New Zealand Spring Water Limited, a registered company, was launched on 28 Apr 1987. 9429039625335 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Paul Julian Thompson - an active director whose contract started on 06 Oct 2003,
John Ologhlen - an inactive director whose contract started on 01 Mar 2009 and was terminated on 11 Apr 2017,
Saraid Black - an inactive director whose contract started on 03 Oct 2005 and was terminated on 16 Mar 2010,
Ian Thompson - an inactive director whose contract started on 01 Jul 1992 and was terminated on 03 Oct 2005,
Michael Murray Benjamin - an inactive director whose contract started on 01 Jul 1992 and was terminated on 06 Oct 2003.
Last updated on 27 May 2025, BizDb's database contains detailed information about 2 addresses the company registered, specifically: Level 1, Unit A 199 Main Highway Ellerslie, Ellerslie, Auckland, 1071 (physical address),
Level 1, Unit A 199 Main Highway Ellerslie, Ellerslie, Auckland, 1071 (registered address),
Level 1, Unit A 199 Main Highway Ellerslie, Ellerslie, Auckland, 1071 (service address),
Level 1, 419 Remuera Road, Remuera, Auckland, 1541 (office address) among others.
New Zealand Spring Water Limited had been using Level 1, 419 Remuera Road, Remuera, Auckland as their registered address until 20 May 2022.
More names for the company, as we found at BizDb, included: from 28 Apr 1987 to 28 Oct 2003 they were called Nicoll Management Co Limited.
A single entity controls all company shares (exactly 100 shares) - Thompson, Paul Julian - located at 1071, Epsom, Auckland.
Principal place of activity
Level 1, 419 Remuera Road, Remuera, Auckland, 1541 New Zealand
Previous addresses
Address #1: Level 1, 419 Remuera Road, Remuera, Auckland, 1541 New Zealand
Registered & physical address used from 21 Apr 2017 to 20 May 2022
Address #2: 149 Mountain Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 20 Jun 2011 to 21 Apr 2017
Address #3: C/o 149 Mountain Road, Epsom, Auckland 1023 New Zealand
Registered address used from 23 Mar 2010 to 20 Jun 2011
Address #4: 149 Mountain Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 23 Mar 2010 to 21 Apr 2017
Address #5: 24 Ewen St, Takapuna, Auckland
Registered address used from 13 Jul 1992 to 23 Mar 2010
Address #6: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #7: 32 Selwyn Avenue, Mission Bay, Auckland 5
Physical address used from 20 Feb 1992 to 23 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Thompson, Paul Julian |
Epsom Auckland 1023 New Zealand |
11 Apr 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Benjamin, Michael Murray |
Remuera Auckland |
27 May 2004 - 27 May 2004 |
| Entity | Babylon Limited Shareholder NZBN: 9429037742041 Company Number: 929613 |
01 Jun 2005 - 11 Apr 2017 | |
| Entity | Accolade Holdings Limited Shareholder NZBN: 9429038589843 Company Number: 651861 |
27 May 2004 - 11 Apr 2017 | |
| Entity | Accolade Holdings Limited Shareholder NZBN: 9429038589843 Company Number: 651861 |
27 May 2004 - 11 Apr 2017 | |
| Other | Babylon Limited | 01 Jun 2005 - 01 Jun 2005 | |
| Individual | Kettelwell, Walter Hugh |
Silverdale |
27 May 2004 - 27 May 2004 |
| Individual | Thompson, Paul Julian |
Mt Albert Auckland |
27 May 2004 - 27 May 2004 |
| Individual | Thompson, Elizabeth Anne |
Mission Bay Auckland |
27 May 2004 - 27 May 2004 |
| Individual | Thompson, Ian |
Mission Bay Auckland |
27 May 2004 - 27 May 2004 |
| Other | Null - Babylon Limited | 01 Jun 2005 - 01 Jun 2005 | |
| Entity | Babylon Limited Shareholder NZBN: 9429037742041 Company Number: 929613 |
01 Jun 2005 - 11 Apr 2017 |
Ultimate Holding Company
Paul Julian Thompson - Director
Appointment date: 06 Oct 2003
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Mar 2010
John Ologhlen - Director (Inactive)
Appointment date: 01 Mar 2009
Termination date: 11 Apr 2017
Address: Paddington, Nzsw, 2021 Australia
Address used since 30 Jun 2016
Saraid Black - Director (Inactive)
Appointment date: 03 Oct 2005
Termination date: 16 Mar 2010
Address: Mt Eden, Auckland,
Address used since 03 Oct 2005
Ian Thompson - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 03 Oct 2005
Address: Mission Bay, Auckland,
Address used since 01 Jul 1992
Michael Murray Benjamin - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 06 Oct 2003
Address: Remuera, Auckland,
Address used since 01 Jul 1992
Elizabeth Anne Thompson - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 06 Oct 2003
Address: Mission Bay, Auckland,
Address used since 01 Jul 1992
Walter Hugh Kettelwell - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 06 Oct 2003
Address: Silverdale,
Address used since 01 Jul 1992
Sdp Marketing Limited
Level 1, 345 Remuera Road
The Remuera Business Association Incorporated
Level One, 349 Remuera Road
Auckland Holocaust Memorial Trust
9 Upland Road
Accessible Information And Communications Limited
2-13 Upland Road
Lansink Robinson Farming Limited
2/13 Upland Road
Taylored Holmes Limited
5 Upland Road