companies

Aurora Elements Limited
Flat 3, 272 Parnell Road

Connell Bros Company Australasia Limited
C/o Hwi Ltd, The Carlton Centre, 100

Geosil Holdings Limited
8b Churton Street

Geosil Pacific Limited
8b Churton Street

Ingredients Plus (nz) Limited
Level 2, Fidelity House

Tech 'n' Color (nz) Limited
Level 6