Water Control Limited (issued an NZ business identifier of 9429033054506) was registered on 01 Nov 2007. 6 addresess are currently in use by the company: Unit M, 150 Harris Road, East Tamaki, Auckland, 2013 (type: physical, service). Level 1, 7 Falcon Street, Parnell, Auckland had been their physical address, until 08 Jul 2019. 1500 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 500 shares (33.33% of shares), namely:
Falloon, Gary Anthony (an individual) located at Manukau, Auckland postcode 2010. In the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 500 shares); it includes
Robinson, Mark Nigel (an individual) - located at Ruakaka, Ruakaka. The 3rd group of shareholders, share allocation (500 shares, 33.33%) belongs to 1 entity, namely:
Symons, Charles Ernest Brent, located at Alicetown, Lower Hutt (an individual). "Chemical wholesaling nec" (ANZSIC F332315) is the category the Australian Bureau of Statistics issued to Water Control Limited. Businesscheck's information was updated on 15 Jan 2025.
Current address | Type | Used since |
---|---|---|
Unit M, 150 Harris Road, East Tamaki, Auckland, 2013 | Registered | 14 Jul 2015 |
Po Box 82113, Highland Park, Auckland, 2143 | Postal & invoice | 29 Jun 2019 |
Unit M, 150 Harris Road, East Tamaki, Auckland, 2013 | Office & delivery | 29 Jun 2019 |
Unit M, 150 Harris Road, East Tamaki, Auckland, 2013 | Physical & service | 08 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Charles Ernest Brent Symons
Alicetown, Lower Hutt, 5010
Address used since 01 Nov 2007 |
Director | 01 Nov 2007 - current |
Gary Anthony Falloon
Highland Park, Auckland, 2010
Address used since 06 Jul 2015 |
Director | 01 Nov 2007 - current |
Mark Nigel Robinson
Ruakaka, Ruakaka, 0116
Address used since 29 Jun 2019
Devonport, Auckland, 0624
Address used since 29 Jun 2014 |
Director | 01 Nov 2007 - current |
Type | Used since | |
---|---|---|
Unit M, 150 Harris Road, East Tamaki, Auckland, 2013 | Physical & service | 08 Jul 2019 |
Unit M, 150 Harris Road , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
Level 1, 7 Falcon Street, Parnell, Auckland, 1052 | Physical | 06 May 2013 - 08 Jul 2019 |
Level 1, 7 Falcon Street, Parnell, Auckland, 1052 | Registered | 06 May 2013 - 14 Jul 2015 |
Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 28 Jun 2012 - 06 May 2013 |
C/-kdb Chartered Accountants Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland | Registered & physical | 16 Nov 2007 - 28 Jun 2012 |
Level 2, Orica House, 123 Carlton Gore Road, Newmarket, Auckland | Registered & physical | 01 Nov 2007 - 16 Nov 2007 |
Shareholder Name | Address | Period |
---|---|---|
Falloon, Gary Anthony Individual |
Manukau Auckland 2010 |
01 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Robinson, Mark Nigel Individual |
Ruakaka Ruakaka 0116 |
01 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Symons, Charles Ernest Brent Individual |
Alicetown Lower Hutt |
01 Nov 2007 - current |
![]() |
The Fusion Group Limited Level 2, 24 Augustus Terrace |
![]() |
Crp & Njp Investments Limited Level 2, 24 Augustus Terrace |
![]() |
Tfa Crp & Njp Trustee Limited Level 2, 24 Augustus Terrace |
![]() |
Reflection Treatment Systems Limited Level 2, 24 Augustus Terrace |
![]() |
Ledlight Limited Level 2, 24 Augustus Terrace |
![]() |
Tfa Coulthard Miller Trustee Limited Level 2, 24 Augustus Terrace |
Ingredients Plus (nz) Limited Level 5, 32-34 Mahuhu Crescent |
Gcp (new Zealand) Limited Level 4, 4 Graham Street |
Oxford Technologies International Limited 3 Owens Road |
Caldic New Zealand Limited Building 1, Unit G, Ceres Court |
Wood Modification Technologies Limited 10 Maheke Street |
Kiwi Organix Supplies Limited Suite 4, 51 Hurstmere Road |