Shortcuts

New Zealand Quality Waters Limited

Type: NZ Limited Company (Ltd)
9429033743585
NZBN
1886777
Company Number
Registered
Company Status
95318851
GST Number
C121140
Industry classification code
Mineral Water Mfg
Industry classification description
Current address
83 Domain Road
Rd 2
Putaruru 3482
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 19 Jan 2012
83 Domain Road
Putaruru 3482
New Zealand
Registered & physical & service address used since 27 Jan 2012
83 Domain Road
Putaruru 3482
New Zealand
Postal & office & delivery address used since 14 Oct 2020

New Zealand Quality Waters Limited, a registered company, was registered on 16 Nov 2006. 9429033743585 is the NZ business number it was issued. "Mineral water mfg" (ANZSIC C121140) is how the company has been classified. The company has been managed by 9 directors: Christina Su Leng Wee - an active director whose contract started on 12 Oct 2018,
Sammy Sze Wai Tsui - an active director whose contract started on 07 Mar 2019,
Eng Tee Wee - an active director whose contract started on 09 Feb 2021,
Magdaline Siou Leng Wee - an inactive director whose contract started on 12 Oct 2018 and was terminated on 09 Feb 2021,
Paul Vorapongse Dibbayawan - an inactive director whose contract started on 21 Nov 2013 and was terminated on 01 Dec 2019.
Updated on 20 Feb 2024, the BizDb data contains detailed information about 1 address: 83 Domain Road, Putaruru, 3482 (category: postal, office).
New Zealand Quality Waters Limited had been using 35 Clemow Road, New Plymouth as their registered address up until 27 Jan 2012.
Past names for the company, as we found at BizDb, included: from 16 Nov 2006 to 16 Mar 2015 they were called New Zealand Quality Waters (2006) Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 490 shares (49%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 510 shares (51%).

Addresses

Principal place of activity

83 Domain Road, Putaruru, 3482 New Zealand


Previous address

Address #1: 35 Clemow Road, New Plymouth New Zealand

Registered & physical address used from 16 Nov 2006 to 27 Jan 2012

Contact info
64 7 8838499
07 Mar 2019 Phone
eric@nzqw.co.nz
14 Oct 2020 Enquiry
accounts@nzqw.co.nz
14 Oct 2020 nzbn-reserved-invoice-email-address-purpose
magdaline.w@nzqw.co.nz
14 Oct 2020 Enquiry
www.nzqw.co.nz
07 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 490
Individual Wee, Eng Tee Singapore
258674
Singapore
Shares Allocation #2 Number of Shares: 510
Other (Other) Nzo International Limited Causeway Bay
Hong Kong
0000
Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Riley, Ian Bruce New Plymouth

Ultimate Holding Company

13 Oct 2020
Effective Date
Nzo International Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
HK
Country of origin
12/f,3 Lockhart Road
Wanchai
Hong Kong Hong Kong SAR China
Address
Directors

Christina Su Leng Wee - Director

Appointment date: 12 Oct 2018

ASIC Name: New Zealand Quality Water (australia) Pty Ltd

Address: Glen Waverley, Melbourne Victoria, 3150 Australia

Address used since 12 Oct 2018


Sammy Sze Wai Tsui - Director

Appointment date: 07 Mar 2019

Address: Happy Valley, Hong Kong, Hong Kong SAR China

Address used since 07 Mar 2019


Eng Tee Wee - Director

Appointment date: 09 Feb 2021

Address: Singapore, 258674 Singapore

Address used since 09 Feb 2021


Magdaline Siou Leng Wee - Director (Inactive)

Appointment date: 12 Oct 2018

Termination date: 09 Feb 2021

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 12 Oct 2018


Paul Vorapongse Dibbayawan - Director (Inactive)

Appointment date: 21 Nov 2013

Termination date: 01 Dec 2019

Address: Sukhumvit 55, Klong Ton Nua, Wattana, Bangkok, 10110 Thailand

Address used since 21 Nov 2013


Robert John Lancuba - Director (Inactive)

Appointment date: 27 Oct 2015

Termination date: 10 Oct 2018

ASIC Name: Nzo Australia Pty Limited

Address: Prymont, Nsw, 2009 Australia

Address used since 01 Nov 2016

Address: Prymont Nsw, Sydney, 2009 Australia


Kenneth Mackay Burnett - Director (Inactive)

Appointment date: 07 Jan 2015

Termination date: 27 Oct 2015

Address: Casa Pasir Ris, Singapore, 509506 Singapore

Address used since 07 Jan 2015


Ian Bruce Riley - Director (Inactive)

Appointment date: 16 Nov 2006

Termination date: 16 Jan 2015

Address: New Plymouth, 4312 New Zealand

Address used since 16 Nov 2006


Paul Vorapongse Dibbayawan - Director (Inactive)

Appointment date: 29 Dec 2011

Termination date: 01 Feb 2013

Address: Narrabeen, New South Wales, 2101 Australia

Address used since 29 Dec 2011

Nearby companies
Similar companies

Aquasplash Limited
Second Floor, 60 Durham Street

Drink Tank Limited
14 Knox Street

Fernland Spa & Mineral Water Limited
Bethlehem

Otakiri Springs Limited
57 Johnson Road

Pahoia Water Company Limited
478b Esdaile Road

The Great Northern Retreat Limited
17 Aurora