Water Smart Nz Limited (issued a business number of 9429045960864) was started on 15 Feb 2017. 3 addresses are currently in use by the company: Po Box 44300, Point Chevalier, Auckland, 1246 (type: postal, registered). 1790 Great North Road, Avondale, Auckland had been their physical address, until 24 Dec 2021. Water Smart Nz Limited used more aliases, namely: Construction Solution Products Limited from 13 Feb 2017 to 01 Dec 2019. 3000000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 2999999 shares (100% of shares), namely:
Adams, Leeanne Kim (a director) located at Point Chevalier, Auckland postcode 1022,
Olsen, Andrew Peter (a director) located at Point Chevalier, Auckland postcode 1022. In the second group, a total of 1 shareholder holds 0% of all shares (1 share); it includes
Olsen, Andrew Peter (a director) - located at Point Chevalier, Auckland. "Water tank construction - except structural steel" (ANZSIC E310973) is the classification the Australian Bureau of Statistics issued to Water Smart Nz Limited. Businesscheck's database was last updated on 11 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 74 Patiki Road, Avondale, Auckland, 1026 | Physical & service | 24 Dec 2021 |
| Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered | 10 May 2024 |
| Po Box 44300, Point Chevalier, Auckland, 1246 | Postal | 05 Feb 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Peter Olsen
Grey Lynn, Auckland, 1021
Address used since 01 Feb 2025
Point Chevalier, Auckland, 1022
Address used since 23 Jun 2022
Point Chevalier, Auckland, 1022
Address used since 03 Nov 2020
Point Chevalier, Auckland, 1022
Address used since 15 Feb 2017 |
Director | 15 Feb 2017 - current |
|
Leeanne Kim Adams
Grey Lynn, Auckland, 1021
Address used since 01 Feb 2025
Point Chevalier, Auckland, 1022
Address used since 23 Jun 2022
Point Chevalier, Auckland, 1022
Address used since 03 Nov 2020
Point Chevalier, Auckland, 1022
Address used since 01 Sep 2018 |
Director | 01 Sep 2018 - current |
| Previous address | Type | Period |
|---|---|---|
| 1790 Great North Road, Avondale, Auckland, 1026 | Physical | 26 Feb 2021 - 24 Dec 2021 |
| 208 Ponsonby Road, Ponsonby, Auckland, 1011 | Registered | 22 Jun 2020 - 10 May 2024 |
| 32 Harbour View Road, Point Chevalier, Auckland, 1022 | Physical | 15 Feb 2017 - 26 Feb 2021 |
| 32 Harbour View Road, Point Chevalier, Auckland, 1022 | Registered | 15 Feb 2017 - 22 Jun 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Adams, Leeanne Kim Director |
Point Chevalier Auckland 1022 |
02 Feb 2024 - current |
|
Olsen, Andrew Peter Director |
Point Chevalier Auckland 1022 |
27 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Olsen, Andrew Peter Director |
Point Chevalier Auckland 1022 |
27 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Olsen, Andrew Peter Director |
Point Chevalier Auckland 1022 |
15 Feb 2017 - 05 Oct 2017 |
|
The Apo Trading Trust Other |
Point Chevalier Auckland 1022 |
05 Oct 2017 - 02 Feb 2024 |
|
The Apo Trading Trust Other |
Point Chevalier Auckland 1022 |
05 Oct 2017 - 02 Feb 2024 |
![]() |
Cue Ventures Limited 28 Harbour View Road |
![]() |
Cue Foundation Limited 28 Harbour View Road |
![]() |
Stazyk & Associates Limited 28 Harbour View Road |
![]() |
Cue Haven Management Trust 28 Harbour View Road |
![]() |
Cue Haven Community Trust 28 Harbour View Road |
![]() |
C.p.m. Homes Limited 38 Harbour View Road |
|
Thin Water Tanks NZ Limited 12 Warren Avenue |
|
Ross Retention Tanks Limited 37 O'brien Road |
|
Ross Tanks Limited 37 O'brien Road |
|
Tasman Tanks New Zealand Limited Level 1, 1 Jervois Road |