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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 97500 | |||
Other (Other) | Xylem Luxembourg 1 S.a.r.l. | 07 Dec 2022 - | |
Shares Allocation #2 Number of Shares: 227500 | |||
Other (Other) | Xylem Water Solutions Usa Inc. |
Wilmington Delaware 19801 United States |
26 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Xylem Industries S.ar.l. | 27 Aug 2019 - 07 Dec 2022 | |
Other | Null - Itt Water & Wastewater Usa, Inc | 13 Jun 1989 - 26 Aug 2011 | |
Other | Xylem Ip Management S.àr.l. Company Number: RCS Lux B 180077 |
13 Jun 1989 - 27 Aug 2019 | |
Other | Itt Water & Wastewater Usa, Inc | 13 Jun 1989 - 26 Aug 2011 |
Ultimate Holding Company
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
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