Acceleration On Water Limited was registered on 02 Aug 2010 and issued a New Zealand Business Number of 9429031456579. The registered LTD company has been supervised by 3 directors: Stephen Christopher Preece - an active director whose contract began on 02 Aug 2010,
Denise Sharon Moughan - an active director whose contract began on 02 Aug 2010,
Denise Sharon Preece - an active director whose contract began on 02 Aug 2010.
According to BizDb's data (last updated on 11 Apr 2024), the company registered 1 address: 4 Rauiri Drive, One Tree Point, One Tree Point, 0118 (category: postal, office).
Up to 19 Aug 2016, Acceleration On Water Limited had been using 119G Captain Springs Road, Onehunga, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Preece, Stephen Christopher (a director) located at One Tree Point, One Tree Point postcode 0118.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Moughan, Denise Sharon - located at One Tree Point, One Tree Point. Acceleration On Water Limited is categorised as "Event, recreational or promotional, management" (business classification N729930).
Other active addresses
Address #4: 4 Rauiri Drive, One Tree Point, 0118 New Zealand
Office address used from 03 Sep 2019
Principal place of activity
4 Rauiri Drive, One Tree Point, 0118 New Zealand
Previous addresses
Address #1: 119g Captain Springs Road, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 11 Jul 2014 to 19 Aug 2016
Address #2: Unit 4a 24 Market Place, Viaduct, Auckland City, 1040 New Zealand
Physical address used from 27 Oct 2011 to 11 Jul 2014
Address #3: Unit 4a 24 Market Place, Viaduct, Auckland City, 1040 New Zealand
Registered address used from 20 Jul 2011 to 11 Jul 2014
Address #4: 119 Rosebanks Drive, Rd 3, Hamilton, 3283 New Zealand
Physical address used from 02 Aug 2010 to 27 Oct 2011
Address #5: 119 Rosebanks Drive, Rd 3, Hamilton, 3283 New Zealand
Registered address used from 02 Aug 2010 to 20 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Preece, Stephen Christopher |
One Tree Point One Tree Point 0118 New Zealand |
02 Aug 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Moughan, Denise Sharon |
One Tree Point One Tree Point 0118 New Zealand |
02 Aug 2010 - |
Stephen Christopher Preece - Director
Appointment date: 02 Aug 2010
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 11 Aug 2016
Denise Sharon Moughan - Director
Appointment date: 02 Aug 2010
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 11 Aug 2016
Denise Sharon Preece - Director
Appointment date: 02 Aug 2010
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 11 Aug 2016
Marsden Marine Supplies Limited
4 Rauiri Drive
The Real Estate Shop Limited
Unit 5,30 Rauiri Drive,marsden Cove
Redsky Holdings Limited
141 Marsden Bay Drive
Plasterco Interiors Limited
141 Marsden Bay Drive
Zbp Limited
5 Fred Carr Place
Ra Global Investment Solutions Limited
2 Martingale Lane
Centre Events Limited
46 The Centre
International Rugby Club Limited
Level 1, 4 Vinery Lane
Kidztime Limited
324 Owhiwa Road
Lbd Events Limited
39 Barbados Way
Promotional Trenz Limited
6 Glen Wallace Road
Raising The Bar Promotions Limited
27 Beasley Road