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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 6390088 | |||
| Other (Other) | Suez Digital Solutions Sas | 23 Sep 2014 - | |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Derceto Trustee Limited Shareholder NZBN: 9429035833246 Company Number: 1371622 |
30 Jun 2005 - 03 Apr 2017 | |
| Individual | Pegg, Stephanie |
Northland, Wellington New Zealand |
01 Oct 2008 - 24 Jun 2014 |
| Entity | Eip Nominees Limited Shareholder NZBN: 9429035491798 Company Number: 1491305 |
30 Jun 2005 - 23 Sep 2014 | |
| Individual | Bunn, Simon Michael |
Mt Albert Auckland New Zealand |
21 Mar 2006 - 24 Jun 2014 |
| Entity | Derceto Trustee Limited Shareholder NZBN: 9429035833246 Company Number: 1371622 |
30 Jul 2004 - 27 Jun 2010 | |
| Entity | Eip Nominees Limited Shareholder NZBN: 9429035491798 Company Number: 1491305 |
30 Jun 2005 - 23 Sep 2014 | |
| Individual | Spittal, Wayne |
Army Bay Whangaparaoa New Zealand |
21 Mar 2006 - 24 Jun 2014 |
| Individual | Kershaw, Jonathan David |
Pakuranga Auckland New Zealand |
21 Mar 2006 - 29 May 2014 |
| Entity | Derceto Trustee Limited Shareholder NZBN: 9429035833246 Company Number: 1371622 |
30 Jul 2004 - 27 Jun 2010 | |
| Entity | Derceto Trustee Limited Shareholder NZBN: 9429035833246 Company Number: 1371622 |
30 Jun 2005 - 03 Apr 2017 |
Ultimate Holding Company
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
Leasing & Finance General Partner Limited
Level 11
International Security Consultants Limited
Ami Building Level 9
Rapaki Property Group Limited
Level 12
Ziso Limited
Ami Building Level 9
Best Food & Health Limited
63 Albert Street
Natural Health International Limited
63 Albert Street