Shortcuts

Veolia Water Technologies & Solutions Australia Pty Ltd

Type: Overseas Asic Company (Asic)
9429039362360
NZBN
422640
Company Number
Registered
Company Status
001221941
Australian Company Number
Current address
Level 18, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered address used since 25 Aug 2022

Veolia Water Technologies & Solutions Australia Pty Ltd, a registered company, was registered on 18 Nov 1988. 9429039362360 is the NZ business number it was issued. The company has been supervised by 29 directors: Irshaad Kyzer Hakim - an active director whose contract began on 01 May 2014,
Ashok Damodaran - an active director whose contract began on 17 Jun 2016,
Sarah Beng Choo Hong - an active director whose contract began on 15 Oct 2019,
Benjamin Luke Sutton person authorised for service,
Benjamin Luke Sutton - an active person authorised for service.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (category: registered.
Veolia Water Technologies & Solutions Australia Pty Ltd had been using Level 6, 63 Albert Street, Auckland as their registered address until 25 Aug 2022.
Previous aliases used by this company, as we found at BizDb, included: from 06 Nov 2002 to 30 Nov 2017 they were called Ge Betz Pty Limited, from 08 Aug 1996 to 06 Nov 2002 they were called Betzdearborn Australia Pty Limited and from 18 Nov 1988 to 08 Aug 1996 they were called Betz Laboratories Pty Limited.

Addresses

Previous addresses

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

Registered address used from 22 Nov 2017 to 25 Aug 2022

Address: 8 Tangihua Street, Auckland, 1010 New Zealand

Registered address used from 21 Jul 2010 to 22 Nov 2017

Address: 8 Tangihua Street, Auckland 1010, , Nz New Zealand

Registered address used from 20 Nov 2009 to 21 Jul 2010

Address: 33a Hurlstone Drive East, New Plymouth

Registered address used from 31 Oct 2008 to 20 Nov 2009

Address: 33a Hurlstone Drive, Bell Block, New Plymouth

Registered address used from 05 Aug 2005 to 31 Oct 2008

Address: 33a Hurstone Drive, Bell Block, New Plymouth

Registered address used from 22 Jul 2005 to 05 Aug 2005

Address: Rodger Muir, 37-41 Shortland Street, Auckland

Registered address used from 24 Nov 1998 to 22 Jul 2005

Address: Ernst And Whinnney, 15th Floor, Bnz Tower, 125 Queen Street, Auckland

Registered address used from 28 Jul 1992 to 24 Nov 1998

Financial Data

Basic Financial info

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 03 Aug 2023

Country of origin: AU

Directors

Irshaad Kyzer Hakim - Director

Appointment date: 01 May 2014

Address: #05-05 Leedon, Residence, 266215 Singapore

Address used since 15 May 2014

Address: Cecil Hills, Nsw, 2171 Australia

Address used since 15 May 2014


Ashok Damodaran - Director

Appointment date: 17 Jun 2016

Address: North Lakes, Qld, 4509 Australia

Address used since 21 Jun 2016


Sarah Beng Choo Hong - Director

Appointment date: 15 Oct 2019

Address: #19-69 Singapore

Address used since 15 Oct 2019


Benjamin Luke Sutton - Person Authorised For Service

Address: Hsbc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Address used since 25 Nov 2009

Address: Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Address used since 25 Nov 2009


Benjamin Luke Sutton - Person Authorised for Service

Address: Hsbc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Address used since 25 Nov 2009


Francis Reginald Porter - Person Authorised For Service

Address: Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Address used since 25 Nov 2009


Ananth P. - Director (Inactive)

Appointment date: 19 Aug 2016

Termination date: 15 Oct 2019

Address: North Wales, Pennsylvania, 19454 United States

Address used since 30 Aug 2016


Ivy Chin - Director (Inactive)

Appointment date: 03 Aug 2015

Termination date: 05 Apr 2016

Address: Off Sarjapur Orr, Bangalore, Karnataka, 560103 India

Address used since 18 Aug 2015


Andrew Cartledge - Director (Inactive)

Appointment date: 03 Oct 2012

Termination date: 18 Jun 2015

Address: Mosman, Nsw, 2088 Australia

Address used since 11 Oct 2012


Steven Chi Jung Hong - Director (Inactive)

