New Zealand Aquatic Imports Limited was launched on 26 Feb 2013 and issued an NZ business identifier of 9429030333178. This registered LTD company has been run by 3 directors: Swee Hee Ng - an active director whose contract started on 26 Feb 2013,
Michael Chang Kho - an inactive director whose contract started on 26 Feb 2013 and was terminated on 25 Nov 2024,
Anthony Lucman - an inactive director whose contract started on 26 Feb 2013 and was terminated on 17 Nov 2019.
As stated in BizDb's data (updated on 16 May 2025), the company registered 1 address: 7 Kahika Road, Birkdale, Auckland, 0626 (category: postal, office).
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ng, Swee Hee (a director) located at Birkdale, Auckland postcode 0626. New Zealand Aquatic Imports Limited is classified as "Fish wholesaling" (ANZSIC F360410).
Principal place of activity
7 Kahika Road, Birkdale, Auckland, 0626 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Ng, Swee Hee |
Birkdale Auckland 0626 New Zealand |
26 Feb 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kho, Michael Chang |
Massey Auckland 0614 New Zealand |
26 Feb 2013 - 26 Nov 2024 |
| Individual | Lucman, Anthony |
East Tamaki Auckland 2013 New Zealand |
26 Feb 2013 - 17 Nov 2019 |
Swee Hee Ng - Director
Appointment date: 26 Feb 2013
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 26 Feb 2013
Michael Chang Kho - Director (Inactive)
Appointment date: 26 Feb 2013
Termination date: 25 Nov 2024
Address: Massey, Auckland, 0614 New Zealand
Address used since 26 Feb 2013
Anthony Lucman - Director (Inactive)
Appointment date: 26 Feb 2013
Termination date: 17 Nov 2019
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 26 Feb 2013
Flawless Clothing Alterations Limited
7 Kahika Road
Aaron Pau Limited
1b Kahika Road
Trevor Hanson Collision Repairs Centre Limited
2a Kahika Road
High Times Limited
15 Kahika Road
Starpoint Service Station Limited
260 Beach Haven Road
Manestream Media Limited
17 Kahika Road
Aquarium Park Limited
1a Barker Rise
Chatham Island Food Company Limited
Level 29, 188 Quay Street
Gisborne Fisheries Limited
As Per Registered Office
Magpie Marine Limited
Level 7, 17 Albert Street
Ofs Exports Limited
Level 2, 1 Broadway
Pacific Silk Road Limited
38 Albert Street