Shortcuts

Aquarius Trustees (ahs) Limited

Type: NZ Limited Company (Ltd)
9429032640694
NZBN
2156124
Company Number
Registered
Company Status
Current address
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Service & physical address used since 18 Aug 2014
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Registered address used since 22 Aug 2019

Aquarius Trustees (Ahs) Limited was launched on 23 Jul 2008 and issued an NZBN of 9429032640694. This registered LTD company has been run by 11 directors: Matthew David Taylor - an active director whose contract started on 23 Jul 2008,
Philip Ian Marsden Sinclair - an active director whose contract started on 17 Mar 2011,
Roderick Charles Grant - an active director whose contract started on 30 Apr 2021,
Jarod Paul Chisholm - an inactive director whose contract started on 18 Aug 2010 and was terminated on 10 Jul 2021,
Paul William Moodie - an inactive director whose contract started on 23 Jul 2008 and was terminated on 30 Jun 2021.
According to BizDb's information (updated on 20 Apr 2024), this company uses 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Up until 22 Aug 2019, Aquarius Trustees (Ahs) Limited had been using 44 York Place, Dunedin Central, Dunedin as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Aquarius Tm Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.

Addresses

Previous addresses

Address #1: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 30 Aug 2013 to 22 Aug 2019

Address #2: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 28 Aug 2012 to 30 Aug 2013

Address #3: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 28 Aug 2012 to 18 Aug 2014

Address #4: Whk, 44 York Place, Dunedin 9016 New Zealand

Physical & registered address used from 11 Aug 2009 to 28 Aug 2012

Address #5: 44 York Place, Dunedin

Physical & registered address used from 23 Jul 2008 to 11 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

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: 1000
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

Matthew David Taylor - Director

Appointment date: 23 Jul 2008

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 Nov 2020

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 23 Jul 2008


Philip Ian Marsden Sinclair - Director

Appointment date: 17 Mar 2011

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 17 Mar 2011


Roderick Charles Grant - Director

Appointment date: 30 Apr 2021

Address: Wanaka, 9305 New Zealand

Address used since 30 Apr 2021


Jarod Paul Chisholm - Director (Inactive)

Appointment date: 18 Aug 2010

Termination date: 10 Jul 2021

Address: Maryhill, Dunedin, 9011 New Zealand

Address used since 18 Aug 2010


Paul William Moodie - Director (Inactive)

Appointment date: 23 Jul 2008

Termination date: 30 Jun 2021

Address: Wanaka, 9382 New Zealand

Address used since 15 Dec 2020

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 23 Jul 2008

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Apr 2016

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 06 Mar 2019


Shaun Mitchell Mcnamara - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 30 Jun 2021

Address: Maryhill, Dunedin, 9011 New Zealand

Address used since 01 Jul 2016


Scott Alexander Mason - Director (Inactive)

Appointment date: 23 Jul 2008

Termination date: 02 Dec 2020

Address: Kew, Dunedin, 9012 New Zealand

Address used since 01 Sep 2015


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: 01 Jan 2009

Termination date: 30 Oct 2015

Address: Corstorphine, Dunedin, 9012 New Zealand

Address used since 01 Sep 2015


Ross Alexander Smith - Director (Inactive)

Appointment date: 23 Jul 2008

Termination date: 31 Jul 2011

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 23 Jul 2008

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