Shortcuts

Aquae Minerales Limited

Type: NZ Limited Company (Ltd)
9429032129243
NZBN
111770
Company Number
Registered
Company Status
Current address
249 Haven Road
Stepneyville
Nelson 7010
New Zealand
Registered & physical & service address used since 01 Aug 2022

Aquae Minerales Limited, a registered company, was incorporated on 10 Jul 1981. 9429032129243 is the NZBN it was issued. The company has been managed by 12 directors: Francis John Gargiulo - an active director whose contract began on 02 Jul 1993,
David John Topliss - an active director whose contract began on 23 Oct 1995,
Richard George Topliss - an active director whose contract began on 23 Oct 1995,
David Quintin Hogg - an active director whose contract began on 23 Oct 1995,
Robert Kevin Harwood - an active director whose contract began on 23 Oct 1995.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 249 Haven Road, Stepneyville, Nelson, 7010 (types include: registered, physical).
Aquae Minerales Limited had been using 118 Hardy Street, Nelson, Nelson as their physical address up until 01 Aug 2022.
Other names for the company, as we managed to find at BizDb, included: from 10 Jul 1981 to 29 Sep 1994 they were called Wallpaper Investments Limited.
A total of 100 shares are issued to 6 shareholders (6 groups). The first group is comprised of 13 shares (13 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 13 shares (13 per cent). Finally there is the third share allotment (13 shares 13 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 118 Hardy Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 24 May 2017 to 01 Aug 2022

Address: 1st Floor, 6 Akersten Street, Port Nelson, 7010 New Zealand

Physical & registered address used from 15 Oct 2014 to 24 May 2017

Address: 1st Floor, 6akersten Street, Port Nelson, 7010 New Zealand

Registered address used from 08 Apr 2014 to 15 Oct 2014

Address: 1st Floor, 164 Hardy St, Nelson New Zealand

Physical address used from 04 Aug 1997 to 04 Aug 1997

Address: 1st Floor, 164 Hardy Street, Nelson New Zealand

Registered address used from 07 Sep 1993 to 08 Apr 2014

Address: 7th Floor Simpson Grierson Bldg, 92-96 Albert Street, Auckland

Registered address used from 06 Sep 1993 to 07 Sep 1993

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13
Individual Horne, Margaret St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 13
Other (Other) Kingfisher Trust Ltd Stoke
Nelson
Shares Allocation #3 Number of Shares: 13
Individual Topliss, Richard George Nelson
Shares Allocation #4 Number of Shares: 13
Individual Topliss, David John Nelson
Shares Allocation #5 Number of Shares: 13
Entity (NZ Limited Company) Demz Limited
Shareholder NZBN: 9429043421763
Nelson
7010
New Zealand
Shares Allocation #6 Number of Shares: 35
Individual Harwood, Robert Kevin Nelson

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Horne, Terry Bryce Nelson
7010
New Zealand
Other Alan Cooke & Mr Gw Allan (on A/c Alan Cooke Family Trust)
Individual Allan, Graham Atawhai
Nelson

New Zealand
Individual Cooke, Alan Atawhai
Nelson

New Zealand
Individual Hogg, David Quintin Nelson

New Zealand
Other Null - Alan Cooke & Mr Gw Allan (on A/c Alan Cooke Family Trust)
Individual Gargiulo, Francis John Stoke
Individual Cooke, Alan Stoke
Directors

Francis John Gargiulo - Director

Appointment date: 02 Jul 1993

Address: Stoke, Nelson, 7011 New Zealand

Address used since 06 Oct 2009


David John Topliss - Director

Appointment date: 23 Oct 1995

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 06 Oct 2009


Richard George Topliss - Director

Appointment date: 23 Oct 1995

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 06 Oct 2009


David Quintin Hogg - Director

Appointment date: 23 Oct 1995

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 06 Oct 2009

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 09 Oct 2017


Robert Kevin Harwood - Director

Appointment date: 23 Oct 1995

Address: 379 Wakefield Quay, Stepneyville, Nelson, 7010 New Zealand

Address used since 06 Oct 2009


Terry Bryce Horne - Director (Inactive)

Appointment date: 15 Dec 1994

Termination date: 10 Sep 2019

Address: The Wood, Nelson, 7010 New Zealand

Address used since 20 Jan 2016


Alan Cooke - Director (Inactive)

Appointment date: 23 Oct 1995

Termination date: 01 Oct 2010

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 20 Oct 2007


Jonathon Barton Rainey - Director (Inactive)

Appointment date: 23 Oct 1995

Termination date: 25 Sep 1998

Address: Nelson,

Address used since 23 Oct 1995


Robert Haswell - Director (Inactive)

Appointment date: 23 Oct 1995

Termination date: 06 Jun 1997

Address: Murchison,

Address used since 23 Oct 1995


Mandy Anne Gargiulo - Director (Inactive)

Appointment date: 02 Jul 1993

Termination date: 15 Dec 1994

Address: Nelson,

Address used since 02 Jul 1993


Philip Henschel Caesar - Director (Inactive)

Appointment date: 14 Sep 1990

Termination date: 02 Jul 1993

Address: Remuera,

Address used since 14 Sep 1990


John Alexander Mckenzie - Director (Inactive)

Appointment date: 14 Sep 1990

Termination date: 02 Jul 1993

Address: Herne Bay,

Address used since 14 Sep 1990

Nearby companies

Savannah Cafe & Bar Limited
118 Hardy Street

Matthewson Building Limited
118 Hardy Street

M L C Investments Limited
118 Hardy Street

C Z Ching Building Limited
118 Hardy Street

Ac Enterprises 2002 Limited
118 Hardy Street

Dpc Investments Limited
118 Hardy Street