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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 124 372 050 - Veolia Water Technologies (australia) Pty Ltd |
65 Pirrama Rd, Pyrmont Nsw 2009 Australia |
22 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Veolia Water Solutions & Technologies (australia) Pty Limited | 23 Oct 1985 - 22 Dec 2016 | |
Other | Veolia Water Solutions & Technologies (australia) Pty Limited | 23 Oct 1985 - 22 Dec 2016 |
Ultimate Holding Company
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
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