Shortcuts

Veolia Water Solutions & Technologies (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039799531
NZBN
286182
Company Number
Registered
Company Status
Current address
Level 14, 188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Jul 2020

Veolia Water Solutions & Technologies (New Zealand) Limited, a registered company, was incorporated on 23 Oct 1985. 9429039799531 is the NZ business identifier it was issued. The company has been managed by 21 directors: Michelle Frances Moroney - an active director whose contract began on 01 Sep 2015,
Frederic Thery - an active director whose contract began on 01 Dec 2015,
Emmanuel Gayan - an inactive director whose contract began on 30 Mar 2015 and was terminated on 09 Mar 2016,
Thibaut De Crisnay - an inactive director whose contract began on 22 Dec 2011 and was terminated on 30 Mar 2015,
Laurent Gaborit - an inactive director whose contract began on 28 Apr 2004 and was terminated on 22 Dec 2011.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: Level 14, 188 Quay Street, Auckland, 1010 (type: registered, physical).
Veolia Water Solutions & Technologies (New Zealand) Limited had been using Level 14, Pwc Tower, 188 Quay Street, Auckland as their physical address up until 22 Jul 2020.
More names used by this company, as we managed to find at BizDb, included: from 13 May 2003 to 20 Mar 2006 they were named Veolia Water Systems (Nz) Limited, from 07 Feb 2001 to 13 May 2003 they were named Vivendi Water Systems (Nz) Limited and from 22 May 1997 to 07 Feb 2001 they were named U.s. Filter (New Zealand) Limited.
One entity controls all company shares (exactly 100 shares) - 124 372 050 - Veolia Water Technologies (Australia) Pty Ltd - located at 1010, 65 Pirrama Rd, Pyrmont, Nsw.

Addresses

Previous addresses

Address: Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 04 Mar 2013 to 22 Jul 2020

Address: C/-hesketh Henry, Level 11, 41 Shortland Street, Auckland New Zealand

Registered & physical address used from 04 Aug 2005 to 04 Mar 2013

Address: M H & K Ltd, Level 3, 70 Shortland Street, Auckland

Registered address used from 25 Nov 2003 to 04 Aug 2005

Address: M F & K Ltd, Level 3, 70 Shortland Street, Auckland

Registered address used from 22 Sep 2003 to 25 Nov 2003

Address: M H & K Ltd, Level 3, 70 Shortland Street, Auckland

Physical address used from 22 Sep 2003 to 04 Aug 2005

Address: 3 Gloucester Park Road, Onehunga, Auckland

Physical address used from 25 May 1999 to 25 May 1999

Address: 3 Gloucester Park Road, Onehunga, Auckland

Registered address used from 25 May 1999 to 22 Sep 2003

Address: Level 11, Kpmg Centre, 9 Princes St, Auckland

Physical address used from 25 May 1999 to 22 Sep 2003

Address: 16 Marovbra Pl, Howick, Auckland

Registered address used from 11 Apr 1995 to 25 May 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) 124 372 050 - Veolia Water Technologies (australia) Pty Ltd 65 Pirrama Rd, Pyrmont
Nsw
2009
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Veolia Water Solutions & Technologies (australia) Pty Limited
Other Veolia Water Solutions & Technologies (australia) Pty Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Veolia Environnement S.a
Name
Limited Company
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

Michelle Frances Moroney - Director

Appointment date: 01 Sep 2015

ASIC Name: Veolia Water Solutions & Technologies (australia) Pty Ltd

Address: Pyrmont, Nsw, 2009 Australia

Address: Roseville, Nsw, 2069 Australia

Address used since 01 Sep 2015

Address: Pyrmont, Nsw, 2009 Australia

Address: Dee Why, Nsw, 2099 Australia

Address used since 21 Jun 2018


Frederic Thery - Director

Appointment date: 01 Dec 2015

Address: The Seawind #02-37, 425414 Singapore

Address used since 21 Jun 2018

Address: The Cape #04-03, 439872 Singapore

Address used since 18 Jun 2019


Emmanuel Gayan - Director (Inactive)

Appointment date: 30 Mar 2015

Termination date: 09 Mar 2016

Address: Dubai, United Arab Emirates

Address used since 30 Mar 2015


Thibaut De Crisnay - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 30 Mar 2015

Address: Lavender Bay, Nsw, 2060 Australia

Address used since 24 Feb 2012


Laurent Gaborit - Director (Inactive)

Appointment date: 28 Apr 2004

Termination date: 22 Dec 2011

Address: Clontarf, Nsw, 2093 Australia

Address used since 23 Jun 2011


Peter David Wylie Mcvean - Director (Inactive)

Appointment date: 12 May 2003

Termination date: 28 Apr 2004

Address: Longueville, Nsw 2066, Australia,

Address used since 12 May 2003


Robert Thomas Wale - Director (Inactive)

Appointment date: 01 Jan 2001

Termination date: 12 May 2003

Address: North Turramurra, N S W 2074, Australia,

Address used since 01 Jan 2001


Mark Anthony Summergreene - Director (Inactive)

Appointment date: 01 Jan 2001

Termination date: 12 May 2003

Address: Baulkham Hills, N S W 2153, Australia,

Address used since 01 Jan 2001


Andrew Peter Jones - Director (Inactive)

Appointment date: 26 Jan 1994

Termination date: 01 Jan 2001

Address: Lindfield, Nsw 2070, Australia,

Address used since 26 Jan 1994


Geoffrey Keith Batten - Director (Inactive)

Appointment date: 05 Jul 1991

Termination date: 31 Jul 2000

Address: South Wales 2258, Australia,

Address used since 05 Jul 1991


Desmond Arthur Belsham - Director (Inactive)

Appointment date: 31 Aug 1993

Termination date: 31 Jul 2000

Address: Pakuranga, Auckland,

Address used since 31 Aug 1993


Damian Georgino - Director (Inactive)

Appointment date: 08 May 1996

Termination date: 31 Jul 2000

Address: Palm Desert, Ca 92211, Usa,

Address used since 08 May 1996


Dennis Vincent Bardo - Director (Inactive)

Appointment date: 09 Feb 1999

Termination date: 31 Jul 2000

Address: No. 14-03 The Waterside, Singapore 436894,

Address used since 09 Feb 1999


Andrew James Bergdoll - Director (Inactive)

Appointment date: 09 Feb 1999

Termination date: 31 Jul 2000

Address: #06-01 Elizabeth Tower, Singapore 228511,

Address used since 09 Feb 1999


Larry Lee Crabtree - Director (Inactive)

Appointment date: 05 Aug 1996

Termination date: 09 Feb 1999

Address: Ternecula, Ca 92592, Usa,

Address used since 05 Aug 1996


James Wilton Dierker - Director (Inactive)

Appointment date: 05 Sep 1996

Termination date: 09 Feb 1999

Address: Palm Desert, C A 92260, Usa,

Address used since 05 Sep 1996


Thierry Emile Andre Reyners - Director (Inactive)

Appointment date: 03 Apr 1995

Termination date: 20 Sep 1996

Address: No 44, Madrid, Spain,

Address used since 03 Apr 1995


John Damian Flynn - Director (Inactive)

Appointment date: 03 Apr 1995

Termination date: 17 Jul 1996

Address: Times Square, Causeway Bay, Hong Kong,

Address used since 03 Apr 1995


David Leslie Banfield - Director (Inactive)

Appointment date: 05 Jul 1991

Termination date: 31 Mar 1995

Address: Beedon Hill Nr. Newbury, Berkshire, United Kingdom,

Address used since 05 Jul 1991


Neil Michael Edkins - Director (Inactive)

Appointment date: 02 Aug 1993

Termination date: 31 Mar 1995

Address: Winchester, Hants, U.k.,

Address used since 02 Aug 1993


Lindsay William Bellamy - Director (Inactive)

Appointment date: 05 Jul 1991

Termination date: 10 Feb 1993

Address: Glenhaven, New South Wales 2154, Australia,

Address used since 05 Jul 1991

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