Shortcuts

Auckland City Water Limited

Type: NZ Limited Company (Ltd)
9429038310942
NZBN
810402
Company Number
Registered
Company Status
D281230
Industry classification code
Sewerage System Operation
Industry classification description
D281120
Industry classification code
Water Supply System Operation
Industry classification description
Current address
73 Remuera Road
Newmarket
Auckland 1050
New Zealand
Physical & service address used since 12 Feb 2014
73 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered address used since 21 Feb 2014
C/- Watercare Services Limited
73 Remuera Road
Newmarket, Auckland 1050
New Zealand
Office & postal & delivery address used since 03 Feb 2022

Auckland City Water Limited, a registered company, was started on 14 Jun 1996. 9429038310942 is the NZ business identifier it was issued. "Sewerage system operation" (business classification D281230) is how the company has been classified. The company has been managed by 6 directors: Margaret Patricia Devlin - an active director whose contract started on 01 Nov 2016,
David Clarke - an inactive director whose contract started on 03 Feb 2014 and was terminated on 31 Oct 2016,
Ross Keenan - an inactive director whose contract started on 08 Jan 2007 and was terminated on 02 Feb 2014,
Michael Peter Stiassny - an inactive director whose contract started on 30 Jun 2005 and was terminated on 08 Nov 2006,
Robert Wakelin - an inactive director whose contract started on 18 Apr 2002 and was terminated on 30 Jun 2005.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: C/- Watercare Services Limited, 73 Remuera Road, Newmarket, Auckland, 1050 (type: office, postal).
Auckland City Water Limited had been using C/-Watercare Services Limited, 2 Nuffield Street, Newmarket, Auckland as their registered address up until 21 Feb 2014.
A single entity controls all company shares (exactly 1 share) - Watercare Services Limited - located at 1050, Remuera, Auckland.

Addresses

Principal place of activity

C/- Watercare Services Limited, 73 Remuera Road, Newmarket, Auckland, 1050 New Zealand


Previous addresses

Address #1: C/-watercare Services Limited, 2 Nuffield Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 26 May 2011 to 21 Feb 2014

Address #2: C/-watercare Services Limited, 2 Nuffield Street, Newmarket, Auckland, 1023 New Zealand

Physical address used from 26 May 2011 to 12 Feb 2014

Address #3: C/-metro Water Limited, Cnr Mt Albert & Mt Eden Roads, Three Kings, Auckland New Zealand

Registered & physical address used from 18 Aug 2005 to 26 May 2011

Address #4: C/- Auckland City Council, 1 Greys Avenue, Auckland

Registered address used from 11 Apr 2000 to 18 Aug 2005

Address #5: C/- Auckland City Council, 1 Greys Avenue, Auckland

Physical address used from 17 Jun 1996 to 18 Aug 2005

Contact info
64 9 4422222
21 Feb 2019 Phone
Emma.McBride@water.co.nz
21 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Watercare Services Limited
Shareholder NZBN: 9429039071552
Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Metro Water Limited
Company Number: 863352
Other Metro Water Limited
Company Number: 863352

Ultimate Holding Company

21 Jul 1991
Effective Date
Watercare Services Limited
Name
Ltd
Type
519049
Ultimate Holding Company Number
NZ
Country of origin
Directors

Margaret Patricia Devlin - Director

Appointment date: 01 Nov 2016

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 01 Nov 2016


David Clarke - Director (Inactive)

Appointment date: 03 Feb 2014

Termination date: 31 Oct 2016

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 02 Feb 2016


Ross Keenan - Director (Inactive)

Appointment date: 08 Jan 2007

Termination date: 02 Feb 2014

Address: 11 King Edward Parade, Devonport, Auckland,

Address used since 08 Jan 2007


Michael Peter Stiassny - Director (Inactive)

Appointment date: 30 Jun 2005

Termination date: 08 Nov 2006

Address: St Heliers, Auckland,

Address used since 30 Jun 2005


Robert Wakelin - Director (Inactive)

Appointment date: 18 Apr 2002

Termination date: 30 Jun 2005

Address: Takapuna, Auckland,

Address used since 18 Apr 2002


Ronald James Hill - Director (Inactive)

Appointment date: 17 Jun 1996

Termination date: 18 Apr 2002

Address: Remuera, Auckland,

Address used since 17 Jun 1996

Nearby companies

Watercare Services Limited
73 Remuera Road

Bp Energy Asia Pte. Limited
Watercare House, 73 Remuera Road

Micropigmentation Services & Training Limited
77 Remuera Road

T. W. Doo (1987) Limited
77 Remuera Road

Injured Players Foundation
C/o D T Mills

Poco A Poco Project Limited
59 Remuera Road

Similar companies

Enviro Water Limited
65 Juniper Road

Redzone Robotics New Zealand Limited
C/- Russell Mcveagh, Vero Centre

Suez Water New Zealand Limited
C/- Kpmg

Viroment Nz Limited
27 Segar Avenue

Waitoki Central Systems Management Limited
970 Kahikatea Flat Road

Watercare Services Limited
73 Remuera Road