Shortcuts

Xylem Water Solutions New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039313317
NZBN
437648
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 31 Jul 2020

Xylem Water Solutions New Zealand Limited, a registered company, was registered on 13 Jun 1989. 9429039313317 is the business number it was issued. The company has been managed by 27 directors: Paul Ian Tinker - an active director whose contract began on 30 May 2019,
Brian Krishna - an active director whose contract began on 06 May 2021,
Matthew James Wessel - an active director whose contract began on 01 May 2022,
David Alban - an inactive director whose contract began on 01 Aug 2021 and was terminated on 18 Aug 2023,
Nicole Diane Springer - an inactive director whose contract began on 31 Jul 2018 and was terminated on 31 Jul 2021.
Last updated on 27 Feb 2024, our data contains detailed information about 1 address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (types include: registered, physical).
Xylem Water Solutions New Zealand Limited had been using Level 8, Pwc Tower, 188 Quay Street, Auckland as their registered address up until 31 Jul 2020.
More names used by this company, as we found at BizDb, included: from 30 Jan 2008 to 01 Nov 2011 they were named Itt Water & Wastewater New Zealand Limited, from 06 Jun 2007 to 30 Jan 2008 they were named Itt Trimate Limited and from 18 Oct 1989 to 06 Jun 2007 they were named Trimate Industries Limited.
A total of 325000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 97500 shares (30%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 227500 shares (70%).

Addresses

Previous addresses

Address: Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Aug 2018 to 31 Jul 2020

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 29 Aug 2014 to 24 Aug 2018

Address: 9 Tawa Drive, North Harbour, Auckland New Zealand

Physical address used from 01 Jul 1997 to 29 Aug 2014

Address: 9 Tawa Drive, North Harbour, Auckland New Zealand

Registered address used from 05 May 1994 to 29 Aug 2014

Address: 4 Cebel Place, North Harbour, Albany

Registered address used from 04 May 1994 to 05 May 1994

Financial Data

Basic Financial info

Total number of Shares: 325000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 97500
Other (Other) Xylem Luxembourg 1 S.a.r.l.
Shares Allocation #2 Number of Shares: 227500
Other (Other) Xylem Water Solutions Usa Inc. Wilmington
Delaware
19801
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Xylem Industries S.ar.l.
Other Null - Itt Water & Wastewater Usa, Inc
Other Xylem Ip Management S.àr.l.
Company Number: RCS Lux B 180077
Other Itt Water & Wastewater Usa, Inc

Ultimate Holding Company

Xylem Water Solutons U.s.a., Inc.
Name
Company
Type
US
Country of origin
Directors

Paul Ian Tinker - Director

Appointment date: 30 May 2019

ASIC Name: Xylem Australia Holdings Pty Ltd

Address: Kemps Creek, New South Wales, 2178 Australia

Address: St Ives, Nsw, 2075 Australia

Address used since 30 May 2019

Address: New South Wales, 2766 Australia


Brian Krishna - Director

Appointment date: 06 May 2021

ASIC Name: Xylem Australia Holdings Pty Ltd

Address: Kemps Creek, New South Wales, 2178 Australia

Address: Eastern Creek, New South Wales, 2766 Australia

Address: Camp Hill, Qld, 4152 Australia

Address used since 06 May 2021


Matthew James Wessel - Director

Appointment date: 01 May 2022

ASIC Name: Xylem Australia Holdings Pty Ltd

Address: Kemps Creek, New South Wales, 2178 Australia

Address: Chermside West, Qld, 4032 Australia

Address used since 01 May 2022

Address: New South Wales, 2766 Australia


David Alban - Director (Inactive)

Appointment date: 01 Aug 2021

Termination date: 18 Aug 2023

Address: #01-07 Orange Grove Residences, Singapore, 258359 Singapore

Address used since 01 Aug 2021


Nicole Diane Springer - Director (Inactive)

Appointment date: 31 Jul 2018

Termination date: 31 Jul 2021

Address: 01-58 Caribbean At Keppel Bay, 098651 Singapore

Address used since 31 Jul 2018


Jim Athanasopoulos - Director (Inactive)

Appointment date: 03 Sep 2015

Termination date: 06 May 2021

ASIC Name: Xylem Australia Holdings Pty Ltd

Address: Southbank, Victoria, 3006 Australia

Address: Lugarno, New South Wales, 2210 Australia

Address used since 03 Sep 2015

Address: 126 Phillip Street, Sydney, New South Wales, 2000 Australia

Address: 126 Phillip Street, Sydney, New South Wales, 2000 Australia


David Disma Colusso - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 31 Jul 2018

