Veolia Water Technologies & Solutions Australia Pty Ltd, a registered company, was registered on 18 Nov 1988. 9429039362360 is the NZ business number it was issued. The company has been supervised by 29 directors: Irshaad Kyzer Hakim - an active director whose contract began on 01 May 2014,
Ashok Damodaran - an active director whose contract began on 17 Jun 2016,
Sarah Beng Choo Hong - an active director whose contract began on 15 Oct 2019,
Benjamin Luke Sutton person authorised for service,
Benjamin Luke Sutton - an active person authorised for service.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (category: registered.
Veolia Water Technologies & Solutions Australia Pty Ltd had been using Level 6, 63 Albert Street, Auckland as their registered address until 25 Aug 2022.
Previous aliases used by this company, as we found at BizDb, included: from 06 Nov 2002 to 30 Nov 2017 they were called Ge Betz Pty Limited, from 08 Aug 1996 to 06 Nov 2002 they were called Betzdearborn Australia Pty Limited and from 18 Nov 1988 to 08 Aug 1996 they were called Betz Laboratories Pty Limited.
Previous addresses
Address: Level 6, 63 Albert Street, Auckland, 1010 New Zealand
Registered address used from 22 Nov 2017 to 25 Aug 2022
Address: 8 Tangihua Street, Auckland, 1010 New Zealand
Registered address used from 21 Jul 2010 to 22 Nov 2017
Address: 8 Tangihua Street, Auckland 1010, , Nz New Zealand
Registered address used from 20 Nov 2009 to 21 Jul 2010
Address: 33a Hurlstone Drive East, New Plymouth
Registered address used from 31 Oct 2008 to 20 Nov 2009
Address: 33a Hurlstone Drive, Bell Block, New Plymouth
Registered address used from 05 Aug 2005 to 31 Oct 2008
Address: 33a Hurstone Drive, Bell Block, New Plymouth
Registered address used from 22 Jul 2005 to 05 Aug 2005
Address: Rodger Muir, 37-41 Shortland Street, Auckland
Registered address used from 24 Nov 1998 to 22 Jul 2005
Address: Ernst And Whinnney, 15th Floor, Bnz Tower, 125 Queen Street, Auckland
Registered address used from 28 Jul 1992 to 24 Nov 1998
Basic Financial info
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 03 Aug 2023
Country of origin: AU
Irshaad Kyzer Hakim - Director
Appointment date: 01 May 2014
Address: #05-05 Leedon, Residence, 266215 Singapore
Address used since 15 May 2014
Address: Cecil Hills, Nsw, 2171 Australia
Address used since 15 May 2014
Ashok Damodaran - Director
Appointment date: 17 Jun 2016
Address: North Lakes, Qld, 4509 Australia
Address used since 21 Jun 2016
Sarah Beng Choo Hong - Director
Appointment date: 15 Oct 2019
Address: #19-69 Singapore
Address used since 15 Oct 2019
Benjamin Luke Sutton - Person Authorised For Service
Address: Hsbc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Address used since 25 Nov 2009
Address: Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Address used since 25 Nov 2009
Benjamin Luke Sutton - Person Authorised for Service
Address: Hsbc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Address used since 25 Nov 2009
Francis Reginald Porter - Person Authorised For Service
Address: Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Address used since 25 Nov 2009
Ananth P. - Director (Inactive)
Appointment date: 19 Aug 2016
Termination date: 15 Oct 2019
Address: North Wales, Pennsylvania, 19454 United States
Address used since 30 Aug 2016
Ivy Chin - Director (Inactive)
Appointment date: 03 Aug 2015
Termination date: 05 Apr 2016
Address: Off Sarjapur Orr, Bangalore, Karnataka, 560103 India
Address used since 18 Aug 2015
Andrew Cartledge - Director (Inactive)
Appointment date: 03 Oct 2012
Termination date: 18 Jun 2015
