Shortcuts

Aquarius Trustees Number 477800 Limited

Type: NZ Limited Company (Ltd)
9429031223973
NZBN
3265108
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 22 Aug 2019

Aquarius Trustees Number 477800 Limited was started on 14 Feb 2011 and issued an NZ business identifier of 9429031223973. This registered LTD company has been managed by 11 directors: Jarod Paul Chisholm - an active director whose contract started on 14 Feb 2011,
Paul William Moodie - an active director whose contract started on 14 Feb 2011,
Philip Ian Marsden Sinclair - an active director whose contract started on 17 Mar 2011,
Shaun Mitchell Mcnamara - an active director whose contract started on 01 Jul 2016,
Stephen Hamilton Richards - an active director whose contract started on 02 Feb 2022.
As stated in our data (updated on 25 Mar 2024), this company filed 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Up to 22 Aug 2019, Aquarius Trustees Number 477800 Limited had been using 44 York Place, Dunedin Central, Dunedin as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Aquarius Tm Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. Aquarius Trustees Number 477800 Limited is classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).

Addresses

Previous addresses

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 18 Aug 2014 to 22 Aug 2019

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 30 Aug 2013 to 22 Aug 2019

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 23 Dec 2011 to 30 Aug 2013

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 14 Feb 2011 to 23 Dec 2011

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 14 Feb 2011 to 18 Aug 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Aquarius Tm Limited
Shareholder NZBN: 9429035841302
Dunedin Central
Dunedin
9016
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Whk Services (south Island) Limited
Name
Ltd
Type
1942185
Ultimate Holding Company Number
NZ
Country of origin
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Address
Directors

Jarod Paul Chisholm - Director

Appointment date: 14 Feb 2011

Address: Maryhill, Dunedin, 9011 New Zealand

Address used since 14 Feb 2011


Paul William Moodie - Director

Appointment date: 14 Feb 2011

Address: Wanaka, 9382 New Zealand

Address used since 15 Dec 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 06 Mar 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Apr 2016

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 14 Feb 2011


Philip Ian Marsden Sinclair - Director

Appointment date: 17 Mar 2011

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 17 Mar 2011


Shaun Mitchell Mcnamara - Director

Appointment date: 01 Jul 2016

Address: Maryhill, Dunedin, 9011 New Zealand

Address used since 01 Jul 2016


Stephen Hamilton Richards - Director

Appointment date: 02 Feb 2022

Address: Waldronville, Dunedin, 9018 New Zealand

Address used since 02 Feb 2022


Matthew David Taylor - Director (Inactive)

Appointment date: 14 Feb 2011

Termination date: 09 Mar 2022

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 Nov 2020

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 14 Feb 2011


Scott Alexander Mason - Director (Inactive)

Appointment date: 14 Feb 2011

Termination date: 02 Dec 2020

Address: Kew, Dunedin, 9012 New Zealand

Address used since 14 Feb 2011


Tony John Marshall - Director (Inactive)

Appointment date: 25 Jul 2012

Termination date: 09 Mar 2020

Address: Balaclava, Dunedin, 9011 New Zealand

Address used since 25 Jul 2012


Thomas Ross Alexander - Director (Inactive)

Appointment date: 01 Oct 2011

Termination date: 30 Apr 2019

Address: Balaclava, Dunedin, 9011 New Zealand

Address used since 01 Oct 2011


Justin Lindsay Geddes - Director (Inactive)

Appointment date: 14 Feb 2011

Termination date: 30 Oct 2015

Address: Rd 1, Dunedin, 9076 New Zealand

Address used since 14 Feb 2011


Ross Alexander Smith - Director (Inactive)

Appointment date: 14 Feb 2011

Termination date: 31 Jul 2011

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 14 Feb 2011

Nearby companies

Aberdeen St No1 Limited
44 York Place

Evathan Holdings Limited
44 York Place

Seejay Solutions Limited
44 York Place

New Gold Dream Limited
44 York Place

Element Limited
44 York Place

Fft Investments Limited
44 York Place