Drowning Prevention New Zealand Limited (New Zealand Business Number 9429033001258) was launched on 03 Dec 2007. 5 addresess are currently in use by the company: Po Box 147566, Ponsonby, Auckland, 1144 (type: postal, delivery). 3 Arawa Street, Grafton, Auckland had been their registered address, until 28 Apr 2016. Drowning Prevention New Zealand Limited used more aliases, namely: Aquatics Education Nz Limited from 03 Dec 2007 to 23 Jan 2019. 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 25 shares (25 per cent of shares), namely:
Manuel, Ireen (a director) located at Totara Heights, Auckland postcode 2105. As far as the second group is concerned, a total of 2 shareholders hold 25 per cent of all shares (25 shares); it includes
Fagan-Oslawskyj, Joanne Lesley (a director) - located at Chatswood, Auckland,
Holley, John (an individual) - located at Kingsland, Auckland. Moving on to the third group of shareholders, share allocation (50 shares, 50%) belongs to 1 entity, namely:
Holley, John, located at Kingsland, Auckland (an individual). "Adult, community, and other education nec" (ANZSIC P821905) is the classification the ABS issued Drowning Prevention New Zealand Limited. The Businesscheck data was last updated on 14 Feb 2025.
Current address | Type | Used since |
---|---|---|
85 Westhaven Drive, St Marys Bay, Auckland, 1010 | Physical & service | 28 Apr 2016 |
85 Westhave Drive, St Marys Bay, Auckland, 1010 | Registered | 28 Apr 2016 |
85 Westhaven Drive, St Marys Bay, Auckland, 1010 | Office | 03 Mar 2021 |
Po Box 147566, Ponsonby, Auckland, 1144 | Postal | 19 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
John Alexander Holley
Kingsland, Auckland, 1021
Address used since 21 Dec 2023 |
Director | 21 Dec 2023 - current |
Ireen Manuel
Totara Heights, Auckland, 2105
Address used since 24 Apr 2024 |
Director | 24 Apr 2024 - current |
Joanne Lesley Fagan-oslawskyj
Chatswood, Auckland, 0626
Address used since 24 Apr 2024 |
Director | 24 Apr 2024 - current |
Richard Martin Pamatatau
Rd 1, Muriwai, 0881
Address used since 01 Jun 2016 |
Director | 01 Jun 2016 - 14 May 2024 |
Berin Quintin Wong
Stonefields, Auckland, 1072
Address used since 01 Nov 2020 |
Director | 01 Nov 2020 - 16 Nov 2022 |
Denise Atkins
Mount Eden, Auckland, 1024
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - 25 Nov 2021 |
Jonathon Brian Webber
Piha, Auckland, 0772
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - 12 Apr 2017 |
Paul Stanley Harrop
Grafton, Auckland,
Address used since 03 Dec 2007 |
Director | 03 Dec 2007 - 20 Apr 2016 |
Kevin Moran
Birkdale, Auckland 0626,
Address used since 30 Jan 2008 |
Director | 30 Jan 2008 - 20 Apr 2016 |
Type | Used since | |
---|---|---|
Po Box 147566, Ponsonby, Auckland, 1144 | Postal | 19 Mar 2021 |
85 Westhaven Drive, St Marys Bay, Auckland, 1010 | Delivery | 19 Mar 2021 |
85 Westhaven Drive , St Marys Bay , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
3 Arawa Street, Grafton, Auckland | Registered & physical | 03 Dec 2007 - 28 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Manuel, Ireen Director |
Totara Heights Auckland 2105 |
12 Aug 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Fagan-oslawskyj, Joanne Lesley Director |
Chatswood Auckland 0626 |
30 May 2024 - current |
Holley, John Individual |
Kingsland Auckland 1021 |
21 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Holley, John Individual |
Kingsland Auckland 1021 |
21 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Harrop, Paul Stanley Individual |
Grafton Auckland |
03 Dec 2007 - 20 Apr 2016 |
Pamatatau, Richard Martin Individual |
Rd 1 Muriwai 0881 |
22 Mar 2022 - 30 May 2024 |
Wong, Berin Quintin Individual |
Stonefields Auckland 1072 |
22 Mar 2022 - 25 Nov 2022 |
Webber, Jonathon Brian Individual |
Piha Auckland 0772 |
20 Apr 2016 - 12 Apr 2017 |
Atkins, Denise Individual |
Mount Eden Auckland 1024 |
12 Apr 2017 - 22 Mar 2022 |
![]() |
NZ Marine Limited 79-85 Westhaven Drive |
![]() |
New Zealand Marine Export Group Incorporated 85 Westhaven Drive |
![]() |
Watersafe Auckland Incorporated 85 Westhaven Drive |
![]() |
Starling Class Association Of New Zealand Incorporated C/o Yachting New Zealand |
![]() |
New Zealand Marine Industry Limited 79-85 Westhaven Drive |
![]() |
NZ Marine Industry Association Limited 79-85 Westhaven Drive |
Kidz Kitchen Limited 20 Beaumont Street |
Tap In Limited 33 Ponsonby Terrace |
Buteyko Breathing Clinics Limited 20 Arthur Street |
The Barista Academy Limited 50 Vandeleur Ave |
Lucy Ferrin Limited 18 Anglesea Street |
Brightenz Limited 18 Anglesea Street |