Shortcuts

Aqua88 Nz Limited

Type: NZ Limited Company (Ltd)
9429031149174
NZBN
3345210
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
86 Highbrook Drive, East Tamaki
Auckland 2013
New Zealand
Other address (Address For Share Register) used since 21 Feb 2016
176 Prince Regent Drive
Farm Cove
Auckland 2012
New Zealand
Other address (Address For Share Register) used since 18 Jun 2019
50 Park Avenue
Sunnyhills
Auckland 2010
New Zealand
Postal & office & delivery & other (Address For Share Register) & shareregister address used since 19 Oct 2022

Aqua88 Nz Limited, a registered company, was launched on 04 Apr 2011. 9429031149174 is the NZ business identifier it was issued. This company has been supervised by 1 director, named Geoffrey Clendon Sharp - an active director whose contract started on 04 Apr 2011.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 6 addresses the company uses, specifically: 103/50 Park Avenue, Sunnyhills, Auckland, 2010 (registered address),
103/50 Park Avenue, Sunnyhills, Auckland, 2010 (service address),
Apartment 103, 50 Park Avenue, Sunnyhills, Auckland, 2010 (shareregister address),
50 Park Avenue, Sunnyhills, Auckland, 2010 (registered address) among others.
Aqua88 Nz Limited had been using 176 Prince Regent Drive, Farm Cove, Auckland as their physical address until 28 Oct 2022.
Other names for the company, as we found at BizDb, included: from 04 Apr 2011 to 29 Nov 2018 they were named Otakirinz Limited.
A total of 1000000 shares are issued to 3 shareholders (3 groups). The first group includes 200000 shares (20 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 700000 shares (70 per cent). Lastly we have the next share allotment (100000 shares 10 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 50 Park Avenue, Sunnyhills, Auckland, 2010 New Zealand

Registered & physical & service address used from 28 Oct 2022

Address #5: Apartment 103, 50 Park Avenue, Sunnyhills, Auckland, 2010 New Zealand

Shareregister address used from 30 Mar 2023

Address #6: 103/50 Park Avenue, Sunnyhills, Auckland, 2010 New Zealand

Registered & service address used from 11 Apr 2023

Principal place of activity

50 Park Avenue, Sunnyhills, Auckland, 2010 New Zealand


Previous addresses

Address #1: 176 Prince Regent Drive, Farm Cove, Auckland, 2012 New Zealand

Physical & registered address used from 26 Jun 2019 to 28 Oct 2022

Address #2: 86 Highbrook Drive,, Highbrook, Auckland, 2013 New Zealand

Registered & physical address used from 29 Feb 2016 to 26 Jun 2019

Address #3: 176 Prince Regent Drive, Farm Cove, Manukau, 2012 New Zealand

Registered & physical address used from 04 Apr 2011 to 29 Feb 2016

Contact info
64 027 4979324
18 Jun 2019 Phone
gsharp@farmcovenz.com
18 Jun 2019 nzbn-reserved-invoice-email-address-purpose
gsharp@farmcovenz.com
29 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: March

Annual return last filed: 29 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200000
Individual Wang, Song Yan Richmond, British Columbia
V7E1M5
Canada
Shares Allocation #2 Number of Shares: 700000
Director Sharp, Geoffrey Clendon Sunnyhills
Auckland
2010
New Zealand
Shares Allocation #3 Number of Shares: 100000
Individual Wang, Song Yan Richmond, British Columbia
V7E1M5
Canada
Directors

Geoffrey Clendon Sharp - Director

Appointment date: 04 Apr 2011

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 30 Mar 2023

Address: Prince Regent Drive, Farm Cove, Auckland, 2012 New Zealand

Address used since 21 Feb 2016

Nearby companies

My Tax Back Nz Limited
Ford Building

Raymond Abel Dental Limited
Ford Building

Sebo Limited
Unit 12, 13 Highbrook Drive

Oldco Limited
Unit 2, 13 Highbrook Drive

Ford Motor Company Of New Zealand Limited
Level 2, The Ford Building

Ftl Securities Limited
Level 1 21 El Kobar Drive