Shortcuts

Aqualine Limited

Type: NZ Limited Company (Ltd)
9429000098496
NZBN
80665
Company Number
Registered
Company Status
Current address
13 Peachgrove Road
Te Atatu Peninsula
Auckland 0610
New Zealand
Physical address used since 27 Jan 2022
75 Avondale Road
Avondale
Auckland 1026
New Zealand
Registered & service address used since 10 May 2023
Flat 2, 175 Avondale Road
Greenmeadows
Napier 4112
New Zealand
Registered & service address used since 18 May 2023

Aqualine Limited was launched on 02 Dec 1970 and issued an NZ business identifier of 9429000098496. The registered LTD company has been managed by 5 directors: Ryan Anderson - an active director whose contract began on 03 Oct 2011,
Catherine Ann Anderson - an inactive director whose contract began on 01 Sep 2008 and was terminated on 17 Sep 2017,
Douglas Richard Brown - an inactive director whose contract began on 01 Sep 2008 and was terminated on 03 Oct 2011,
Dennis William Kingsman - an inactive director whose contract began on 05 Jul 1991 and was terminated on 01 Nov 2007,
Maree Delice Kingsman - an inactive director whose contract began on 05 Jul 1991 and was terminated on 01 Nov 2007.
According to BizDb's data (last updated on 30 Apr 2024), this company uses 4 addresses: 175 Avondale Road, Avondale, Auckland, 1026 (registered address),
175 Avondale Road, Avondale, Auckland, 1026 (service address),
Flat 2, 175 Avondale Road, Greenmeadows, Napier, 4112 (registered address),
Flat 2, 175 Avondale Road, Greenmeadows, Napier, 4112 (service address) among others.
Up until 10 May 2023, Aqualine Limited had been using 13 Peachgrove Road, Te Atatu Peninsula, Auckland as their registered address.
BizDb identified previous aliases for this company: from 20 Nov 1987 to 03 Jul 2002 they were named Denmar Holdings Limited, from 02 Dec 1970 to 20 Nov 1987 they were named D.w. Kingsman Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Anderson, Ryan (a director) located at Avondale, Auckland postcode 1026.

Addresses

Other active addresses

Address #4: 175 Avondale Road, Avondale, Auckland, 1026 New Zealand

Registered & service address used from 07 Jul 2023

Previous addresses

Address #1: 13 Peachgrove Road, Te Atatu Peninsula, Auckland, 0610 New Zealand

Registered & service address used from 27 Jan 2022 to 10 May 2023

Address #2: 187 Avondale Road, Avondale, Auckland, 1026 New Zealand

Physical address used from 04 Jun 2019 to 27 Jan 2022

Address #3: 187 Avondale Road, Avondale, Auckland, 1026 New Zealand

Registered address used from 20 May 2019 to 27 Jan 2022

Address #4: 9/41 Porana Road, Wairau Valley, Auckland, 0627 New Zealand

Physical address used from 17 May 2012 to 04 Jun 2019

Address #5: 9/41 Porana Road, Wairau Valley, Auckland, 0627 New Zealand

Registered address used from 17 May 2012 to 20 May 2019

Address #6: 12 Domain St, Devonport, Auckland 0624 New Zealand

Registered address used from 01 Jun 2010 to 17 May 2012

Address #7: 12 Domain Street, Devonport, Auckland 0624 New Zealand

Physical address used from 01 Jun 2010 to 17 May 2012

Address #8: 12 Domain Street, Devonport, North Shore City

Registered & physical address used from 17 Sep 2008 to 01 Jun 2010

Address #9: 9 Seacrest Drive, West Harbour, Auckland

Registered & physical address used from 18 Jun 2003 to 17 Sep 2008

Address #10: 32 Mansion Court, West Harbour, Auckland

Physical address used from 17 Sep 2001 to 18 Jun 2003

Address #11: 12 Letterkenny Place, Auckland 7

Registered address used from 17 Sep 2001 to 18 Jun 2003

Address #12: 12 Letterkenny Place, Blockhouse Bay, Auckland

Physical address used from 17 Sep 2001 to 17 Sep 2001

Address #13: Unit 2, 619 Dominion Road, Balmoral, Auckland 4

Registered address used from 29 Jul 1991 to 17 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Anderson, Ryan Avondale
Auckland
1026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Catherine South Hill
Oamaru
9400
New Zealand
Individual Anderson, Catherine Ann One Tree Hill
Auckland
1061
New Zealand
Individual Kingsman, Dennis William West Harbour
Individual Brown, Douglas Richard Devonport
Auckland
0624
New Zealand
Director Catherine Ann Anderson One Tree Hill
Auckland
1061
New Zealand
Individual Kingsman, Maree Delice Westharbour
Individual Brown, Catherine Ann South Hill
Oamaru
9400
New Zealand
Directors

Ryan Anderson - Director

Appointment date: 03 Oct 2011

Address: Avondale, Auckland, 1026 New Zealand

Address used since 02 May 2023

Address: Avondale, Auckland, 1026 New Zealand

Address used since 02 May 2023

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 19 Jan 2022

Address: Avondale, Auckland, 1026 New Zealand

Address used since 12 May 2015


Catherine Ann Anderson - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 17 Sep 2017

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 04 May 2016


Douglas Richard Brown - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 03 Oct 2011

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 01 Sep 2008


Dennis William Kingsman - Director (Inactive)

Appointment date: 05 Jul 1991

Termination date: 01 Nov 2007

Address: West Harbour,

Address used since 05 Jul 1991


Maree Delice Kingsman - Director (Inactive)

Appointment date: 05 Jul 1991

Termination date: 01 Nov 2007

Address: Westharbour,

Address used since 05 Jul 1991

Nearby companies

Baron Red Flag Trade And Investment Limited
3/49 Porana Rd

Beaumont Investments Limited
6b 39 Porana Road

Jeb Trading Limited
47b Porana Road

Bej Trading Limited
47 Porana Road

Weldzone Engineering Limited
6/207 Archers Road

Finework Design Limited
Suite 2, 27 Porana Road