Shortcuts

Aquarius Developments Limited

Type: NZ Limited Company (Ltd)
9429031918909
NZBN
129664
Company Number
Registered
Company Status
025308141
GST Number
Current address
Suite 5 Tudor Mall 333 Remuera Rd
Remuera
Auckland 1050
New Zealand
Postal & office & delivery & invoice address used since 16 Apr 2019
Level 4,building A, Bdo Centre, 4 Graham St
Auckland 1140
New Zealand
Registered & physical & service address used since 08 Jul 2020

Aquarius Developments Limited, a registered company, was registered on 20 Jan 1967. 9429031918909 is the number it was issued. The company has been supervised by 9 directors: Geoffrey Robert Paton - an active director whose contract began on 18 Jan 2006,
Timothy Eric Zonneveld - an active director whose contract began on 23 Jun 2021,
Amanda Maree Paton - an inactive director whose contract began on 29 May 2017 and was terminated on 23 Jun 2021,
Keith John Paton - an inactive director whose contract began on 04 Aug 2015 and was terminated on 05 May 2017,
Daniel Robert Paton - an inactive director whose contract began on 18 Jan 2006 and was terminated on 13 Mar 2014.
Updated on 01 May 2024, our data contains detailed information about 1 address: Level 4,Building A, Bdo Centre, 4 Graham St, Auckland, 1140 (category: registered, physical).
Aquarius Developments Limited had been using Suite 5 Tudor Mall 333 Remuera Rd, Remuera, Auckland as their registered address until 08 Jul 2020.
A total of 4000 shares are allocated to 2 shareholders (2 groups). The first group includes 992 shares (24.8%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1504 shares (37.6%).

Addresses

Principal place of activity

Suite 5 Tudor Mall 333 Remuera Rd, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: Suite 5 Tudor Mall 333 Remuera Rd, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 24 Sep 2018 to 08 Jul 2020

Address #2: 14 Karori Crescent, Orakei, Auckland, 1071 New Zealand

Physical & registered address used from 09 Aug 2004 to 24 Sep 2018

Address #3: 214a Victoria Avenue, Remuera, Auckland

Physical address used from 13 Apr 1999 to 09 Aug 2004

Address #4: 208-210 Neilson Street, Onehunga, Auckland

Registered address used from 13 Apr 1999 to 09 Aug 2004

Address #5: 208-210 Neilson Street, Onehunga

Physical address used from 13 Apr 1999 to 13 Apr 1999

Address #6: 38 Manawa Street, Remuera, Auckland

Physical & registered address used from 30 May 1998 to 13 Apr 1999

Address #7: 42 Powderham St, New Plymouth

Registered address used from 18 Jun 1991 to 30 May 1998

Contact info
64 021 985364
16 Apr 2019 Phone
geoff@mavengroup.co.nz
16 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: April

Annual return last filed: 15 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 992
Individual Paton, Amanda Maree And Geoffrey Robert Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1504
Individual Paton, Amanda Maree And Geoffrey Robert Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paton, Geoffrey Robert Remuera
Auckland

New Zealand
Individual Paton, Ronald Stanley New Plymouth
New Plymouth
4310
New Zealand
Individual Paton, Amanda Maree Orakei
Auckland
1071
New Zealand
Director Amanda Maree Paton Orakei
Auckland
1071
New Zealand
Individual Paton, Geoffrey Robert Remuera
Auckland
Individual Paton, Desmond Henry Pauanui
Directors

Geoffrey Robert Paton - Director

Appointment date: 18 Jan 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Mar 2009


Timothy Eric Zonneveld - Director

Appointment date: 23 Jun 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 23 Jun 2021


Amanda Maree Paton - Director (Inactive)

Appointment date: 29 May 2017

Termination date: 23 Jun 2021

Address: Noosa Heads, Noosa Heads, 3456 Australia

Address used since 01 Apr 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 29 May 2017


Keith John Paton - Director (Inactive)

Appointment date: 04 Aug 2015

Termination date: 05 May 2017

Address: Orakei, Auckland, 1071 New Zealand

Address used since 04 Aug 2015


Daniel Robert Paton - Director (Inactive)

Appointment date: 18 Jan 2006

Termination date: 13 Mar 2014

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 21 Apr 2010


Desmond Henry Paton - Director (Inactive)

Appointment date: 20 Jul 1991

Termination date: 18 Jan 2006

Address: Pauanui,

Address used since 20 Jul 1991


Ronald Stanley Paton - Director (Inactive)

Appointment date: 20 Jul 1991

Termination date: 18 Jan 2006

Address: New Plymouth,

Address used since 20 Jul 1991


Janice Isobel Paton - Director (Inactive)

Appointment date: 21 Feb 1998

Termination date: 19 Sep 2003

Address: Remuera, Auckland,

Address used since 21 Feb 1998


Geoffrey Robert Paton - Director (Inactive)

Appointment date: 20 Jul 1991

Termination date: 20 Feb 1998

Address: Remuera, Auckland,

Address used since 20 Jul 1991