Appointment date: 30 Oct 2013

Termination date: 15 Mar 2015

Address: Singapore, 821201 Singapore

Address used since 12 Nov 2013


David Tillekeratne - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 10 Jan 2014

Address: Turramurra, Nsw, 2074 Australia

Address used since 06 Aug 2012


David John Gatenby - Director (Inactive)

Appointment date: 28 Oct 2008

Termination date: 27 Aug 2012

Address: Woronora Heights, Nsw 2233, Australia

Address used since 28 Oct 2008


David Disma Primo Colusso - Director (Inactive)

Appointment date: 19 Oct 2006

Termination date: 06 Jan 2012

Address: Cecil Hills, Nsw 2171, Australia

Address used since 19 Oct 2006


Kevin James Cassidy - Director (Inactive)

Appointment date: 17 Aug 2009

Termination date: 12 Aug 2011

Address: Singapore, Singapore

Address used since 17 Aug 2009


Kerry Edmund Murphy - Director (Inactive)

Appointment date: 28 Oct 2008

Termination date: 13 Jul 2009

Address: #10-01 Holt Residences, Singapore 249444, Singapore,

Address used since 28 Oct 2008


Steven Andrew Sargent - Director (Inactive)

Appointment date: 19 Oct 2006

Termination date: 30 Oct 2008

Address: Mosman Nsw 2088, Australia,

Address used since 19 Oct 2006


Christopher Gerard Vanderkley - Director (Inactive)

Appointment date: 19 Oct 2006

Termination date: 30 Oct 2008

Address: Canterbury Vic 3126, Australia,

Address used since 19 Oct 2006


Nan-maree Schoerie - Director (Inactive)

Appointment date: 19 Oct 2006

Termination date: 03 Oct 2008

Address: Beaumaris Vic 3193, Australia,

Address used since 19 Oct 2006


David John Gatenby - Director (Inactive)

Appointment date: 06 Mar 2003

Termination date: 19 Oct 2006

Address: Noronora Heights Nsw 2233, Australia,

Address used since 06 Mar 2003


Rohan Francis Higgins - Director (Inactive)

Appointment date: 06 Mar 2003

Termination date: 19 Oct 2006

Address: Greenwich Nsw 2065, Australia,

Address used since 06 Mar 2003


Derek William Stott - Director (Inactive)

Appointment date: 19 Oct 1999

Termination date: 06 Mar 2003

Address: Brighton, Victoria 3186, Australia,

Address used since 19 Oct 1999


Peter Danser Heinz - Director (Inactive)

Appointment date: 25 Nov 1998

Termination date: 16 Aug 2002

Address: Jenkintown, Pa 19046, United States Of America,

Address used since 25 Nov 1998


Larry Vaughan Rankin - Director (Inactive)

Appointment date: 25 Nov 1998

Termination date: 24 Nov 2000

Address: Holicong, Pa 18928, United States Of America,

Address used since 25 Nov 1998


Nicholas Tamp - Director (Inactive)

Appointment date: 03 Feb 1995

Termination date: 19 Oct 1999

Address: Sutherland, Nsw 2232, Australia,

Address used since 03 Feb 1995


Richard Albert Heberle - Director (Inactive)

Appointment date: 18 Nov 1988

Termination date: 14 Oct 1998

Address: Newtown, P A 1, Usa,

Address used since 18 Nov 1988


William Charles Brafford - Director (Inactive)

Appointment date: 01 Sep 1994

Termination date: 13 Nov 1997

Address: Doylestown, Pennsylvania, Usa,

Address used since 01 Sep 1994


Derek William Stott - Director (Inactive)

Appointment date: 23 Aug 1994

Termination date: 23 Jan 1995

Address: Oatley Nsw 2223, Australia,

Address used since 23 Aug 1994


Walter Thomas Dailey - Director (Inactive)

Appointment date: 18 Nov 1988

Termination date: 03 Sep 1994

Address: Caringbah, Nsw,

Address used since 18 Nov 1988


Jennifer Primrose Wilson - Director (Inactive)

Appointment date: 18 Nov 1988

Termination date: 23 Aug 1994

Address: Rushcutters Bay, Nsw,

Address used since 18 Nov 1988

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street