Address: Mosman, Nsw, 2088 Australia
Address used since 11 Oct 2012
Steven Chi Jung Hong - Director (Inactive)
Appointment date: 30 Oct 2013
Termination date: 15 Mar 2015
Address: Singapore, 821201 Singapore
Address used since 12 Nov 2013
David Tillekeratne - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 10 Jan 2014
Address: Turramurra, Nsw, 2074 Australia
Address used since 06 Aug 2012
David John Gatenby - Director (Inactive)
Appointment date: 28 Oct 2008
Termination date: 27 Aug 2012
Address: Woronora Heights, Nsw 2233, Australia
Address used since 28 Oct 2008
David Disma Primo Colusso - Director (Inactive)
Appointment date: 19 Oct 2006
Termination date: 06 Jan 2012
Address: Cecil Hills, Nsw 2171, Australia
Address used since 19 Oct 2006
Kevin James Cassidy - Director (Inactive)
Appointment date: 17 Aug 2009
Termination date: 12 Aug 2011
Address: Singapore, Singapore
Address used since 17 Aug 2009
Kerry Edmund Murphy - Director (Inactive)
Appointment date: 28 Oct 2008
Termination date: 13 Jul 2009
Address: #10-01 Holt Residences, Singapore 249444, Singapore,
Address used since 28 Oct 2008
Steven Andrew Sargent - Director (Inactive)
Appointment date: 19 Oct 2006
Termination date: 30 Oct 2008
Address: Mosman Nsw 2088, Australia,
Address used since 19 Oct 2006
Christopher Gerard Vanderkley - Director (Inactive)
Appointment date: 19 Oct 2006
Termination date: 30 Oct 2008
Address: Canterbury Vic 3126, Australia,
Address used since 19 Oct 2006
Nan-maree Schoerie - Director (Inactive)
Appointment date: 19 Oct 2006
Termination date: 03 Oct 2008
Address: Beaumaris Vic 3193, Australia,
Address used since 19 Oct 2006
David John Gatenby - Director (Inactive)
Appointment date: 06 Mar 2003
Termination date: 19 Oct 2006
Address: Noronora Heights Nsw 2233, Australia,
Address used since 06 Mar 2003
Rohan Francis Higgins - Director (Inactive)
Appointment date: 06 Mar 2003
Termination date: 19 Oct 2006
Address: Greenwich Nsw 2065, Australia,
Address used since 06 Mar 2003
Derek William Stott - Director (Inactive)
Appointment date: 19 Oct 1999
Termination date: 06 Mar 2003
Address: Brighton, Victoria 3186, Australia,
Address used since 19 Oct 1999
Peter Danser Heinz - Director (Inactive)
Appointment date: 25 Nov 1998
Termination date: 16 Aug 2002
Address: Jenkintown, Pa 19046, United States Of America,
Address used since 25 Nov 1998
Larry Vaughan Rankin - Director (Inactive)
Appointment date: 25 Nov 1998
Termination date: 24 Nov 2000
Address: Holicong, Pa 18928, United States Of America,
Address used since 25 Nov 1998
Nicholas Tamp - Director (Inactive)
Appointment date: 03 Feb 1995
Termination date: 19 Oct 1999
Address: Sutherland, Nsw 2232, Australia,
Address used since 03 Feb 1995
Richard Albert Heberle - Director (Inactive)
Appointment date: 18 Nov 1988
Termination date: 14 Oct 1998
Address: Newtown, P A 1, Usa,
Address used since 18 Nov 1988
William Charles Brafford - Director (Inactive)
Appointment date: 01 Sep 1994
Termination date: 13 Nov 1997
Address: Doylestown, Pennsylvania, Usa,
Address used since 01 Sep 1994
Derek William Stott - Director (Inactive)
Appointment date: 23 Aug 1994
Termination date: 23 Jan 1995
Address: Oatley Nsw 2223, Australia,
Address used since 23 Aug 1994
Walter Thomas Dailey - Director (Inactive)
Appointment date: 18 Nov 1988
Termination date: 03 Sep 1994
Address: Caringbah, Nsw,
Address used since 18 Nov 1988
Jennifer Primrose Wilson - Director (Inactive)
Appointment date: 18 Nov 1988
Termination date: 23 Aug 1994
Address: Rushcutters Bay, Nsw,
Address used since 18 Nov 1988
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street