The Antipodes Water Company Limited, a registered company, was started on 29 Apr 2003. 9429036027378 is the NZ business number it was issued. "Mineral water mfg" (ANZSIC C121140) is how the company has been categorised. The company has been supervised by 8 directors: Howard Bruce Greive - an active director whose contract started on 29 Apr 2003,
Neville Charles Goldie - an active director whose contract started on 31 Aug 2005,
Kim Charles Thorp - an active director whose contract started on 31 Aug 2005,
Nigel William Shanks - an active director whose contract started on 01 Aug 2012,
Shane Thomas Lamont - an active director whose contract started on 01 Feb 2022.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: 106 Lewis Road, Rd 3, Whakatane, 3193 (type: postal, office).
The Antipodes Water Company Limited had been using Level 5, 101-103 Courtenay Place, Te Aro, Wellington 6011 as their registered address until 13 Oct 2006.
Past names used by this company, as we identified at BizDb, included: from 29 Apr 2003 to 02 May 2003 they were called Antipodes Mineral Water Limited.
A total of 1034000 shares are allocated to 9 shareholders (6 groups). The first group consists of 420000 shares (40.62 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 200000 shares (19.34 per cent). Finally we have the next share allocation (70000 shares 6.77 per cent) made up of 1 entity.
Principal place of activity
106 Lewis Road, Rd 3, Whakatane, 3193 New Zealand
Previous addresses
Address #1: Level 5, 101-103 Courtenay Place, Te Aro, Wellington 6011 New Zealand
Registered address used from 13 Oct 2006 to 13 Oct 2006
Address #2: Level 5, 101-103 Courtenay Place, Wellington 6011 New Zealand
Physical address used from 13 Oct 2006 to 13 Oct 2006
Address #3: Level 5, 101-103 Courtenay Place, Wellington
Physical & registered address used from 30 Sep 2006 to 13 Oct 2006
Address #4: 6th Floor,, 101-103 Courtenay Place,, Wellington.
Physical & registered address used from 29 Apr 2003 to 30 Sep 2006
Basic Financial info
Total number of Shares: 1034000
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 420000 | |||
Individual | Woolley, Simon John |
Remuera Auckland 1050 New Zealand |
06 Oct 2006 - |
Individual | Shanks, Nigel William |
Saint Marys Bay Auckland 1011 New Zealand |
08 Aug 2012 - |
Shares Allocation #2 Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Gd Thorp Trustees Limited Shareholder NZBN: 9429050678297 |
Hastings Hastings 4122 New Zealand |
13 Dec 2022 - |
Individual | Thorp, Kim Charles |
Rd 12 Havelock North 4294 New Zealand |
06 Oct 2006 - |
Shares Allocation #3 Number of Shares: 70000 | |||
Individual | Goldie, Mary Christine |
Kelburn Wellington 6012 |
06 Oct 2006 - |
Shares Allocation #4 Number of Shares: 34000 | |||
Individual | Easteal, Philip James |
Remuera Auckland 1050 New Zealand |
05 Sep 2022 - |
Individual | Lamont, Shane Thomas |
Whiritoa 3646 New Zealand |
05 Sep 2022 - |
Shares Allocation #5 Number of Shares: 60000 | |||
Individual | Cheeseman, Leonard Leslie |
Greytown Greytown 5712 New Zealand |
06 Oct 2006 - |
Shares Allocation #6 Number of Shares: 250000 | |||
Individual | Greive, Howard Bruce |
Karaka Bays Wellington 6022 New Zealand |
29 Apr 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goldie, Neville Charles |
Kelburn Wellington 6012 New Zealand |
06 Oct 2006 - 13 Dec 2022 |
Individual | Goldie, Neville Charles |
Kelburn Wellington 6012 New Zealand |
06 Oct 2006 - 13 Dec 2022 |
Individual | Goldie, Neville Charles |
Kelburn Wellington 6012 New Zealand |
06 Oct 2006 - 13 Dec 2022 |
Individual | Goldie, Neville Charles |
Kelburn Wellington 6012 New Zealand |
06 Oct 2006 - 13 Dec 2022 |
Individual | Thorp, Bronwynne Elizabeth |
Rd 12 Havelock North 4294 New Zealand |
06 Oct 2006 - 13 Dec 2022 |
Other | Lamont Investment Trust | 05 Sep 2022 - 05 Sep 2022 | |
Individual | Goldie, Neville Charles |
Kelburn Wellington 6012 New Zealand |
06 Oct 2006 - 13 Dec 2022 |
Individual | Thorp, Bronwynne Elizabeth |
Rd 12 Havelock North 4294 New Zealand |
06 Oct 2006 - 13 Dec 2022 |
Individual | Woolley, Bevan Roy |
Remuera Auckland 1050 New Zealand |
06 Oct 2006 - 17 Nov 2022 |
Individual | Woolley, Bevan Roy |
Remuera Auckland 1050 New Zealand |
06 Oct 2006 - 17 Nov 2022 |
Individual | Cullinane, Vicky Maree |
Auckland 1010 New Zealand |
06 Oct 2006 - 30 Dec 2013 |
Individual | Goldie, Neville Charles |
Kelburn Wellington 6012 New Zealand |
06 Oct 2006 - 13 Dec 2022 |
Individual | Cullinane, Peter Damien |
Auckland 1010 New Zealand |
06 Oct 2006 - 30 Dec 2013 |
Howard Bruce Greive - Director
Appointment date: 29 Apr 2003
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 06 Oct 2006
Neville Charles Goldie - Director
Appointment date: 31 Aug 2005
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 06 Oct 2006
Kim Charles Thorp - Director
Appointment date: 31 Aug 2005
Address: Rd12, Havelock North, 4294 New Zealand
Address used since 30 Aug 2015
Nigel William Shanks - Director
Appointment date: 01 Aug 2012
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2012
Shane Thomas Lamont - Director
Appointment date: 01 Feb 2022
Address: Whiritoa, 3646 New Zealand
Address used since 05 Sep 2022
Address: Whiritoa, 3961 New Zealand
Address used since 01 Feb 2022
Peter Damian Cullinane - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 05 Dec 2012
Address: Auckland 1010,
Address used since 06 Oct 2006
Leonard Leslie Cheeseman - Director (Inactive)
Appointment date: 06 Sep 2012
Termination date: 05 Dec 2012
Address: Greytown, 5712 New Zealand
Address used since 06 Sep 2012
Simon John Woolley - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 01 Aug 2012
Address: Mount Albert, Auckland 1025,
Address used since 06 Oct 2006
Aquasplash Limited
Second Floor, 60 Durham Street
Fernland Spa & Mineral Water Limited
Avenue
New Zealand Quality Waters Limited
83 Domain Road
Otakiri Springs Limited
57 Johnson Road
Pahoia Water Company Limited
478b Esdaile Road
The Great Northern Retreat Limited
17 Aurora