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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Anderson, Ryan |
Avondale Auckland 1026 New Zealand |
17 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Catherine |
South Hill Oamaru 9400 New Zealand |
10 May 2021 - 08 Apr 2024 |
Individual | Anderson, Catherine Ann |
One Tree Hill Auckland 1061 New Zealand |
04 May 2016 - 12 Feb 2018 |
Individual | Kingsman, Dennis William |
West Harbour |
02 Dec 1970 - 10 Sep 2008 |
Individual | Brown, Douglas Richard |
Devonport Auckland 0624 New Zealand |
10 Sep 2008 - 17 Oct 2011 |
Director | Catherine Ann Anderson |
One Tree Hill Auckland 1061 New Zealand |
04 May 2016 - 12 Feb 2018 |
Individual | Kingsman, Maree Delice |
Westharbour |
02 Dec 1970 - 10 Sep 2008 |
Individual | Brown, Catherine Ann |
South Hill Oamaru 9400 New Zealand |
10 Sep 2008 - 04 May 2016 |
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
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