Aquaceuticals New Zealand Limited was started on 27 Jan 2004 and issued an NZ business number of 9429000111317. This registered LTD company has been supervised by 7 directors: Glen Curd - an active director whose contract started on 27 Jan 2004,
Christine Leonie Carran - an inactive director whose contract started on 04 Dec 2007 and was terminated on 31 Mar 2021,
Leslie Wallace Gordon - an inactive director whose contract started on 25 Jul 2013 and was terminated on 03 Jun 2015,
Jan Grover - an inactive director whose contract started on 11 Jul 2011 and was terminated on 24 Jan 2013,
Cristina Lydia Rax-Johnson - an inactive director whose contract started on 01 Jul 2011 and was terminated on 04 Dec 2012.
As stated in BizDb's database (updated on 19 Mar 2024), the company registered 3 addresses: 344A Rosedale Road, Albany, Auckland, 0632 (registered address),
344A Rosedale Road, Albany, Auckland, 0632 (service address),
Po Box 301206, Albany, Auckland, 0752 (postal address),
Unit 26/18 Airborne Road, Albany, Auckland, 0632 (physical address) among others.
Until 24 Mar 2023, Aquaceuticals New Zealand Limited had been using 344A Rosedale Road, Albany, Auckland as their registered address.
BizDb found former names used by the company: from 27 Jan 2004 to 28 Jan 2004 they were called Essential Water Limited.
A total of 2700000 shares are issued to 30 groups (43 shareholders in total). When considering the first group, 20000 shares are held by 1 entity, namely:
Er, Elizabeth Anne (an individual) located at Titirangi, Auckland postcode 0604.
Then there is a group that consists of 1 shareholder, holds 0.96 per cent shares (exactly 26000 shares) and includes
Henton, Arzhela - located at Torbay, Auckland.
The 3rd share allotment (115000 shares, 4.26%) belongs to 1 entity, namely:
Curd, Glen Mark, located at Rosedale, Auckland (an individual).
Principal place of activity
Unit 26/18 Airborne Road, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 344a Rosedale Road, Albany, Auckland, 0632 New Zealand
Registered & service address used from 22 Mar 2023 to 24 Mar 2023
Address #2: Unit 26/18 Airborne Road, Albany, Auckland, 0632 New Zealand
Registered & service address used from 11 Mar 2014 to 22 Mar 2023
Address #3: Level 2, Woodward House, 1 Woodward Street, Wellington, 6140 New Zealand
Physical & registered address used from 31 Jan 2012 to 11 Mar 2014
Address #4: 26/18 Airborne Rd, Albany, Auckland New Zealand
Registered & physical address used from 27 Jan 2004 to 31 Jan 2012
Basic Financial info
Total number of Shares: 2700000
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Individual | Er, Elizabeth Anne |
Titirangi Auckland 0604 New Zealand |
15 Sep 2014 - |
Shares Allocation #2 Number of Shares: 26000 | |||
Individual | Henton, Arzhela |
Torbay Auckland 0630 New Zealand |
08 Apr 2013 - |
Shares Allocation #3 Number of Shares: 115000 | |||
Individual | Curd, Glen Mark |
Rosedale Auckland 0632 New Zealand |
23 Dec 2020 - |
Shares Allocation #4 Number of Shares: 50000 | |||
Individual | Flood, Geoffrey James |
Rd 3 Kerikeri 0293 New Zealand |
29 Dec 2020 - |
Shares Allocation #5 Number of Shares: 20000 | |||
Individual | Curd, Glen |
Rosedale Auckland 0632 New Zealand |
27 Jan 2004 - |
Shares Allocation #6 Number of Shares: 200000 | |||
Individual | Wicks, Jeffrey Aiden |
Hong Kong |
04 Feb 2010 - |
Shares Allocation #7 Number of Shares: 25000 | |||
Individual | Haliday, Colin Austin |
Pukekohe Pukekohe 2120 New Zealand |
04 Feb 2010 - |
Individual | Haliday, Jean Edith |
Pukekohe Pukekohe 2120 New Zealand |
04 Feb 2010 - |
Shares Allocation #8 Number of Shares: 5000 | |||
Individual | Norrie, Anthony Bayne |
Rd 1 Whangamata 3691 New Zealand |
04 Feb 2010 - |
Shares Allocation #9 Number of Shares: 50000 | |||
Individual | Shand, Raewyn |
Post Box, Havelock, 7154 New Zealand |
18 Nov 2008 - |
Individual | Shand, Timothy |
Post Box, Havelock, 7154 New Zealand |
18 Nov 2008 - |
Shares Allocation #10 Number of Shares: 50000 | |||
Individual | Abercrombie, Karen |
Whangamata Whangamata 3620 New Zealand |
18 Nov 2008 - |
Individual | Abercrombie, Alan |
Whangamata Whangamata 3620 New Zealand |
18 Nov 2008 - |
Shares Allocation #11 Number of Shares: 50000 | |||
Individual | Curd, Glen |
Rosedale Auckland 0632 New Zealand |
27 Jan 2004 - |
Shares Allocation #12 Number of Shares: 100000 | |||
Individual | Knight, Bernard Neil |
Kaiti Gisborne 4010 New Zealand |
04 Feb 2010 - |
Individual | Knight, Sally June |
Kaiti Gisborne 4010 New Zealand |
04 Feb 2010 - |
Shares Allocation #13 Number of Shares: 100000 | |||
Other (Other) | Lakeview Management Pty Limited |
Sale Victoria 3850 Australia |
03 Mar 2014 - |
Shares Allocation #14 Number of Shares: 125000 | |||
Individual | Monckton, Roger John |
Point Chevalier Auckland 1022 New Zealand |
14 Jul 2011 - |
Shares Allocation #15 Number of Shares: 100000 | |||
Individual | Gordon, Les |
Hong Kong |
18 Nov 2008 - |
Shares Allocation #16 Number of Shares: 50000 | |||
Individual | Rutledge, Jane Jocelyn |
Westmere Auckland 1022 New Zealand |
18 Nov 2008 - |
Shares Allocation #17 Number of Shares: 100000 | |||
Individual | Cheeseman, Bronwyn Olive |
Hatfields Beach Orewa 0931 New Zealand |
04 Feb 2010 - |
Individual | Winstanley, Alona Cheryl |
Lucas Heights Auckland 0632 New Zealand |
02 Feb 2018 - |
Shares Allocation #18 Number of Shares: 50000 | |||
Individual | Tong, Devon Gene |
Hatfields Beach Orewa 0931 New Zealand |
14 Jul 2011 - |
Shares Allocation #19 Number of Shares: 50000 | |||
Individual | Price, Boyd |
Long Bay Auckland 0630 New Zealand |
18 Nov 2008 - |
Individual | Mcphee, Monica |
Long Bay Auckland 0630 New Zealand |
18 Nov 2008 - |
Shares Allocation #20 Number of Shares: 50000 | |||
Individual | Farmer, Christopher Charles |
Murrays Bay Auckland 0630 New Zealand |
18 Nov 2008 - |
Individual | Farmer, Robyn Annette |
Murrays Bay Auckland 0630 New Zealand |
18 Nov 2008 - |
Shares Allocation #21 Number of Shares: 132104 | |||
Individual | Page, Elisabeth Marie-joseph |
Paeroa 3674 New Zealand |
18 Nov 2008 - |
Individual | Page, Dennis Eric |
Paeroa 3674 New Zealand |
18 Nov 2008 - |
Shares Allocation #22 Number of Shares: 551896 | |||
Individual | Curd, Sue |
Albany Heights Auckland 0632 New Zealand |
27 Jan 2004 - |
Individual | Curd, Glen |
Rosedale Auckland 0632 New Zealand |
27 Jan 2004 - |
Shares Allocation #23 Number of Shares: 150000 | |||
Individual | Griffiths, Mark Llewellyn |
Kumeu Kumeu 0810 New Zealand |
01 Jul 2013 - |
Shares Allocation #24 Number of Shares: 5000 | |||
Individual | Candy, Alan Field |
Papatoetoe Auckland 2025 New Zealand |
14 Jul 2011 - |
Shares Allocation #25 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Delta Sierra Lifestyle Nutritionals Limited Shareholder NZBN: 9429032937756 |
Marton Marton 4710 New Zealand |
18 Nov 2008 - |
Shares Allocation #26 Number of Shares: 50000 | |||
Individual | Hettige, Dayandra Sirimevan Liyanaduwa |
Churton Park Wellington 6037 New Zealand |
18 Nov 2008 - |
Individual | Grace, Gloria Emily |
Churton Park Wellington 6037 New Zealand |
18 Nov 2008 - |
Entity (NZ Limited Company) | A B D Trustees Limited Shareholder NZBN: 9429036934003 |
Albany Auckland 0632 New Zealand |
18 Nov 2008 - |
Entity (NZ Limited Company) | Straco Trustees Limited Shareholder NZBN: 9429036490592 |
21-23 Princes Street Upper Hutt |
18 Nov 2008 - |
Shares Allocation #27 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Ella And Associates Limited Shareholder NZBN: 9429032705607 |
Nuhaka Northern Hawkes Bay |
18 Nov 2008 - |
Shares Allocation #28 Number of Shares: 200000 | |||
Individual | Carran, Christine Louise |
Rd 6 Omaha 0986 New Zealand |
14 Mar 2007 - |
Shares Allocation #29 Number of Shares: 50000 | |||
Individual | Shand, Anson |
Post Box, Havelock 7154 New Zealand |
18 Nov 2008 - |
Shares Allocation #30 Number of Shares: 100000 | |||
Individual | Tipene, Linda |
Sunnynook Auckland 0632 New Zealand |
18 Nov 2008 - |
Individual | Dick, Reuben |
Sunnynook Auckland 0632 New Zealand |
18 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rax-johnson, Cristina Lydia |
Rd 2 Waimauku 0882 New Zealand |
14 Jul 2011 - 23 Dec 2020 |
Individual | Johnson, Robert Harry |
Rd 2 Waimauku 0882 New Zealand |
26 Oct 2011 - 23 Dec 2020 |
Individual | Hill, Lynette May |
North Shore City, 0630 New Zealand |
18 Nov 2008 - 23 Dec 2020 |
Individual | Evans Campbell, Donene |
Rd 1, Kawakawa 0281 New Zealand |
18 Nov 2008 - 26 Mar 2018 |
Individual | Flavell, Lee Monique |
Stanmore Bay Whangaparaoa 0932 New Zealand |
15 Sep 2014 - 26 Mar 2018 |
Individual | Coffin, Rhys Benton |
Pukekohe 2676 New Zealand |
18 Nov 2008 - 23 Dec 2020 |
Individual | Barnett, Patrick |
Rd4 Albany |
27 Jan 2004 - 14 Mar 2007 |
Individual | Hill, Micheal Richard |
North Shore City, 0630 New Zealand |
18 Nov 2008 - 23 Dec 2020 |
Individual | Walsh, Jan |
Laingholm Auckland 0604 New Zealand |
08 Apr 2013 - 20 Oct 2014 |
Entity | Waimak Licensing Limited Shareholder NZBN: 9429034552292 Company Number: 1691857 |
20 Apr 2009 - 01 Jul 2013 | |
Individual | Potter, Dianne June |
Campbells Bay North Shore City, Auckland New Zealand |
14 Mar 2007 - 23 Dec 2020 |
Entity | Waimak Licensing Limited Shareholder NZBN: 9429034552292 Company Number: 1691857 |
20 Apr 2009 - 01 Jul 2013 | |
Individual | Widi Astuti, Indrawati |
Glenfield Auckland |
27 Jan 2004 - 14 Mar 2007 |
Glen Curd - Director
Appointment date: 27 Jan 2004
Address: Albany, Auckland, 0632 New Zealand
Address used since 16 Mar 2023
Address: Albany Heights, North Shore City, 0632 New Zealand
Address used since 24 Feb 2010
Christine Leonie Carran - Director (Inactive)
Appointment date: 04 Dec 2007
Termination date: 31 Mar 2021
Address: Albany, Auckland, 0632 New Zealand
Address used since 16 Mar 2023
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 23 Dec 2020
Address: Browns Bay, North Shore City, 0630 New Zealand
Address used since 08 Apr 2013
Leslie Wallace Gordon - Director (Inactive)
Appointment date: 25 Jul 2013
Termination date: 03 Jun 2015
Address: Discovery Bay, Hong Kong, Hong Kong SAR China
Address used since 25 Jul 2013
Jan Grover - Director (Inactive)
Appointment date: 11 Jul 2011
Termination date: 24 Jan 2013
Address: Robina, Queensland, 4226 Australia
Address used since 11 Jul 2011
Cristina Lydia Rax-johnson - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 04 Dec 2012
Address: R D 2, Waimauku, 0882 New Zealand
Address used since 01 Jul 2011
Patrick Barnett - Director (Inactive)
Appointment date: 27 Jan 2004
Termination date: 30 Nov 2007
Address: Rd4, Albany,
Address used since 27 Jan 2004
Indrawati Widi Astuti - Director (Inactive)
Appointment date: 27 Jan 2004
Termination date: 27 Jan 2006
Address: Glenfield, Auckland,
Address used since 27 Jan 2004
Pda New Zealand Limited
25/18 Airborne Road
Atlas Power Coffee Limited
Unit 13
Wilson & Crowhurst Limited
Unit 8, 18 Airborne Road
Ecopro Cleaning Services Limited
Unit 16, 18 Airborne Road
Cool Fix Limited
Flat 24, 18 Airborne Road
Who Is Jesus International Trust
15/18 Airborne Road