Shortcuts

Suez Digital Solutions Anz Limited

Type: NZ Limited Company (Ltd)
9429035251491
NZBN
1540826
Company Number
Registered
Company Status
88612779
GST Number
Current address
Level 6
63 Albert Street
Auckland 1010
New Zealand
Shareregister & other (Address For Share Register) address used since 23 Sep 2014
Level 6
63 Albert Street
Auckland 1010
New Zealand
Physical address used since 01 Oct 2014
Level 6
63 Albert Street
Auckland 1010
New Zealand
Office & delivery address used since 04 Jul 2019

Suez Digital Solutions Anz Limited, a registered company, was registered on 30 Jul 2004. 9429035251491 is the NZ business identifier it was issued. This company has been managed by 15 directors: Antonin Henri Noe F. - an active director whose contract started on 15 May 2018,
Kevin David Werksman - an active director whose contract started on 01 Oct 2024,
Samuel L. - an active director whose contract started on 01 Oct 2024,
Patricia P. - an inactive director whose contract started on 01 Oct 2024 and was terminated on 25 Mar 2025,
Wayne Spittal - an inactive director whose contract started on 31 Mar 2017 and was terminated on 15 Nov 2024.
Last updated on 09 May 2025, BizDb's database contains detailed information about 1 address: Level 7, Tower 2, 205 Queen Street, Auckland, 1010 (category: registered, service).
Suez Digital Solutions Anz Limited had been using Level 6, 63 Albert Street, Auckland as their service address up until 03 Dec 2024.
More names used by this company, as we found at BizDb, included: from 30 Jul 2004 to 01 May 2019 they were named Derceto Limited.

Addresses

Other active addresses

Address #4: Po Box 6114, Wellesley Street, Auckland, 1142 New Zealand

Postal address used from 04 Jul 2022

Address #5: Level 7, Tower 2, 205 Queen Street, Auckland, 1010 New Zealand

Shareregister address used from 25 Nov 2024

Address #6: Level 7, Tower 2, 205 Queen Street, Auckland, 1010 New Zealand

Registered & service address used from 03 Dec 2024

Principal place of activity

Level 6, 63 Albert Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 6, 63 Albert Street, Auckland, 1010 New Zealand

Service & registered address used from 01 Oct 2014 to 03 Dec 2024

Address #2: Ground Floor, 21 Pitt Street, Auckland, 1010 New Zealand

Physical & registered address used from 01 Jun 2012 to 01 Oct 2014

Address #3: 132 Vincent St, Auckland New Zealand

Physical & registered address used from 30 Jul 2004 to 01 Jun 2012

Contact info
64 9 3737100
04 Jul 2019 Phone
accounts.smartsolutions.nz@suez.com
08 Jul 2020 nzbn-reserved-invoice-email-address-purpose
www.suezsmartsolutions.com
08 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 6390088

Annual return filing month: July

Annual return last filed: 24 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6390088
Other (Other) Suez Digital Solutions Sas

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Derceto Trustee Limited
Shareholder NZBN: 9429035833246
Company Number: 1371622
Individual Pegg, Stephanie Northland, Wellington

New Zealand
Entity Eip Nominees Limited
Shareholder NZBN: 9429035491798
Company Number: 1491305
Individual Bunn, Simon Michael Mt Albert
Auckland

New Zealand
Entity Derceto Trustee Limited
Shareholder NZBN: 9429035833246
Company Number: 1371622
Entity Eip Nominees Limited
Shareholder NZBN: 9429035491798
Company Number: 1491305
Individual Spittal, Wayne Army Bay
Whangaparaoa

New Zealand
Individual Kershaw, Jonathan David Pakuranga
Auckland

New Zealand
Entity Derceto Trustee Limited
Shareholder NZBN: 9429035833246
Company Number: 1371622
Entity Derceto Trustee Limited
Shareholder NZBN: 9429035833246
Company Number: 1371622

Ultimate Holding Company

29 Sep 2014
Effective Date
Suez Smart Solutions Sas
Name
Company
Type
509561395
Ultimate Holding Company Number
FR
Country of origin
Directors

Antonin Henri Noe F. - Director

Appointment date: 15 May 2018


Kevin David Werksman - Director

Appointment date: 01 Oct 2024

ASIC Name: Suez Water Pty Ltd

Address: Deakin, Act, 2600 Australia

Address used since 01 Oct 2024


Samuel L. - Director

Appointment date: 01 Oct 2024


Patricia P. - Director (Inactive)

Appointment date: 01 Oct 2024

Termination date: 25 Mar 2025


Wayne Spittal - Director (Inactive)

Appointment date: 31 Mar 2017

Termination date: 15 Nov 2024

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 31 Mar 2017


Farrokh F. - Director (Inactive)

Appointment date: 10 Sep 2014

Termination date: 01 Oct 2024


Pierre A. - Director (Inactive)

Appointment date: 10 Sep 2014

Termination date: 31 Mar 2022


Bryce John Whitcher - Director (Inactive)

Appointment date: 30 Jul 2004

Termination date: 31 Mar 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jul 2004


Mark Kevin Fleming - Director (Inactive)

Appointment date: 03 Dec 2013

Termination date: 31 Mar 2017

Address: Rd1 Howick, Auckland, 2571 New Zealand

Address used since 03 Dec 2013


Richard Hammond Aitken - Director (Inactive)

Appointment date: 30 Jul 2004

Termination date: 10 Sep 2014

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 30 Jul 2004


Dennis George Row - Director (Inactive)

Appointment date: 18 Apr 2005

Termination date: 10 Sep 2014

Address: Takapuna, Auckland,

Address used since 18 Apr 2005


Robin Victor Johansen - Director (Inactive)

Appointment date: 30 Jul 2004

Termination date: 29 Nov 2013

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 30 Jul 2004


Mark John Dossor - Director (Inactive)

Appointment date: 24 Jul 2006

Termination date: 10 Mar 2008

Address: Seatoun, Wellington,

Address used since 24 Jul 2006


Robert Lindsay Durrant - Director (Inactive)

Appointment date: 30 Jul 2004

Termination date: 24 Jul 2006

Address: Remuera, Auckland,

Address used since 30 Jul 2004


Mark John Dossor - Director (Inactive)

Appointment date: 18 Apr 2005

Termination date: 24 Jul 2006

Address: Wellington, (as Alternate To Dennis, George Row),

Address used since 18 Apr 2005