ASIC Name: Xylem Water Solutions Australia Limited

Address: 126 130 Phillip Street, Sydney, New South Wales, 2000 Australia

Address: Cecil Hills, NSW 2171 Australia

Address used since 31 Mar 2015

Address: 126 130 Phillip Street, Sydney, New South Wales, 2000 Australia


Medhat Kryakos - Director (Inactive)

Appointment date: 09 Apr 2014

Termination date: 20 Jun 2017

ASIC Name: Xylem Water Solutions Australia Limited

Address: 126 130 Phillip Street, Sydney, New South Wales, 2000 Australia

Address: Wattle Grove, Nsw, 2173 Australia

Address used since 09 Apr 2014

Address: 126 130 Phillip Street, Sydney, New South Wales, 2000 Australia


Waldemar Varela - Director (Inactive)

Appointment date: 17 Jun 2011

Termination date: 31 Mar 2015

Address: Redfern, New South Wales, 2016 Australia

Address used since 17 Jun 2011


Gregory Ernest Pratt - Director (Inactive)

Appointment date: 09 Apr 2014

Termination date: 31 Mar 2015

Address: Secret Harbour, Perth Wa, 6173 Australia

Address used since 09 Apr 2014


Richard Anthony Buckwell - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 09 Apr 2014

Address: Lilyfield N S W 2040, Australia,

Address used since 01 Jun 2004


Michael Bruce Bills - Director (Inactive)

Appointment date: 24 Jul 2009

Termination date: 28 Feb 2011

Address: Eastwood 2122, Sydney, Australia,

Address used since 24 Jul 2009


Gregory Ernest Pratt - Director (Inactive)

Appointment date: 24 Jul 2009

Termination date: 01 Jan 2010

Address: Secret Harbour 6173, Western Australia, Australia,

Address used since 24 Jul 2009


Clive William James - Director (Inactive)

Appointment date: 01 Oct 2003

Termination date: 24 Jul 2009

Address: Orewa,

Address used since 01 Oct 2003


Brett William Katterns - Director (Inactive)

Appointment date: 06 Sep 2006

Termination date: 29 Dec 2008

Address: Rothersay Bay, Auckland,

Address used since 06 Sep 2006


Ulf Lennart Ahman - Director (Inactive)

Appointment date: 06 Sep 2006

Termination date: 17 Sep 2008

Address: 187 64 Taby, Sweden,

Address used since 06 Sep 2006


William James Murdoch - Director (Inactive)

Appointment date: 16 Jul 2001

Termination date: 07 Jan 2008

Address: 55 Cairnhill Rd, Singapore 229666,

Address used since 16 Jul 2001


Robert Lester Anderson - Director (Inactive)

Appointment date: 10 Aug 1995

Termination date: 31 Mar 2006

Address: Bottesford, Nottingham, England,

Address used since 10 Aug 1995


Bill Arne Gunnar Petersson - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 31 Mar 2006

Address: 36142 Lindas, Sweden,

Address used since 01 Apr 2002


James Macdonald - Director (Inactive)

Appointment date: 28 Feb 1991

Termination date: 01 Oct 2003

Address: Browns Bay, Auckland,

Address used since 28 Feb 1991


Anders Olof Rahm - Director (Inactive)

Appointment date: 01 Oct 2000

Termination date: 01 Apr 2002

Address: Nybro, Sweden,

Address used since 01 Oct 2000


Andre Tetreault - Director (Inactive)

Appointment date: 18 Dec 1996

Termination date: 16 Jul 2001

Address: Quebec, Canada,

Address used since 18 Dec 1996


Kjell Engstrom - Director (Inactive)

Appointment date: 10 Aug 1995

Termination date: 01 Oct 2000

Address: 38232 Nybro, Sweden,

Address used since 10 Aug 1995


Piyush Bhatt - Director (Inactive)

Appointment date: 14 Jul 1995

Termination date: 02 Sep 1998

Address: Beechcroft, Nsw 2119, Sydney, Australia,

Address used since 14 Jul 1995


Clive Williams James - Director (Inactive)

Appointment date: 28 Feb 1991

Termination date: 19 Sep 1996

Address: Orewa,

Address used since 28 Feb 1991


Andrew Ross Maclennan - Director (Inactive)

Appointment date: 28 Feb 1991

Termination date: 19 Sep 1996

Address: Orewa,

Address used since 28 Feb 1991


Michael Charles Sadler - Director (Inactive)

Appointment date: 12 Jan 1990

Termination date: 14 Jul 1995

Address: Browns Bay, Auckland,

Address used since 12 Jan 1990

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre