Distilled Water Bottlers Limited, a registered company, was registered on 29 Jan 1999. 9429037676537 is the number it was issued. This company has been supervised by 2 directors: Anthony William Gillion - an active director whose contract started on 29 Jan 1999,
James Jae Duk Biun - an inactive director whose contract started on 29 Jan 1999 and was terminated on 13 Jan 2001.
Last updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: P O Box 58-350, Greenmount, Auckland, 0974 (category: postal, office).
Distilled Water Bottlers Limited had been using 3 Andromeda Cres, East Tamaki as their physical address until 09 May 2008.
Previous aliases used by the company, as we found at BizDb, included: from 27 Oct 2000 to 11 Dec 2012 they were named Aa Pure Dew Coolers Limited, from 29 Jan 1999 to 27 Oct 2000 they were named Pure Dew Coolers Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 4 Analie Place, East Tamaki, Auckland, 2013 New Zealand
Office & delivery address used from 13 May 2020
Principal place of activity
4 Analie Place, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 3 Andromeda Cres, East Tamaki
Physical address used from 07 Jun 2007 to 09 May 2008
Address #2: 3 Andromeda Cres, East Tamaki, Auckland
Registered address used from 07 Jun 2007 to 09 May 2008
Address #3: 185 Waihoehoe Rd, Drury, Auckland
Registered address used from 16 Mar 2006 to 07 Jun 2007
Address #4: Rear Unit, 185 Waihoehoe Rd, Drury, Auckland
Physical address used from 16 Mar 2006 to 07 Jun 2007
Address #5: 7/38 Andromeda Cres, East Tamaki, Auckland
Registered & physical address used from 02 Jun 2004 to 16 Mar 2006
Address #6: 6/38 Andromeda Crescent, East Tamaki, Auckland
Registered address used from 11 Oct 2000 to 02 Jun 2004
Address #7: 6/38 Andromeda Crescent, East Tamaki, Auckland
Registered address used from 12 Apr 2000 to 11 Oct 2000
Address #8: 1/38 Andromeda Crescent, East Tamaki, Auckland
Physical address used from 02 Feb 1999 to 02 Jun 2004
Address #9: 6/38 Andromeda Crescent, East Tamaki, Auckland
Physical address used from 02 Feb 1999 to 02 Feb 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Gillion, Belinda Sharon |
R D 1 Karaka |
29 Jan 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Gillion, Anthony William |
R D 1 Karaka |
29 Jan 1999 - |
Anthony William Gillion - Director
Appointment date: 29 Jan 1999
Address: R D 1, Karaka, 2580 New Zealand
Address used since 28 Apr 2016
James Jae Duk Biun - Director (Inactive)
Appointment date: 29 Jan 1999
Termination date: 13 Jan 2001
Address: Howick, Auckland,
Address used since 29 Jan 1999
D C Investment Properties Limited
Unit 1, 38 Andromeda Crescent
Artmore Limited
32d Andromeda Crescent
Underwood Group Limited
32d Andromeda Crescent
Dvk Interiors Limited
40 Andromeda Crescent
Incredible Homes Limited
40 Andromeda Crescent
Peter Kim Trading Limited
Unit4, 40 Andromeda Cres.