Shortcuts

Oravida Waters Limited

Type: NZ Limited Company (Ltd)
9429041652268
NZBN
5631588
Company Number
Registered
Company Status
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
Level 3, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 07 Dec 2020

Oravida Waters Limited was started on 13 Mar 2015 and issued an NZ business identifier of 9429041652268. This registered LTD company has been managed by 7 directors: Julia Jiyan Xu - an active director whose contract began on 01 Jun 2015,
Jennifer Mary Shipley - an active director whose contract began on 01 Jun 2015,
Stone Shi - an active director whose contract began on 03 Jul 2019,
James William Blackwell - an inactive director whose contract began on 01 Jun 2017 and was terminated on 20 Oct 2023,
Christopher Charles Farmer - an inactive director whose contract began on 01 Jun 2015 and was terminated on 01 Dec 2017.
As stated in our data (updated on 07 Apr 2024), the company uses 1 address: Level 3, 139 Quay Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 07 Dec 2020, Oravida Waters Limited had been using Suite 109, Plaza Level, Aig Building, 41 Shortland Street, Auckland as their registered address.
A total of 14000000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 14000000 shares are held by 1 entity, namely:
Oravida Limited (an entity) located at Auckland Central, Auckland postcode 1010. Oravida Waters Limited has been classified as "Wholesale trade nec" (ANZSIC F373970).

Addresses

Previous addresses

Address: Suite 109, Plaza Level, Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 21 Nov 2018 to 07 Dec 2020

Address: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 10 Aug 2018 to 21 Nov 2018

Address: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1141 New Zealand

Physical & registered address used from 15 Aug 2016 to 10 Aug 2018

Address: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1141 New Zealand

Registered & physical address used from 13 Mar 2015 to 15 Aug 2016

Financial Data

Basic Financial info

Total number of Shares: 14000000

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 14000000
Entity (NZ Limited Company) Oravida Limited
Shareholder NZBN: 9429042331940
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lwe Limited
Shareholder NZBN: 9429031821131
Company Number: 1496065
Manukau
2104
New Zealand
Entity Kauri Connect Limited
Shareholder NZBN: 9429031013857
Company Number: 3477713
Entity Kauri Connect Limited
Shareholder NZBN: 9429031013857
Company Number: 3477713
Entity Lwe Limited
Shareholder NZBN: 9429031821131
Company Number: 1496065
Manukau
2104
New Zealand

Ultimate Holding Company

06 Dec 2018
Effective Date
Jw Blackwell Holdings Limited
Name
Ltd
Type
7045549
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 139 Quay Street
Auckland 1010
New Zealand
Address
Directors

Julia Jiyan Xu - Director

Appointment date: 01 Jun 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Jun 2015


Jennifer Mary Shipley - Director

Appointment date: 01 Jun 2015

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 01 Jun 2015


Stone Shi - Director

Appointment date: 03 Jul 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 Jul 2019


James William Blackwell - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 20 Oct 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Jun 2017


Christopher Charles Farmer - Director (Inactive)

Appointment date: 01 Jun 2015

Termination date: 01 Dec 2017

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 01 Jun 2015


Mark Mitchell - Director (Inactive)

Appointment date: 01 Jun 2015

Termination date: 01 Jun 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Jun 2015


Stone Shi - Director (Inactive)

Appointment date: 13 Mar 2015

Termination date: 04 Jun 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 13 Mar 2015

Similar companies

Everlast International Limited
Suite E, Level 5, 300 Queen Street

Happy Kiwi Produce Limited
4th Floor

Ling Nan Nz Limited
4th Floor

Pure Nz Group Limited
3/f, 300 Queen Street

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

Tiki Partners Limited
L6c, 300 Queen Street, Auckland Cbd