Shortcuts

The Antipodes Water Company Limited

Type: NZ Limited Company (Ltd)
9429036027378
NZBN
1292968
Company Number
Registered
Company Status
89502937341
Australian Business Number
C121140
Industry classification code
Mineral Water Mfg
Industry classification description
Current address
106 Lewis Road
Rd 3
Whakatane 3193
New Zealand
Physical & service & registered address used since 23 Sep 2010
106 Lewis Road
Rd 3
Whakatane 3193
New Zealand
Postal & office & delivery & invoice address used since 07 Sep 2022

The Antipodes Water Company Limited, a registered company, was started on 29 Apr 2003. 9429036027378 is the NZ business number it was issued. "Mineral water mfg" (ANZSIC C121140) is how the company has been categorised. The company has been supervised by 8 directors: Howard Bruce Greive - an active director whose contract started on 29 Apr 2003,
Neville Charles Goldie - an active director whose contract started on 31 Aug 2005,
Kim Charles Thorp - an active director whose contract started on 31 Aug 2005,
Nigel William Shanks - an active director whose contract started on 01 Aug 2012,
Shane Thomas Lamont - an active director whose contract started on 01 Feb 2022.
Updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: 106 Lewis Road, Rd 3, Whakatane, 3193 (type: postal, office).
The Antipodes Water Company Limited had been using Level 5, 101-103 Courtenay Place, Te Aro, Wellington 6011 as their registered address until 13 Oct 2006.
Past names used by this company, as we identified at BizDb, included: from 29 Apr 2003 to 02 May 2003 they were called Antipodes Mineral Water Limited.
A total of 1034000 shares are allocated to 9 shareholders (6 groups). The first group consists of 420000 shares (40.62 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 200000 shares (19.34 per cent). Finally we have the next share allocation (70000 shares 6.77 per cent) made up of 1 entity.

Addresses

Principal place of activity

106 Lewis Road, Rd 3, Whakatane, 3193 New Zealand


Previous addresses

Address #1: Level 5, 101-103 Courtenay Place, Te Aro, Wellington 6011 New Zealand

Registered address used from 13 Oct 2006 to 13 Oct 2006

Address #2: Level 5, 101-103 Courtenay Place, Wellington 6011 New Zealand

Physical address used from 13 Oct 2006 to 13 Oct 2006

Address #3: Level 5, 101-103 Courtenay Place, Wellington

Physical & registered address used from 30 Sep 2006 to 13 Oct 2006

Address #4: 6th Floor,, 101-103 Courtenay Place,, Wellington.

Physical & registered address used from 29 Apr 2003 to 30 Sep 2006

Contact info
www.antipodeswater.co.nz
07 Sep 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1034000

Annual return filing month: August

Annual return last filed: 10 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 420000
Individual Woolley, Simon John Remuera
Auckland
1050
New Zealand
Individual Shanks, Nigel William Saint Marys Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 200000
Entity (NZ Limited Company) Gd Thorp Trustees Limited
Shareholder NZBN: 9429050678297
Hastings
Hastings
4122
New Zealand
Individual Thorp, Kim Charles Rd 12
Havelock North 4294

New Zealand
Shares Allocation #3 Number of Shares: 70000
Individual Goldie, Mary Christine Kelburn
Wellington 6012
Shares Allocation #4 Number of Shares: 34000
Individual Easteal, Philip James Remuera
Auckland
1050
New Zealand
Individual Lamont, Shane Thomas Whiritoa
3646
New Zealand
Shares Allocation #5 Number of Shares: 60000
Individual Cheeseman, Leonard Leslie Greytown
Greytown
5712
New Zealand
Shares Allocation #6 Number of Shares: 250000
Individual Greive, Howard Bruce Karaka Bays
Wellington 6022

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goldie, Neville Charles Kelburn
Wellington 6012

New Zealand
Individual Goldie, Neville Charles Kelburn
Wellington 6012

New Zealand
Individual Goldie, Neville Charles Kelburn
Wellington 6012

New Zealand
Individual Goldie, Neville Charles Kelburn
Wellington 6012

New Zealand
Individual Thorp, Bronwynne Elizabeth Rd 12
Havelock North 4294

New Zealand
Other Lamont Investment Trust
Individual Goldie, Neville Charles Kelburn
Wellington 6012

New Zealand
Individual Thorp, Bronwynne Elizabeth Rd 12
Havelock North 4294

New Zealand
Individual Woolley, Bevan Roy Remuera
Auckland
1050
New Zealand
Individual Woolley, Bevan Roy Remuera
Auckland
1050
New Zealand
Individual Cullinane, Vicky Maree Auckland 1010

New Zealand
Individual Goldie, Neville Charles Kelburn
Wellington 6012

New Zealand
Individual Cullinane, Peter Damien Auckland 1010

New Zealand
Directors

Howard Bruce Greive - Director

Appointment date: 29 Apr 2003

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 06 Oct 2006


Neville Charles Goldie - Director

Appointment date: 31 Aug 2005

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 06 Oct 2006


Kim Charles Thorp - Director

Appointment date: 31 Aug 2005

Address: Rd12, Havelock North, 4294 New Zealand

Address used since 30 Aug 2015


Nigel William Shanks - Director

Appointment date: 01 Aug 2012

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Aug 2012


Shane Thomas Lamont - Director

Appointment date: 01 Feb 2022

Address: Whiritoa, 3646 New Zealand

Address used since 05 Sep 2022

Address: Whiritoa, 3961 New Zealand

Address used since 01 Feb 2022


Peter Damian Cullinane - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 05 Dec 2012

Address: Auckland 1010,

Address used since 06 Oct 2006


Leonard Leslie Cheeseman - Director (Inactive)

Appointment date: 06 Sep 2012

Termination date: 05 Dec 2012

Address: Greytown, 5712 New Zealand

Address used since 06 Sep 2012


Simon John Woolley - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 01 Aug 2012

Address: Mount Albert, Auckland 1025,

Address used since 06 Oct 2006

Similar companies