New Zealand Quality Waters Limited (issued an NZ business identifier of 9429033743585) was started on 16 Nov 2006. 8 addresess are currently in use by the company: 83 Domain Road, Putaruru, 3482 (type: postal, office). 35 Clemow Road, New Plymouth had been their registered address, up to 27 Jan 2012. New Zealand Quality Waters Limited used more names, namely: New Zealand Quality Waters (2006) Limited from 16 Nov 2006 to 16 Mar 2015. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 490 shares (49 per cent of shares), namely:
Wee, Eng Tee (an individual) located at Singapore postcode 258674. In the second group, a total of 1 shareholder holds 51 per cent of all shares (510 shares); it includes
Nzo International Limited (an other) - located at Causeway Bay, Hong Kong. "Mineral water mfg" (business classification C121140) is the category the Australian Bureau of Statistics issued New Zealand Quality Waters Limited. Businesscheck's information was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
83 Domain Road, Rd 2, Putaruru, 3482 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 19 Jan 2012 |
83 Domain Road, Putaruru, 3482 | Registered & physical & service | 27 Jan 2012 |
83 Domain Road, Putaruru, 3482 | Postal & office & delivery | 14 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Christina Su Leng Wee
Glen Waverley, Melbourne Victoria, 3150
Address used since 12 Oct 2018 |
Director | 12 Oct 2018 - current |
Sammy Sze Wai Tsui
Happy Valley, Hong Kong,
Address used since 07 Mar 2019 |
Director | 07 Mar 2019 - current |
Eng Tee Wee
Singapore, 258674
Address used since 09 Feb 2021 |
Director | 09 Feb 2021 - current |
Magdaline Siou Leng Wee
Hamilton Central, Hamilton, 3204
Address used since 12 Oct 2018 |
Director | 12 Oct 2018 - 09 Feb 2021 |
Paul Vorapongse Dibbayawan
Sukhumvit 55, Klong Ton Nua, Wattana, Bangkok, 10110
Address used since 21 Nov 2013 |
Director | 21 Nov 2013 - 01 Dec 2019 |
Robert John Lancuba
Prymont, Nsw, 2009
Address used since 01 Nov 2016
Prymont Nsw, Sydney, 2009
Address used since 01 Jan 1970 |
Director | 27 Oct 2015 - 10 Oct 2018 |
Kenneth Mackay Burnett
Casa Pasir Ris, Singapore, 509506
Address used since 07 Jan 2015 |
Director | 07 Jan 2015 - 27 Oct 2015 |
Ian Bruce Riley
New Plymouth, 4312
Address used since 16 Nov 2006 |
Director | 16 Nov 2006 - 16 Jan 2015 |
Paul Vorapongse Dibbayawan
Narrabeen, New South Wales, 2101
Address used since 29 Dec 2011 |
Director | 29 Dec 2011 - 01 Feb 2013 |
83 Domain Road , Putaruru , 3482 |
Previous address | Type | Period |
---|---|---|
35 Clemow Road, New Plymouth | Registered & physical | 16 Nov 2006 - 27 Jan 2012 |
Shareholder Name | Address | Period |
---|---|---|
Wee, Eng Tee Individual |
Singapore 258674 |
11 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Nzo International Limited Other (Other) |
Causeway Bay Hong Kong 0000 |
19 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Riley, Ian Bruce Individual |
New Plymouth |
16 Nov 2006 - 11 Apr 2016 |
Effective Date | 13 Oct 2020 |
Name | Nzo International Limited |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | HK |
Address |
12/f,3 Lockhart Road Wanchai Hong Kong |
Forest Freighters Parts & Services Limited 85 Domain Road |
|
Forest Freighters Limited 85 Domain Road |
|
Te Hau Aroha Trust Board 162 Domain Road |
|
Hamaria Aspects 161 Domain Road |
|
Add Vance Stainless Steel And Pumps Limited 2265 State Highway 1 |
|
Jojuma Development Limited 14a Freyberg Crescent |
The Great Northern Retreat Limited 56 Estuary View Road |
Drink Tank Limited 14 Knox Street |
The Antipodes Water Company Limited 106 Lewis Road |
Trinary Trading Limited 34 Whangarata Road |
Custom Water Limited Apartment 607, 141 Pakenham Street West |
Runcade Limited 124 Mullins Road |