Drowning Prevention New Zealand Limited was registered on 03 Dec 2007 and issued a business number of 9429033001258. This registered LTD company has been supervised by 7 directors: Richard Martin Pamatatau - an active director whose contract began on 01 Jun 2016,
John Alexander Holley - an active director whose contract began on 21 Dec 2023,
Berin Quintin Wong - an inactive director whose contract began on 01 Nov 2020 and was terminated on 16 Nov 2022,
Denise Atkins - an inactive director whose contract began on 01 Apr 2016 and was terminated on 25 Nov 2021,
Jonathon Brian Webber - an inactive director whose contract began on 01 Apr 2016 and was terminated on 12 Apr 2017.
According to BizDb's information (updated on 29 Mar 2024), this company uses 5 addresess: Po Box 147566, Ponsonby, Auckland, 1144 (postal address),
85 Westhaven Drive, St Marys Bay, Auckland, 1010 (delivery address),
85 Westhaven Drive, St Marys Bay, Auckland, 1010 (office address),
85 Westhaven Drive, St Marys Bay, Auckland, 1010 (physical address) among others.
Up until 28 Apr 2016, Drowning Prevention New Zealand Limited had been using 3 Arawa Street, Grafton, Auckland as their registered address.
BizDb found former names used by this company: from 03 Dec 2007 to 23 Jan 2019 they were named Aquatics Education Nz Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Holley, John (an individual) located at Kingsland, Auckland postcode 1021.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Pamatatau, Richard Martin - located at Rd 1, Muriwai. Drowning Prevention New Zealand Limited has been classified as "Adult, community, and other education nec" (business classification P821905).
Other active addresses
Address #4: Po Box 147566, Ponsonby, Auckland, 1144 New Zealand
Postal address used from 19 Mar 2021
Address #5: 85 Westhaven Drive, St Marys Bay, Auckland, 1010 New Zealand
Delivery address used from 19 Mar 2021
Principal place of activity
85 Westhaven Drive, St Marys Bay, Auckland, 1010 New Zealand
Previous address
Address #1: 3 Arawa Street, Grafton, Auckland New Zealand
Registered & physical address used from 03 Dec 2007 to 28 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Holley, John |
Kingsland Auckland 1021 New Zealand |
21 Dec 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Pamatatau, Richard Martin |
Rd 1 Muriwai 0881 New Zealand |
22 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wong, Berin Quintin |
Stonefields Auckland 1072 New Zealand |
22 Mar 2022 - 25 Nov 2022 |
Individual | Webber, Jonathon Brian |
Piha Auckland 0772 New Zealand |
20 Apr 2016 - 12 Apr 2017 |
Individual | Atkins, Denise |
Mount Eden Auckland 1024 New Zealand |
12 Apr 2017 - 22 Mar 2022 |
Individual | Harrop, Paul Stanley |
Grafton Auckland New Zealand |
03 Dec 2007 - 20 Apr 2016 |
Richard Martin Pamatatau - Director
Appointment date: 01 Jun 2016
Address: Rd 1, Muriwai, 0881 New Zealand
Address used since 01 Jun 2016
John Alexander Holley - Director
Appointment date: 21 Dec 2023
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 21 Dec 2023
Berin Quintin Wong - Director (Inactive)
Appointment date: 01 Nov 2020
Termination date: 16 Nov 2022
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 01 Nov 2020
Denise Atkins - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 25 Nov 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2016
Jonathon Brian Webber - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 12 Apr 2017
Address: Piha, Auckland, 0772 New Zealand
Address used since 01 Apr 2016
Paul Stanley Harrop - Director (Inactive)
Appointment date: 03 Dec 2007
Termination date: 20 Apr 2016
Address: Grafton, Auckland, New Zealand
Address used since 03 Dec 2007
Kevin Moran - Director (Inactive)
Appointment date: 30 Jan 2008
Termination date: 20 Apr 2016
Address: Birkdale, Auckland 0626, New Zealand
Address used since 30 Jan 2008
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
Complete Event Organisation Limited
2 Prosford Street
Down To Basics Limited
1-12 New Street
Elite Learning Nz Limited
C/ Company Solutions
Kidz Kitchen Limited
20 Beaumont Street
New Zealand School Of Psychic Arts Limited
Level 1/ 33 Ponsonby Road
Nordic Kiwi Limited
83 Shelly Beach Road