Shortcuts

Nz Wastewater Limited

Type: NZ Limited Company (Ltd)
9429038238567
NZBN
825951
Company Number
Registered
Company Status
Current address
216 Para Road
Rd 3
Blenheim 7273
New Zealand
Physical & registered & service address used since 07 Jul 2016

Nz Wastewater Limited was incorporated on 09 Sep 1996 and issued a New Zealand Business Number of 9429038238567. This registered LTD company has been run by 3 directors: Marc Lawson Keen - an active director whose contract started on 25 Mar 1997,
Nicola Susan Burrows - an inactive director whose contract started on 31 Oct 2007 and was terminated on 12 Sep 2014,
Seth Hamlet Keen - an inactive director whose contract started on 09 Sep 1996 and was terminated on 25 Mar 1997.
According to our data (updated on 26 Mar 2024), the company registered 1 address: 216 Para Road, Rd 3, Blenheim, 7273 (category: physical, registered).
Up until 07 Jul 2016, Nz Wastewater Limited had been using 142 Ocean View Road, Oneroa, Waiheke Island as their physical address.
BizDb found previous names for the company: from 14 Nov 2007 to 20 Jul 2017 they were called Waiheke Wastewater Limited, from 17 Feb 2003 to 14 Nov 2007 they were called Waiheke Property Maintenance (2003) Limited and from 07 Jul 1997 to 17 Feb 2003 they were called Aquarius Plumbing and Drainlaying Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Burrows, Nicola Susan (an individual) located at Rd 3, Blenheim postcode 7273.
Then there is a group that consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Keen, Marc Lawson - located at Rd 3, Blenheim.

Addresses

Previous addresses

Address: 142 Ocean View Road, Oneroa, Waiheke Island, 1081 New Zealand

Physical address used from 16 Jul 2015 to 07 Jul 2016

Address: 33 Hamilton Road, Rd1, Surfdale, Waiheke Island, 1081 New Zealand

Physical address used from 15 Jul 2015 to 16 Jul 2015

Address: 33 Hamilton Road, Rd1, Surfdale, Waiheke Island, 1081 New Zealand

Registered address used from 23 Sep 2014 to 07 Jul 2016

Address: 33 Hamilton Road, Rd1, Surfdale, Waiheke Island, 1081 New Zealand

Physical address used from 23 Sep 2014 to 15 Jul 2015

Address: Accountant & Business Consultant, 795 Te Rapa Road, Hamilton, 3200 New Zealand

Registered & physical address used from 17 Aug 2011 to 23 Sep 2014

Address: C/o Bowker & Associates, Chartered Accountants, 795 Te Rapa Road, Hamilton New Zealand

Physical address used from 12 Jan 2004 to 17 Aug 2011

Address: 49 Tua Place, Mangere, Auckland

Registered address used from 09 Dec 1998 to 09 Dec 1998

Address: 32 Riverview Road, Panmure, Auckland

Registered address used from 09 Dec 1998 to 09 Dec 1998

Address: Bowker & Associates, Chartered Accountants, 795 Te Rapa Road, Hamilton New Zealand

Registered address used from 09 Dec 1998 to 17 Aug 2011

Address: 32 Riverview Road, Panmure, Auckland

Registered address used from 25 Apr 1997 to 09 Dec 1998

Address: 32 Riverview Road, Panmure, Auckland

Physical address used from 25 Apr 1997 to 25 Apr 1997

Address: 49 Tua Place, Mangere, Auckland

Physical address used from 25 Apr 1997 to 12 Jan 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Burrows, Nicola Susan Rd 3
Blenheim
7273
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Keen, Marc Lawson Rd 3
Blenheim
7273
New Zealand
Directors

Marc Lawson Keen - Director

Appointment date: 25 Mar 1997

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 29 Jun 2016


Nicola Susan Burrows - Director (Inactive)

Appointment date: 31 Oct 2007

Termination date: 12 Sep 2014

Address: Rd 1, Waiheke Island, 1971 New Zealand

Address used since 09 Aug 2011


Seth Hamlet Keen - Director (Inactive)

Appointment date: 09 Sep 1996

Termination date: 25 Mar 1997

Address: Panmure, Auckland,

Address used since 09 Sep 1996

Nearby companies