Shortcuts

Aquacare Plumbing Services Limited

Type: NZ Limited Company (Ltd)
9429032808445
NZBN
2116117
Company Number
Registered
Company Status
Current address
7 Liardet Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & physical & service address used since 17 Jun 2022

Aquacare Plumbing Services Limited, a registered company, was started on 16 Apr 2008. 9429032808445 is the NZBN it was issued. This company has been run by 1 director, named Mark Andrew Anderson - an active director whose contract started on 16 Apr 2008.
Updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: 7 Liardet Street, New Plymouth, New Plymouth, 4310 (type: registered, physical).
Aquacare Plumbing Services Limited had been using 30 Gaine Street, New Plymouth, New Plymouth as their registered address up to 17 Jun 2022.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group consists of 300 shares (30 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 350 shares (35 per cent). Finally there is the 3rd share allocation (350 shares 35 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 30 Gaine Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered & physical address used from 04 Aug 2021 to 17 Jun 2022

Address: 32 Gaine Street, New Plymouth, 4310 New Zealand

Physical address used from 03 Aug 2018 to 04 Aug 2021

Address: 32 Gaine Street, New Plymouth, 4310 New Zealand

Registered address used from 04 May 2018 to 04 Aug 2021

Address: 21 Devon Street West, New Plymouth, 4310 New Zealand

Physical address used from 01 Aug 2017 to 03 Aug 2018

Address: 21 Devon Street West, New Plymouth, 4310 New Zealand

Registered address used from 01 Aug 2017 to 04 May 2018

Address: 5 Manurau Crescent, Merrilands, New Plymouth, 4312 New Zealand

Registered & physical address used from 12 Jul 2017 to 01 Aug 2017

Address: 7 Liardet Street, New Plymouth, 4310 New Zealand

Physical & registered address used from 16 Apr 2008 to 12 Jul 2017

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 30 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Anderson, Mark Andrew New Plymouth
4371
New Zealand
Individual Anderson, Amanda Jane New Plymouth
4371
New Zealand
Shares Allocation #2 Number of Shares: 350
Individual Anderson, Mark Andrew New Plymouth
4371
New Zealand
Shares Allocation #3 Number of Shares: 350
Individual Anderson, Amanda Jane New Plymouth
4371
New Zealand
Directors

Mark Andrew Anderson - Director

Appointment date: 16 Apr 2008

Address: New Plymouth, 4371 New Zealand

Address used since 26 Jul 2018

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 24 Jul 2017

Nearby companies

New Plymouth Equine Education & Training Trust
C/- Busing Russell & Co Limited

Taranaki Safe Families Trust
First Floor

Like Minds Taranaki
13-15 Devon Street West

Yu Fei Limited
25-31 Devon Street West

French Photographics Limited
16 Devon Street West

Mayfair New Plymouth Limited
34 Devon Street West